UKBizDB.co.uk

CRIDMORE FARM COMPANY LIMITED

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

This company is commonly known as Cridmore Farm Company Limited. The company was founded 59 years ago and was given the registration number 00844659. The firm's registered office is in . You can find them at Cridmore Farm, Chillerton, , . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:CRIDMORE FARM COMPANY LIMITED
Company Number:00844659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1965
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Cridmore Farm, Chillerton, PO30 3HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cridmore Farm, Chillerton, United Kingdom, PO30 3HH

Secretary27 September 2018Active
Cridmore Farm, Cridmore Lane, Chillerton, Newport, United Kingdom, PO30 3HH

Director01 October 2014Active
Cridmore Farm, Cridmore Lane, Chillerton, Newport, United Kingdom, PO30 3HH

Director06 July 2009Active
Roslin Farm Cottage, Chillerton, Newport, PO30 3HG

Director02 May 2003Active
Cridmore Farm, Chillerton, Newport, PO30 3HH

Secretary-Active
Haughton House, Humshaugh, Hexham, NE46 4AY

Director-Active
Cridmore Farm, Chillerton, Newport, PO30 3HH

Director-Active
Cridmore Farm, Chillerton, Newport, England, PO30 3HH

Director01 April 2015Active
Cridmore Farm, Chillerton, Newport, PO30 3HH

Director-Active
Orchardcroft, Main Road Wellow, Yarmouth, PO41 0TD

Director12 July 2002Active
Enbourne Wood Cottage, Enbourne, Newbury, RH15 0HA

Director-Active
Maplesden, Stonegate, Wadhurst, TN5 7EL

Director-Active

People with Significant Control

Christopher Clarke Life Interest Trust
Notified on:27 September 2018
Status:Active
Country of residence:United Kingdom
Address:Somerfield House, 59 London Road, Maidstone, United Kingdom, ME16 8JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Clarke
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:Cridmore Farm, Chillerton, Newport, United Kingdom, P030 3HH
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 (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
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Officers

Termination secretary company with name termination date.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Appoint person secretary company with name date.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Accounts

Accounts with accounts type total exemption full.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Officers

Termination director company with name termination date.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.