UKBizDB.co.uk

BECKHITHE FARMS LIMITED

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

This company is commonly known as Beckhithe Farms Limited. The company was founded 26 years ago and was given the registration number 03471248. The firm's registered office is in NORWICH. You can find them at Hall Farm, Reedham, Norwich, Norfolk. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:BECKHITHE FARMS LIMITED
Company Number:03471248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Hall Farm, Reedham, Norwich, Norfolk, NR13 3HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Woodlands Long Lane, Bracon Ash, Norwich, NR14 8AN

Secretary16 February 1998Active
The Woodlands Long Lane, Bracon Ash, Norwich, NR14 8AN

Director16 February 1998Active
The Woodlands Long Lane, Bracon Ash, Norwich, NR14 8AN

Director16 February 1998Active
Beckhithe Farms Ltd, Hall Farm, Reedham, Norwich, England, NR13 3HW

Director20 July 2017Active
Barley View Greenways, Newton Flotman, Norwich, NR15 1QJ

Director16 February 1998Active
Barley View, Greenways Newton Flotman, Norwich, NR15 1QJ

Director16 February 1998Active
Hall Farm, Reedham, Norwich, United Kingdom, NR13 3HW

Director12 February 2021Active
Bramcote, 42 Plumstead Road, Thorpe End, Norwich, England, NR13 5BU

Director16 February 1998Active
Hall Farm, Reedham, Norwich, United Kingdom, NR13 3HW

Director02 March 2020Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary25 November 1997Active
Meadowbrook Farm, Little Melton, Norwich, NR9 3NQ

Director04 September 2001Active
16 Dragoon Close, Thorpe St. Andrew, Norwich, NR7 0YL

Director25 November 1997Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director25 November 1997Active

People with Significant Control

Mr Barry Ernest Brooks
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:Hall Farm, Reedham, Norwich, England, NR13 3HW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 50 to 75 percent
Mrs Sadie Ann Brooks
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:Hall Farm, Reedham, Norwich, England, NR13 3HW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (6 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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Address

Change sail address company with old address new address.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-02-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Address

Change sail address company with old address new address.

Download
2018-08-09Officers

Change person director company with change date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.