UKBizDB.co.uk

BLUEGATE HALL FARMS LIMITED

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

This company is commonly known as Bluegate Hall Farms Limited. The company was founded 23 years ago and was given the registration number 04071167. The firm's registered office is in WEST SUSSEX. You can find them at William Reed Group, Broadfield, Park, Crawley, West Sussex, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:BLUEGATE HALL FARMS LIMITED
Company Number:04071167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:William Reed Group, Broadfield, Park, Crawley, West Sussex, RH11 9RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bluegate Hall Farms, Great Bardfield, Braintree, England, CM7 4PZ

Director24 May 2011Active
Bluegate Hall Farms, Great Bardfield, Braintree, England, CM7 4PZ

Director24 May 2011Active
William Reed Group, Broadfield, Park, Crawley, West Sussex, RH11 9RT

Secretary29 September 2005Active
Bluegate Hall, Great Bardfield, Braintree, CM7 4PZ

Secretary24 October 2000Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary14 September 2000Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director14 September 2000Active
Nizels Grove, Nizels Lane, Hildenborough, TN11 8NU

Nominee Director14 September 2000Active
William Reed Group, Broadfield, Park, Crawley, West Sussex, RH11 9RT

Director24 October 2000Active
William Reed Group, Broadfield, Park, Crawley, West Sussex, RH11 9RT

Director11 January 2006Active
The Old Rectory, Wath, Ripon, HG4 5ET

Director01 November 2000Active
William Reed Group, Broadfield, Park, Crawley, West Sussex, RH11 9RT

Director01 November 2000Active
William Reed Group, Broadfield, Park, Crawley, West Sussex, RH11 9RT

Director01 November 2000Active
Bluegate Hall, Great Bardfield, Braintree, CM7 4PZ

Director01 November 2000Active

People with Significant Control

Mr Andrew Laurence Reed
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:William Reed Group, Broadfield, West Sussex, RH11 9RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Christian Thomas Reed
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:William Reed Group, Broadfield, West Sussex, RH11 9RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Laurence Cecil Reed
Notified on:06 April 2016
Status:Active
Date of birth:January 1930
Nationality:British
Address:William Reed Group, Broadfield, West Sussex, RH11 9RT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nicholas William Reed
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Bluegate Hall, Great Bardfield, Braintree, England, CM7 4PZ
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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-27Address

Move registers to sail company with new address.

Download
2023-06-27Address

Change sail address company with new address.

Download
2023-06-26Address

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

Download
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Officers

Termination secretary company with name termination date.

Download
2023-01-14Incorporation

Memorandum articles.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-14Capital

Capital name of class of shares.

Download
2023-01-13Capital

Capital variation of rights attached to shares.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.