UKBizDB.co.uk

C.H. CRUST (FARMS) LIMITED

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

This company is commonly known as C.h. Crust (farms) Limited. The company was founded 46 years ago and was given the registration number 01362727. The firm's registered office is in HORNCASTLE. You can find them at Well Cottage Mill Lane, Tetford, Horncastle, Lincolnshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:C.H. CRUST (FARMS) LIMITED
Company Number:01362727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1978
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Well Cottage Mill Lane, Tetford, Horncastle, Lincolnshire, LN9 6PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Well Cottage Mill Lane, Tetford, Horncastle, LN9 6PZ

Secretary01 November 1994Active
Well Cottage, Mill Lane, Tetford, Horncastle, England, LN9 6PZ

Director17 August 1997Active
Brookfield, New Lane Tathwell, Louth, LN11 9SR

Secretary-Active
Brookfield New Lane, Tathwell, Louth, LN11 9SR

Director-Active
Brookfield, New Lane Tathwell, Louth, LN11 9SR

Director-Active

People with Significant Control

Mr Guy Edward Charles Robinson
Notified on:16 July 2019
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Well Cottage Mill Lane, Tetford, Horncastle, England, LN9 6PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Estate Of K Crust Deceased
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Well Cottage Mill Lane, Tetford, Horncastle, England, LN9 6PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Lynda Margaret Mackenzie
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Well Cottage Mill Lane, Tetford, Horncastle, England, LN9 6PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Officers

Change person director company with change date.

Download
2014-10-21Accounts

Accounts with accounts type total exemption small.

Download
2014-10-10Address

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

Download

Copyright © 2024. All rights reserved.