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.
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 | : |
|
Registered Address | : | The Estate Office East Mere, Bracebridge Heath, Lincoln, LN4 2HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Estate Office, East Mere, Bracebridge Heath, Lincoln, LN4 2HX | Secretary | 01 October 2023 | Active |
The Estate Office, East Mere, Bracebridge Heath, Lincoln, LN4 2HX | Director | 29 October 2019 | Active |
Aubourn Hall, Aubourn, Lincoln, LN5 9DZ | Director | 01 December 1993 | Active |
The Estate Office, East Mere, Bracebridge Heath, Lincoln, LN4 2HX | Director | 29 October 2019 | Active |
The Estate Office, East Mere, Bracebridge Heath, Lincoln, LN4 2HX | Director | 29 October 2019 | Active |
The Old Barn, Beck Farm Low Fields, Fulbeck, NG32 3JF | Secretary | 01 December 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 November 1993 | Active |
The Old Barn, Beck Farm Low Fields, Fulbeck, NG32 3JF | Director | 01 December 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 November 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Officers | Appoint person secretary company with name date. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Officers | Termination secretary company with name termination date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Capital | Capital name of class of shares. | Download |
2022-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Capital | Capital allotment shares. | Download |
2019-11-11 | Capital | Capital name of class of shares. | Download |
2019-11-11 | Resolution | Resolution. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Address | Change registered office address company with date old address new address. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.