UKBizDB.co.uk

CRESCENT FARMING COMPANY LIMITED

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

This company is commonly known as Crescent Farming Company Limited. The company was founded 27 years ago and was given the registration number 03256229. The firm's registered office is in LONDON. You can find them at Ey, 1 More London Place, London, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:CRESCENT FARMING COMPANY LIMITED
Company Number:03256229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 September 1996
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Ey, 1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estates Office, Alnwick Castle, Alnwick, NE66 1NQ

Secretary11 August 2006Active
Bridge End, Denwick, Alnwick, NE66 3RF

Secretary10 November 1997Active
Swiss Cottage, 2 Canongate, Alnwick, NE66 1NE

Secretary02 May 1997Active
Ey, 1 More London Place, London, SE1 2AF

Secretary01 June 2017Active
12 South Square, Grays Inn, London, WC1R 5HH

Corporate Secretary09 October 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 September 1996Active
Estates Office, Alnwick Castle, Alnwick, NE66 1NQ

Director03 December 2007Active
Estates Office, Alnwick Castle, Alnwick, NE66 1NQ

Director01 June 2017Active
Alnwick Castle, Alnwick, NE66 1NQ

Director02 May 1997Active
8 Benbow Road, Hammersmith, London, W6 0AG

Director09 October 1996Active
Melton Lodge, 29 Wells Road, Malvern, WR14 4RH

Director09 October 1996Active
Denwick House, Denwick, Alnwick, NE66 3RE

Director02 May 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 September 1996Active

People with Significant Control

His Grace Ralph George Algernon 12th Duke Of Northumberland
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:Ey, 1 More London Place, London, SE1 2AF
Nature of control:
  • Significant influence or control 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-22Gazette

Gazette dissolved liquidation.

Download
2021-07-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-13Officers

Termination secretary company with name termination date.

Download
2018-01-26Address

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

Download
2018-01-16Address

Move registers to sail company with new address.

Download
2018-01-16Address

Change sail address company with new address.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2018-01-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-12Resolution

Resolution.

Download
2018-01-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Officers

Appoint person secretary company with name date.

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-06-07Officers

Termination director company with name termination date.

Download
2017-06-07Officers

Termination secretary company with name termination date.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Officers

Change person director company with change date.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.