This company is commonly known as Conag Farms Limited. The company was founded 36 years ago and was given the registration number 02159660. The firm's registered office is in MALDON. You can find them at Langford Hall, Langford, Maldon, Essex. This company's SIC code is 01500 - Mixed farming.
Name | : | CONAG FARMS LIMITED |
---|---|---|
Company Number | : | 02159660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1987 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Langford Hall, Langford, Maldon, Essex, CM9 4ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langford Hall, Langford, Maldon, CM9 7ST | Secretary | 01 May 1997 | Active |
Langford Hall, Maldon, CM9 4ST | Director | 01 September 1997 | Active |
Langford Hall, Langford, Maldon, CM9 7ST | Director | 01 May 1997 | Active |
Mill Lodge, Gay Bowers Lane, Danbury, Chelmsford, England, CM3 4FJ | Director | 25 October 2017 | Active |
Mill Lodge, Gay Bowers Lane, Danbury, Chelmsford, England, CM3 4FJ | Director | 24 November 2021 | Active |
78 Throckmorton Road, Alcester, B49 6QJ | Secretary | 18 November 1993 | Active |
23 Ash Green, Great Chesterford, Saffron Walden, CB10 1QR | Secretary | - | Active |
183b Church Road, Harold Wood, Romford, RM3 0SB | Secretary | 29 April 1994 | Active |
Woodmans Cottage, Blagdon Hill, Taunton, TA3 7SN | Secretary | 01 April 1996 | Active |
The Firs, Spetchley Road, Worcester, WR5 2NL | Director | 19 May 1994 | Active |
20 Church Lane, Downend, Bristol, BS16 6TB | Director | 12 January 1995 | Active |
22b Forest Drive, Theydon Bois, Epping, CM16 7EY | Director | - | Active |
Roseland 22 Aylsham Road, Tuttington, NR11 6TE | Director | - | Active |
60 Church End, Harlow, CM19 5PG | Director | - | Active |
Duncan Clemson Watson | ||
Notified on | : | 02 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Langford Hall, Witham Road, Maldon, England, CM9 4ST |
Nature of control | : |
|
Mrs Margaret Ann Watson | ||
Notified on | : | 02 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mill Lodge, Gay Bowers Lane, Chelmsford, England, CM3 4FJ |
Nature of control | : |
|
Mr Edward Clemson Watson | ||
Notified on | : | 02 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mill Lodge, Gay Bowers Lane, Chelmsford, England, CM3 4FJ |
Nature of control | : |
|
Mr Edward Clemson Watson | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1939 |
Nationality | : | British |
Address | : | Langford Hall, Maldon, CM9 4ST |
Nature of control | : |
|
Mrs Margaret Ann Watson | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Address | : | Langford Hall, Maldon, CM9 4ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-12 | Capital | Capital return purchase own shares. | Download |
2018-01-12 | Capital | Capital return purchase own shares. | Download |
2017-12-20 | Capital | Capital cancellation shares. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.