UKBizDB.co.uk

C.H.CURBISHLEY(FARMS)LIMITED

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

This company is commonly known as C.h.curbishley(farms)limited. The company was founded 66 years ago and was given the registration number 00604810. The firm's registered office is in CONGLETON. You can find them at Brook Farm, Kermincham, Congleton, Cheshire. This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:C.H.CURBISHLEY(FARMS)LIMITED
Company Number:00604810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1958
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:Brook Farm, Kermincham, Congleton, Cheshire, CW12 2LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook Farm, Kermincham, Congleton, CW12 2LJ

Secretary-Active
Brook Farm, Kermincham, Congleton, CW12 2LJ

Director-Active
Brook Farm, Kermincham, Congleton, CW12 2LJ

Director-Active
Brook Farm, Kermincham, Congleton, CW12 2LJ

Director-Active
Blackden Manor Farm, Twemlow, Holmes Chapel, CW4 8BS

Director-Active

People with Significant Control

Mr Richard Andrew Gordon
Notified on:01 September 2022
Status:Active
Date of birth:July 1943
Nationality:British
Address:Brook Farm, Congleton, CW12 2LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hazel Gordon
Notified on:01 September 2022
Status:Active
Date of birth:March 1952
Nationality:British
Address:Brook Farm, Congleton, CW12 2LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel Bayley
Notified on:01 September 2022
Status:Active
Date of birth:January 1960
Nationality:British
Address:Brook Farm, Congleton, CW12 2LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hilda Bayley
Notified on:06 April 2016
Status:Active
Date of birth:November 1925
Nationality:British
Country of residence:England
Address:Blackden Manor Farm, Twemlow, Holmes Chapel, England, CW4 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.