UKBizDB.co.uk

AUBOURN FARMING LIMITED

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

This company is commonly known as Aubourn Farming Limited. The company was founded 30 years ago and was given the registration number 02873490. The firm's registered office is in LINCOLN. You can find them at The Estate Office East Mere, Bracebridge Heath, Lincoln, . This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:AUBOURN FARMING LIMITED
Company Number:02873490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:The Estate Office East Mere, Bracebridge Heath, Lincoln, LN4 2HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office, East Mere, Bracebridge Heath, Lincoln, LN4 2HX

Secretary01 October 2023Active
The Estate Office, East Mere, Bracebridge Heath, Lincoln, LN4 2HX

Director29 October 2019Active
Aubourn Hall, Aubourn, Lincoln, LN5 9DZ

Director01 December 1993Active
The Estate Office, East Mere, Bracebridge Heath, Lincoln, LN4 2HX

Director29 October 2019Active
The Estate Office, East Mere, Bracebridge Heath, Lincoln, LN4 2HX

Director29 October 2019Active
The Old Barn, Beck Farm Low Fields, Fulbeck, NG32 3JF

Secretary01 December 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 November 1993Active
The Old Barn, Beck Farm Low Fields, Fulbeck, NG32 3JF

Director01 December 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 November 1993Active

People with Significant Control

James Fitzroy Dean
Notified on:01 October 2019
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Estate Office, East Mere, Lincoln, England, LN4 2HX
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Patrick Dean Limited
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:Estate Office, East Mere, Lincoln, England, LN4 2HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher James Nevile
Notified on:06 November 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Aubourn Hall, Harmston Road, Lincoln, England, LN5 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-10-24Officers

Appoint person secretary company with name date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Termination secretary company with name termination date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Capital

Capital name of class of shares.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Capital

Capital allotment shares.

Download
2019-11-11Capital

Capital name of class of shares.

Download
2019-11-11Resolution

Resolution.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Address

Change registered office address company with date old address new address.

Download
2019-11-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.