This company is commonly known as Abbey Farmers Limited. The company was founded 43 years ago and was given the registration number 01561299. The firm's registered office is in GLOUCESTER. You can find them at 5 Pullman Court, Great Western Road, Gloucester, . This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..
Name | : | ABBEY FARMERS LIMITED |
---|---|---|
Company Number | : | 01561299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1981 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Pullman Court, Great Western Road, Gloucester, England, GL1 3ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Doe Bank, Great Washbourne, Tewkesbury, England, GL20 7AR | Secretary | 21 August 2018 | Active |
11 Strensham Business Park, Strensham, Worcester, United Kingdom, WR8 9JZ | Director | 18 July 2023 | Active |
11 Strensham Business Park, Strensham, Worcester, United Kingdom, WR8 9JZ | Director | 21 July 2020 | Active |
Alpha Buildings, London Road, Stapeley, Nantwich, England, CW5 7JW | Director | 27 January 2022 | Active |
11 Strensham Business Park, Strensham, Worcester, United Kingdom, WR8 9JZ | Director | 20 July 2021 | Active |
Queensgrove Cottage, Sandhurst Lane, Sandhurst, Gloucester, England, GL2 9PA | Director | 19 July 2022 | Active |
High House Severn Stoke Bank, Severn Stoke, Worcester, WR8 9JP | Secretary | - | Active |
Moat Farm, Sandhurst, Gloucester, GL2 9NU | Secretary | 12 October 1998 | Active |
Tredington Court, Tredington, Tewkesbury, GL20 7BW | Secretary | 21 September 2004 | Active |
Alpha Buildings, London Road, Stapeley, Nantwich, United Kingdom, CW5 7JW | Secretary | 20 August 2004 | Active |
Lower House Farm, Kemply, Dymock, GL8 8BU | Director | 21 October 2008 | Active |
Court Farm, Norton, Gloucester, GL2 9LU | Director | 22 June 1992 | Active |
Churcham House, Churcham, Gloucester, GL2 8BP | Director | - | Active |
Taynton Court Kents Green, Tibberton, Gloucester, GL19 3AH | Director | 21 September 2004 | Active |
Taynton Court Kents Green, Tibberton, Gloucester, GL19 3AH | Director | 23 July 1996 | Active |
Colways Farm, Ashleworth, Gloucester, | Director | - | Active |
Colways Farm, Ashleworth, Gloucester, GL19 4LD | Director | 18 July 2000 | Active |
Tredington House Farm, Tredington, Tewkesbury, GL20 7BU | Director | 20 July 1993 | Active |
Tredington House Farm, Tredington, Tewkesbury, GL20 7BU | Director | - | Active |
Tredington House Farm, Tredington, Tewkesbury, GL20 7BU | Director | 10 November 2009 | Active |
Tredington House Farm, Tredington, Tewkesbury, GL20 7BU | Director | 22 July 2003 | Active |
Poulton Court Farm, Awre, Newnham On Severn, GL14 1ES | Director | 22 July 1997 | Active |
Deerhurst Priory, Deerhurst, Gloucester, GL19 4BX | Director | 24 July 2001 | Active |
Smithfield Cottage, Yew Tree Farm, Norton, | Director | 19 July 1994 | Active |
Moat Farm, Sandhurst, Gloucester, GL2 9NU | Director | 21 July 1998 | Active |
Priory Farm, Church Road, Leonard Stanley, Stonehouse, United Kingdom, GL10 3NP | Director | 23 August 2016 | Active |
Shotts Farm, Malvern Road, Staunton, Gloucester, GL19 3NZ | Director | - | Active |
Brook Farm, Westbury-On-Severn, England, GL14 1NE | Director | 21 August 2018 | Active |
Halston House, Brook Lane, Westbury-On-Severn, GL14 1NE | Director | 20 July 2010 | Active |
Promar International Ltd, Alpha Buildings, London Road Stapeley, Nantwich, England, CW5 7JW | Director | 23 July 2013 | Active |
Tredington Court, Tredington, Tewkesbury, GL20 7BW | Director | 20 July 1999 | Active |
Promar International Ltd, Alpha Buildings, London Road Stapeley, Nantwich, England, CW5 7JW | Director | 23 July 2013 | Active |
Leigh Court, The Leigh, Gloucester, GL19 4AF | Director | 24 July 2001 | Active |
Leigh Court, The Leigh, Gloucester, GL19 4AF | Director | 20 July 1993 | Active |
Bengrove Farm, Sandhurst, Gloucester, GL2 9NU | Director | 10 September 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-21 | Resolution | Resolution. | Download |
2024-01-21 | Incorporation | Memorandum articles. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-29 | Address | Change registered office address company with date old address new address. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Termination secretary company with name termination date. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.