UKBizDB.co.uk

CHILDHAY FARMING LTD.

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

This company is commonly known as Childhay Farming Ltd.. The company was founded 28 years ago and was given the registration number 03160693. The firm's registered office is in DORSET. You can find them at Childhay Manor Blackdown, Beaminster, Dorset, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:CHILDHAY FARMING LTD.
Company Number:03160693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Childhay Manor Blackdown, Beaminster, Dorset, DT8 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Childhay Manor, Blackdown, Beaminster, DT8 3LQ

Secretary05 March 1996Active
Childhay Manor Blackdown, Beaminster, Dorset, DT8 3LQ

Director17 January 2022Active
Childhay Manor, Blackdown, Beaminster, DT8 3LQ

Director05 March 1996Active
Childhay Manor, Blackdown, Beaminster, DT8 3LQ

Director05 March 1996Active
1, Forde Grange Cottages, Thorncombe, Chard, England, TA20 4NQ

Director01 April 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 February 1996Active
Childhay Manor, Blackdown, Beaminster, Uk, DT8 3LQ

Director08 January 2014Active
Childhay Manor, Blackdown, Beaminster, DT8 3LQ

Director05 March 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 February 1996Active

People with Significant Control

Mrs Monica Mary Frost
Notified on:06 April 2016
Status:Active
Date of birth:August 1938
Nationality:British
Address:Childhay Manor Blackdown, Dorset, DT8 3LQ
Nature of control:
  • Significant influence or control
Mr Timothy Comer Frost
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Address:Childhay Manor Blackdown, Dorset, DT8 3LQ
Nature of control:
  • Significant influence or control
Mrs Kate Phillippa Frost
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:1 Forde Grange Cottages, Thorncombe, Chard, England, TA20 4NQ
Nature of control:
  • Significant influence or control
Mr William Robert Frost
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:1 Forde Grange Cottages, Thorncombe, Chard, England, TA20 4NQ
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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-08Capital

Capital name of class of shares.

Download
2017-05-08Capital

Capital variation of rights attached to shares.

Download
2017-05-04Resolution

Resolution.

Download
2017-05-04Change of constitution

Statement of companys objects.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.