UKBizDB.co.uk

BILLINGBEAR FARM LIMITED

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

This company is commonly known as Billingbear Farm Limited. The company was founded 16 years ago and was given the registration number 06280355. The firm's registered office is in BERKSHIRE. You can find them at Crane House, Molly Millars Lane, Wokingham, Berkshire, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:BILLINGBEAR FARM LIMITED
Company Number:06280355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Crane House, Molly Millars Lane, Wokingham, Berkshire, RG41 2RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Priory, Binfield, Bracknell, RG12 5NS

Secretary14 June 2007Active
Crane House, Molly Millars Lane, Wokingham, Berkshire, RG41 2RZ

Director31 May 2021Active
The Priory, Binfield, Bracknell, RG12 5NS

Director14 June 2007Active
Crane House, Molly Millars Lane, Wokingham, Berkshire, RG41 2RZ

Director02 November 2022Active
Wildmoor, Sherfield-On-Loddon, Hook, England, RG27 0HF

Director14 June 2007Active

People with Significant Control

Dr Heinz Jurgen Frommelt
Notified on:01 September 2022
Status:Active
Date of birth:October 1960
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:Meierhofstrasse, 5, 9490 Vaduz, Liechtenstein,
Nature of control:
  • Significant influence or control
Dr Veit Egmond Frommelt
Notified on:01 September 2022
Status:Active
Date of birth:January 1957
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:Meierhofstrasse, 5, 9490 Vaduz, Liechtenstein,
Nature of control:
  • Significant influence or control
Dr Peter Nagele
Notified on:01 September 2022
Status:Active
Date of birth:March 1969
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:Meierhofstrasse, 5, 9490 Vaduz, Liechtenstein,
Nature of control:
  • Significant influence or control
Mr Richard Negele
Notified on:01 September 2022
Status:Active
Date of birth:July 1948
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:Meierhofstrasse, 5, 9490 Vaduz, Liechtenstein,
Nature of control:
  • Significant influence or control
Mr Hugo Joseph Sele
Notified on:01 September 2022
Status:Active
Date of birth:July 1949
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:Meierhofstrasse, 5, 9490 Vaduz, Liechtenstein,
Nature of control:
  • Significant influence or control
Mr Vincent Pierre Solari
Notified on:01 September 2022
Status:Active
Date of birth:October 1964
Nationality:Swiss
Country of residence:Switzerland
Address:Rue De Hesse, 8, 1211 Geneva 4, Switzerland,
Nature of control:
  • Significant influence or control
Mr Maurice Robert Turrettini
Notified on:01 September 2022
Status:Active
Date of birth:March 1961
Nationality:Swiss
Country of residence:Switzerland
Address:Rue De Hesse, 8, 1211 Geneva 4, Switzerland,
Nature of control:
  • Significant influence or control

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
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-04-03Capital

Capital allotment shares.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-19Capital

Capital allotment shares.

Download
2022-12-23Capital

Capital allotment shares.

Download
2022-12-23Capital

Capital allotment shares.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.