UKBizDB.co.uk

CORBETT FARMS LIMITED

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

This company is commonly known as Corbett Farms Limited. The company was founded 64 years ago and was given the registration number 00633546. The firm's registered office is in LEOMINSTER. You can find them at Ox House, Shobdon, Leominster, Herefordshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:CORBETT FARMS LIMITED
Company Number:00633546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1959
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01470 - Raising of poultry

Office Address & Contact

Registered Address:Ox House, Shobdon, Leominster, Herefordshire, HR6 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ox House, Shobdon, Leominster, HR6 9LT

Secretary01 November 2010Active
Shobdon Court, Leominster, HR6 9LZ

Director01 January 2003Active
Ox House, Shobdon, Leominster, HR6 9LT

Director-Active
Shobdon Court, Shobdon, Leominster, HR6 9LZ

Director-Active
Upper Wettons, Broxwood, Leominster, HR6 9JN

Director07 June 1995Active
Ox House, Shobdon, Leominster, HR6 9LT

Director15 December 2009Active
Ox House, Shobdon, Leominster, HR6 9LT

Secretary-Active
Ox House, Shobdon, Leominster, HR6 9LT

Director-Active
Shobdon Court, Leominster, HR6 9LZ

Director-Active
Shobdon Court, Leominster, HR6 9LZ

Director-Active
Dukes Farm Welson, Eardisley, Hereford,

Director-Active

People with Significant Control

Mr Richard George Uvedale Corbett
Notified on:30 June 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Ox House, Leominster, HR6 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Penelope Corbett
Notified on:30 June 2016
Status:Active
Date of birth:November 1940
Nationality:British
Address:Ox House, Leominster, HR6 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Richard Stephen Gwilliam
Notified on:30 June 2016
Status:Active
Date of birth:February 1944
Nationality:British
Address:Ox House, Leominster, HR6 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Trevor Milne - Day
Notified on:30 June 2016
Status:Active
Date of birth:January 1940
Nationality:British
Address:Ox House, Leominster, HR6 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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
2024-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Capital

Capital cancellation shares.

Download
2022-11-21Resolution

Resolution.

Download
2022-11-21Capital

Capital return purchase own shares.

Download
2022-11-16Accounts

Accounts with accounts type full.

Download
2022-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type medium.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type medium.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.