UKBizDB.co.uk

CROW HALL FARMS LIMITED

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

This company is commonly known as Crow Hall Farms Limited. The company was founded 47 years ago and was given the registration number 01269154. The firm's registered office is in HEXHAM. You can find them at Crow Hall Farm, Bardon Mill, Hexham, Northumberland. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:CROW HALL FARMS LIMITED
Company Number:01269154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1976
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Crow Hall Farm, Bardon Mill, Hexham, Northumberland, NE47 7BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crow Hall, Bardon Mill, Hexham, NE47 7BJ

Director-Active
Flat 16 Melton Court, Onslow Crescent, London, SW7 3JQ

Director01 March 2009Active
217 South Sherburn, Rowlands Gill, NE39 1LE

Secretary-Active
Crow Hall, Bardon Mill, Hexham, NE47 7BJ

Director-Active
Crow Hall, Bardon Mill, NE47 7BJ

Director-Active

People with Significant Control

Stephen Dickinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1934
Nationality:British
Country of residence:United Kingdom
Address:Crow Hall, Bardon Mill, Hexham, United Kingdom, NE47 7BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
James Stephen Dickinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:Crow Hall Farm, Hexham, NE47 7BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Edward Dickinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Flat 16 Melton Court Onslow Crescent, London, United Kingdom, SW7 3JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mary Elisabeth Dickinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:United Kingdom
Address:Crow Hall, Bardon Mill, Hexham, United Kingdom, NE47 7BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mills & Reeve Trust Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, St. James Court, Norwich, United Kingdom, NR3 1RU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Incorporation

Memorandum articles.

Download
2023-06-16Resolution

Resolution.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Capital

Capital allotment shares.

Download
2021-02-05Incorporation

Memorandum articles.

Download
2021-02-05Resolution

Resolution.

Download
2021-01-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption small.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2016-08-31Officers

Termination secretary company with name termination date.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.