UKBizDB.co.uk

BERRINGTON FARMS LIMITED

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

This company is commonly known as Berrington Farms Limited. The company was founded 51 years ago and was given the registration number 01107870. The firm's registered office is in BERWICK-UPON-TWEED. You can find them at South Berrington House, Ancroft, Berwick-upon-tweed, Northumberland. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:BERRINGTON FARMS LIMITED
Company Number:01107870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1973
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:South Berrington House, Ancroft, Berwick-upon-tweed, Northumberland, United Kingdom, TD15 2TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Berrington House, Ancroft, Berwick-Upon-Tweed, United Kingdom, TD15 2TF

Secretary06 April 2018Active
South Berrington House, Ancroft, Berwick-Upon-Tweed, United Kingdom, TD15 2TF

Director06 April 2018Active
The Gardener's Cottage, Ancroft, Berwick Upon Tweed, TD15 2TF

Secretary-Active
The Old Post Office, Chittlehamholt, Umberleigh, EX37 9PA

Director-Active
The Gardener's Cottage, Ancroft, Berwick Upon Tweed, TD15 2TF

Director-Active

People with Significant Control

Mrs Wanda Renee Wailes-Fairbairn
Notified on:06 April 2016
Status:Active
Date of birth:June 1929
Nationality:British
Country of residence:United Kingdom
Address:Gardeners Cottage, Ancroft, Berwick-Upon-Tweed, United Kingdom, TD15 2TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ag Wailes-Fairbairn
Notified on:06 April 2016
Status:Active
Date of birth:October 1927
Nationality:British
Country of residence:United Kingdom
Address:The Old Post Office, Chittlehamholt, Umberleigh, United Kingdom, EX37 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rupert Peter Conyers Wailes-Fairbairn
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:South Berrington House, Ancroft, Berwick-Upon-Tweed, United Kingdom, TD15 2TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Persons with significant control

Change to a person with significant control.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Termination director company.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Officers

Appoint person secretary company with name date.

Download
2018-04-06Officers

Termination secretary company with name termination date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.