UKBizDB.co.uk

CUTFORTH FARMING LIMITED

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

This company is commonly known as Cutforth Farming Limited. The company was founded 29 years ago and was given the registration number 02968424. The firm's registered office is in MARLBOROUGH. You can find them at Little Shaw New Town, Stanton St. Bernard, Marlborough, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:CUTFORTH FARMING LIMITED
Company Number:02968424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Little Shaw New Town, Stanton St. Bernard, Marlborough, England, SN8 4LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Shaw, New Town, Stanton St. Bernard, Marlborough, England, SN8 4LU

Director26 September 1994Active
Shaw House, Lockeridge, Marlborough, SN8 4LU

Secretary26 September 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 September 1994Active
Shaw House, Lockeridge, Marlborough, SN8 4LU

Director26 September 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 September 1994Active

People with Significant Control

Mrs Patricia Mary Cutforth
Notified on:09 August 2018
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:England
Address:Little Shaw, New Town, Marlborough, England, SN8 4LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Executors Of Mr Christopher Ashlin Cutforth Deceased
Notified on:30 October 2017
Status:Active
Date of birth:December 1925
Nationality:British
Address:Shaw House, Marlborough, SN8 4LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Executors Of Mr Christopher Ashlin Cutforth Deceased
Notified on:06 April 2016
Status:Active
Date of birth:December 1925
Nationality:British
Country of residence:England
Address:Shaw House, Lockeridge, Marlborough, England, SN8 4LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Patricia Mary Cutforth
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British/American
Country of residence:England
Address:Shaw House, Lockeridge, Marlborough, England, SN8 4LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Officers

Change person director company with change date.

Download
2020-05-22Address

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

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Persons with significant control

Change to a person with significant control.

Download
2017-11-07Officers

Termination secretary company with name termination date.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Resolution

Resolution.

Download
2017-05-10Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.