Warning: file_put_contents(c/47764d3d616ba3426fc4b399e0d52ef9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cocktree Farm Limited, EX17 3AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COCKTREE FARM LIMITED

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

This company is commonly known as Cocktree Farm Limited. The company was founded 19 years ago and was given the registration number 05141795. The firm's registered office is in CREDITON. You can find them at Lloyds Bank Chambers, High Street, Crediton, Devon. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:COCKTREE FARM LIMITED
Company Number:05141795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Lloyds Bank Chambers, High Street, Crediton, Devon, EX17 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH

Secretary01 June 2004Active
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH

Director01 June 2004Active
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH

Director01 June 2004Active
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH

Director01 June 2004Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary01 June 2004Active
Great Cocktree Farm, North Taunton, EX20 3BQ

Director01 June 2004Active

People with Significant Control

Mr Frederick George Tytherleigh Baulch
Notified on:06 April 2016
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:United Kingdom
Address:Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Michele Shirley Baulch
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Edward Tytherleigh Baulch
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-02-01Accounts

Change account reference date company current extended.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Officers

Change person secretary company with change date.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Officers

Change person director company with change date.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.