UKBizDB.co.uk

ALCAN FARMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alcan Farms Limited. The company was founded 51 years ago and was given the registration number 01086684. The firm's registered office is in LONDON. You can find them at 6 St James's Square, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ALCAN FARMS LIMITED
Company Number:01086684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:6 St James's Square, London, SW1Y 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, St James's Square, London, United Kingdom, SW1Y 4AD

Corporate Secretary05 May 2017Active
6, St James's Square, London, SW1Y 4AD

Director30 November 2018Active
2, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary01 July 2014Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Secretary12 December 2014Active
4, Merley Gate, Morpeth, United Kingdom, NE61 2EP

Secretary11 April 2011Active
4, Merley Gate, Morpeth, NE61 2EP

Secretary24 September 2008Active
24 Acomb Court, Bedlington, NE22 5QP

Secretary23 April 1993Active
8 Lockswood, Stobhill Grange, Morpeth, NE61 2UB

Secretary-Active
Alcan Smelting And Power U K, Lynemouth Smelter, Ashington, NE63 9YH

Secretary13 August 2012Active
East Moor Farm, Ellington, Morpeth, NE61 5JL

Director-Active
6, St James's Square, London, SW1Y 4AD

Director26 June 2015Active
159 Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HR

Director-Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Director01 July 2014Active
101 Marine Avenue, Whitley Bay, NE26 3LN

Director08 August 1996Active
8 Ogle Avenue, Morpeth, NE61 2PN

Director-Active
Kirkstone House, Church Lane, South Green, Kirtlington, OX5 3HJ

Director01 November 1998Active
Magdalene Lodge, 23 Magdalene Fields, Warkworth, NE65 0UF

Director-Active
7 Intake Way, Hexham, NE46 1RU

Director01 January 2001Active
7 Intake Way, Hexham, NE46 1RU

Director-Active
115 Frederick Crescent, Port Ellen, PA42 7BQ

Director-Active
37 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ

Director13 July 1995Active
Cherry Tree House, Low Heighley, Morpeth, NE61 3BY

Director07 July 2000Active
11 Windsor Court, Bedlington, NE22 5PB

Director23 April 1993Active
Alcan Smelting And Power U K, Lynemouth Smelter, Ashington, NE63 9YH

Director01 November 2010Active
72 Moorside South, Fenham, Newcastle, NE4 9BB

Director01 January 2003Active

People with Significant Control

British Alcan Aluminium Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6, St James's Square, London, United Kingdom, SW1Y 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-27Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-01-08Gazette

Gazette filings brought up to date.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Officers

Appoint corporate secretary company with name date.

Download
2017-05-11Officers

Termination secretary company with name termination date.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Officers

Termination director company with name termination date.

Download
2015-07-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.