This company is commonly known as Crusoe Farm Co. Limited. The company was founded 62 years ago and was given the registration number 00697128. The firm's registered office is in PERSHORE. You can find them at 2 New Cottages, Netherton, Pershore, Worcs.. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CRUSOE FARM CO. LIMITED |
---|---|---|
Company Number | : | 00697128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1961 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 New Cottages, Netherton, Pershore, Worcs., England, WR10 3JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3a, Market Place, Woodstock, England, OX20 1SY | Secretary | 14 July 2022 | Active |
3a, Market Place, Woodstock, England, OX20 1SY | Director | 01 September 2013 | Active |
3a, Market Place, Woodstock, England, OX20 1SY | Director | 14 July 2022 | Active |
3a, Market Place, Woodstock, England, OX20 1SY | Director | 22 February 2011 | Active |
11 Clarendon Mews, Parkers Lane, Ashtead, KT21 2AL | Secretary | - | Active |
3a, Market Place, Woodstock, England, OX20 1SY | Secretary | 04 November 2005 | Active |
54 Littleheath Road, Selsdon, South Croydon, CR2 7SB | Director | - | Active |
11 Clarendon Mews, Parkers Lane, Ashtead, KT21 2AL | Director | - | Active |
3a, Market Place, Woodstock, England, OX20 1SY | Director | 04 November 2005 | Active |
54 Littleheath Road, Selsden, South Croydon, CR2 7SB | Director | 03 November 1996 | Active |
Mrs Ann Aplin | ||
Notified on | : | 09 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3a, Market Place, Woodstock, England, OX20 1SY |
Nature of control | : |
|
Mr Edward Thomas Sexton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3a, Market Place, Woodstock, England, OX20 1SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Officers | Appoint person secretary company with name date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Termination secretary company with name termination date. | Download |
2022-07-14 | Address | Change registered office address company with date old address new address. | Download |
2022-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Address | Change registered office address company with date old address new address. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.