Active
Company Information for WHITCOMBE FARM LIMITED
MALTRAVERS HOUSE, PETTERS WAY, YEOVIL, SOMERSET, BA20 1SH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
WHITCOMBE FARM LIMITED | ||
Legal Registered Office | ||
MALTRAVERS HOUSE PETTERS WAY YEOVIL SOMERSET BA20 1SH Other companies in BA20 | ||
Previous Names | ||
|
Company Number | 05839655 | |
---|---|---|
Company ID Number | 05839655 | |
Date formed | 2006-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB185925914 |
Last Datalog update: | 2024-12-05 05:40:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JULIAN GREEN |
||
BRIAN GEOFFREY GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAGNOLIA SERENA GREEN |
Company Secretary | ||
MAGNOLIA SERENA GREEN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MRS SARAH LOUISE GREEN | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution Sub divided into issued shares 28/10/2024</ul> | ||
Memorandum articles filed | ||
Sub-division of shares on 2024-10-28 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 07/06/24, WITH UPDATES | ||
Director's details changed for Mr Brian Geoffrey Green on 2024-06-07 | ||
Change of details for Mr Brian Geoffrey Green as a person with significant control on 2024-06-07 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 058396550002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 058396550001 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Director's details changed for Anthony Julian Green on 2023-06-07 | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES | ||
Change of details for Mr Brian Green as a person with significant control on 2022-08-23 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGNOLIA GREEN DECEASED | |
PSC04 | Change of details for Mr Brian Green as a person with significant control on 2022-06-14 | |
RES15 | CHANGE OF COMPANY NAME 17/09/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
TM02 | Termination of appointment of Magnolia Serena Green on 2017-06-14 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 1 Goldcroft Yeovil Somerset BA21 4DX United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/13 FROM 1 Goldcroft Yeovil Somerset BA21 4DX | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ANTHONY JULIAN GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAGNOLIA GREEN | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/10 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAGNOLIA SERENA GREEN / 07/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEOFFREY GREEN / 07/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
88(2)R | AD 30/06/06--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-04-01 | £ 93,345 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 88,728 |
Provisions For Liabilities Charges | 2012-04-01 | £ 8,276 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITCOMBE FARM LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 107,451 |
Current Assets | 2012-04-01 | £ 156,926 |
Debtors | 2012-04-01 | £ 49,475 |
Fixed Assets | 2012-04-01 | £ 75,956 |
Shareholder Funds | 2012-04-01 | £ 42,533 |
Tangible Fixed Assets | 2012-04-01 | £ 41,377 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as WHITCOMBE FARM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |