UKBizDB.co.uk

ASCOTT FARMS LIMITED

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

This company is commonly known as Ascott Farms Limited. The company was founded 50 years ago and was given the registration number 01117622. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Ascott Estate Office, Wing, Leighton Buzzard, Bedfordshire,. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:ASCOTT FARMS LIMITED
Company Number:01117622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1973
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Ascott Estate Office, Wing, Leighton Buzzard, Bedfordshire,, LU7 0PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ascott Estate Office, Wing, Leighton Buzzard, United Kingdom, LU7 0PS

Secretary09 March 2007Active
Ascott Estate Office, Wing, Leighton Buzzard, LU7 0PS

Director22 March 2024Active
Ascott Estate Office, Wing, Leighton Buzzard, United Kingdom, LU7 0PS

Director12 October 2010Active
Ascott Estate Office, Wing, Leighton Buzzard, LU7 0PS

Director22 March 2024Active
Ascott Estate, Wing, Leighton Buzzard, LU7 0PS

Secretary21 May 1997Active
4 Regents Close, Radlett, WD7 7DB

Secretary-Active
Home Farm House, Ascott, Wing, Leighton Buzzard, LU7 0PP

Director02 February 2000Active
Ascott House, Ascott Estate, Wing, Lieghton Buzzard, LU7 0PS

Director-Active
Ascott Estate Office, Wing, Leighton Buzzard, LU7 0PS

Director28 June 2016Active
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH

Director20 September 2018Active
Ascott House, Leighton Buzzard, LU7 0PS

Director29 October 1993Active
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH

Director-Active
95, The Promenade, Cheltenham, United Kingdom, GL50 1HH

Director15 May 2015Active
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH

Director20 September 2018Active
Lower Wingbury Farm, House, Aylesbury Road Wing, Leighton Buzzard, United Kingdom, LU7 0PF

Director12 October 2010Active
Home Farm, Rushbrooke, Bury St Edmunds,

Director-Active

People with Significant Control

Mr Paul David Hunston
Notified on:19 December 2017
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Sir Evelyn De Rothschild
Notified on:30 June 2016
Status:Active
Date of birth:August 1931
Nationality:British
Address:Ascott Estate Office, Leighton Buzzard, LU7 0PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Leonard Chapman
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:Ascott Estate Office, Leighton Buzzard, LU7 0PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Sir Graham James Hearne
Notified on:06 April 2016
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:United Kingdom
Address:Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2023-08-17Accounts

Accounts with accounts type small.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Change account reference date company previous extended.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type small.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-09Accounts

Accounts with accounts type small.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.