UKBizDB.co.uk

CONAG FARMS LIMITED

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

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.

Company Information

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:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Langford Hall, Langford, Maldon, Essex, CM9 4ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langford Hall, Langford, Maldon, CM9 7ST

Secretary01 May 1997Active
Langford Hall, Maldon, CM9 4ST

Director01 September 1997Active
Langford Hall, Langford, Maldon, CM9 7ST

Director01 May 1997Active
Mill Lodge, Gay Bowers Lane, Danbury, Chelmsford, England, CM3 4FJ

Director25 October 2017Active
Mill Lodge, Gay Bowers Lane, Danbury, Chelmsford, England, CM3 4FJ

Director24 November 2021Active
78 Throckmorton Road, Alcester, B49 6QJ

Secretary18 November 1993Active
23 Ash Green, Great Chesterford, Saffron Walden, CB10 1QR

Secretary-Active
183b Church Road, Harold Wood, Romford, RM3 0SB

Secretary29 April 1994Active
Woodmans Cottage, Blagdon Hill, Taunton, TA3 7SN

Secretary01 April 1996Active
The Firs, Spetchley Road, Worcester, WR5 2NL

Director19 May 1994Active
20 Church Lane, Downend, Bristol, BS16 6TB

Director12 January 1995Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-09-01Address

Change registered office address company with date old address new address.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-12Capital

Capital return purchase own shares.

Download
2018-01-12Capital

Capital return purchase own shares.

Download
2017-12-20Capital

Capital cancellation shares.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.