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.
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 | : |
|
Registered Address | : | Childhay Manor Blackdown, Beaminster, Dorset, DT8 3LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Childhay Manor, Blackdown, Beaminster, DT8 3LQ | Secretary | 05 March 1996 | Active |
Childhay Manor Blackdown, Beaminster, Dorset, DT8 3LQ | Director | 17 January 2022 | Active |
Childhay Manor, Blackdown, Beaminster, DT8 3LQ | Director | 05 March 1996 | Active |
Childhay Manor, Blackdown, Beaminster, DT8 3LQ | Director | 05 March 1996 | Active |
1, Forde Grange Cottages, Thorncombe, Chard, England, TA20 4NQ | Director | 01 April 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 February 1996 | Active |
Childhay Manor, Blackdown, Beaminster, Uk, DT8 3LQ | Director | 08 January 2014 | Active |
Childhay Manor, Blackdown, Beaminster, DT8 3LQ | Director | 05 March 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 February 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-08 | Capital | Capital name of class of shares. | Download |
2017-05-08 | Capital | Capital variation of rights attached to shares. | Download |
2017-05-04 | Resolution | Resolution. | Download |
2017-05-04 | Change of constitution | Statement of companys objects. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.