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.
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 | : |
|
Registered Address | : | Hall Farm, Reedham, Norwich, Norfolk, NR13 3HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Woodlands Long Lane, Bracon Ash, Norwich, NR14 8AN | Secretary | 16 February 1998 | Active |
The Woodlands Long Lane, Bracon Ash, Norwich, NR14 8AN | Director | 16 February 1998 | Active |
The Woodlands Long Lane, Bracon Ash, Norwich, NR14 8AN | Director | 16 February 1998 | Active |
Beckhithe Farms Ltd, Hall Farm, Reedham, Norwich, England, NR13 3HW | Director | 20 July 2017 | Active |
Barley View Greenways, Newton Flotman, Norwich, NR15 1QJ | Director | 16 February 1998 | Active |
Barley View, Greenways Newton Flotman, Norwich, NR15 1QJ | Director | 16 February 1998 | Active |
Hall Farm, Reedham, Norwich, United Kingdom, NR13 3HW | Director | 12 February 2021 | Active |
Bramcote, 42 Plumstead Road, Thorpe End, Norwich, England, NR13 5BU | Director | 16 February 1998 | Active |
Hall Farm, Reedham, Norwich, United Kingdom, NR13 3HW | Director | 02 March 2020 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Secretary | 25 November 1997 | Active |
Meadowbrook Farm, Little Melton, Norwich, NR9 3NQ | Director | 04 September 2001 | Active |
16 Dragoon Close, Thorpe St. Andrew, Norwich, NR7 0YL | Director | 25 November 1997 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Director | 25 November 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Address | Change sail address company with old address new address. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-08-09 | Address | Change sail address company with old address new address. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.