UKBizDB.co.uk

COURTYARD FARM LIMITED

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

This company is commonly known as Courtyard Farm Limited. The company was founded 64 years ago and was given the registration number 00651481. The firm's registered office is in NORFOLK. You can find them at Courtyard Farm,, Ringstead,, Norfolk, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:COURTYARD FARM LIMITED
Company Number:00651481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1960
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Courtyard Farm,, Ringstead,, Norfolk, PE36 5LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Courtyard Farm, Ringstead, England, PE36 5LQ

Secretary24 September 1994Active
Courtyard Farm, Ringstead, Hunstanton, England, PE36 5LQ

Director01 October 2022Active
Courtyard Farm, Ringstead, Hunstanton, England, PE36 5LQ

Director01 October 2021Active
Courtyard Farm, Ringstead, Hunstanton, England, PE36 5LQ

Director-Active
Lee Cottage Two Furlong Hill, Wells Next The Sea, NR23 1HQ

Secretary-Active
Lee Cottage Two Furlong Hill, Wells Next The Sea, NR23 1HQ

Director-Active
Courtyard Farm Limited, Ringstead, Hunstanton, PE36 5LQ

Director-Active
Courtyard Farm, Ringstead, England, PE36 5LQ

Director01 October 2018Active

People with Significant Control

Lord Peter Robert Henry Melchett
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:Courtyard Farm Limited, Ringstead, Hunstanton, England, PE36 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Cassandra Wedd
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Courtyard Farm Limited, Ringstead, Hunstanton, England, PE36 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Jessica Mond Wedd
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Courtyard Farm Limited, Ringstead, Hunstanton, England, PE36 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Persons with significant control

Change to a person with significant control.

Download
2024-02-26Persons with significant control

Change to a person with significant control.

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Officers

Change person secretary company with change date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Address

Move registers to sail company with new address.

Download
2019-02-12Address

Change sail address company with new address.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Termination director company.

Download

Copyright © 2024. All rights reserved.