UKBizDB.co.uk

BANNISTER FARMS LIMITED

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

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.

Company Information

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:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:The Beeches,, Frampton,, Near Boston,, Lincs, PE20 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ovens Farm, Brinkhill Road, Harrington, Louth, United Kingdom, LN11 8RD

Secretary06 August 2008Active
Ovens Farm, Brinkhill Road, Harrington, Louth, United Kingdom, LN11 8RD

Director21 November 2004Active
Ovens Farm, Brinkhill Road, Harrington, Louth, United Kingdom, LN11 8RD

Director11 April 2014Active
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

Director24 January 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-02Officers

Change person secretary company with change date.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-08-02Address

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

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-05-02Accounts

Change account reference date company previous extended.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.