This company is commonly known as Bannister Farms Limited. The company was founded 62 years ago and was given the registration number 00714797. The firm's registered office is in NEAR BOSTON,. You can find them at The Beeches,, Frampton,, Near Boston,, Lincs. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | BANNISTER FARMS LIMITED |
---|---|---|
Company Number | : | 00714797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1962 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Beeches,, Frampton,, Near Boston,, Lincs, PE20 1AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ovens Farm, Brinkhill Road, Harrington, Louth, United Kingdom, LN11 8RD | Secretary | 06 August 2008 | Active |
Ovens Farm, Brinkhill Road, Harrington, Louth, United Kingdom, LN11 8RD | Director | 21 November 2004 | Active |
Ovens Farm, Brinkhill Road, Harrington, Louth, United Kingdom, LN11 8RD | Director | 11 April 2014 | Active |
The Beeches, Frampton, Boston, PE20 1AL | Secretary | - | Active |
The Bungtings, Frampton, Boston, PE20 1AL | Director | - | Active |
The Beeches, Frampton, Boston, PE20 1AL | Director | - | Active |
The Beeches, Frampton, Boston, PE20 1AL | Director | - | Active |
The Parks, Middlegate Road, Frampton, Boston, United Kingdom, PE20 1AR | Director | 24 January 2002 | Active |
Mr Simon James White | ||
Notified on | : | 05 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ovens Farm, Brinkhill Road, Louth, United Kingdom, LN11 8RD |
Nature of control | : |
|
Mr Thomas Benjamin Bannister Deceased | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Ovens Farm, Brinkhill Road, Louth, United Kingdom, LN11 8RD |
Nature of control | : |
|
Mr Simon James White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ovens Farm, Brinkhill Road, Louth, United Kingdom, LN11 8RD |
Nature of control | : |
|
Mrs Bridget Mary White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ovens Farm, Brinkhill Road, Louth, United Kingdom, LN11 8RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2023-08-02 | Officers | Change person secretary company with change date. | Download |
2023-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-02 | Address | Change registered office address company with date old address new address. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2023-05-02 | Accounts | Change account reference date company previous extended. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Officers | Change person director company with change date. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.