UKBizDB.co.uk

COTTESBROOKE FARMING COMPANY LIMITED

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

This company is commonly known as Cottesbrooke Farming Company Limited. The company was founded 27 years ago and was given the registration number 03314175. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:COTTESBROOKE FARMING COMPANY LIMITED
Company Number:03314175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estate Office, Cottesbrooke, Northampton, United Kingdom, NN6 8PG

Director19 February 1997Active
33 The Avenue St Margarets, Twickenham, TW1 1QR

Secretary19 February 1997Active
Little Catley Farm, Bosbury, Hereford, HR8 1QN

Secretary16 September 2002Active
Langham Lodge Cottesbrooke, Northampton, NN6 8PH

Secretary04 September 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 February 1997Active
The Stables House, Main Street, Cottesbrooke, Northampton, NN6 8PH

Director19 February 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 February 1997Active

People with Significant Control

Montrose Trustees Limited
Notified on:02 March 2021
Status:Active
Country of residence:United Kingdom
Address:8, Finsbury Circus, London, United Kingdom, EC2M 7AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alastair Reginald Macdonald-Buchanan
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Estate Office, Cottesbrooke, Northampton, United Kingdom, NN6 8PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Address

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

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-10Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.