UKBizDB.co.uk

DOWN FARM MARKET GARDEN LTD

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

This company is commonly known as Down Farm Market Garden Ltd. The company was founded 7 years ago and was given the registration number 10781266. The firm's registered office is in WINKLEIGH. You can find them at The Annex, Down Farm, Winkleigh, Devon. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:DOWN FARM MARKET GARDEN LTD
Company Number:10781266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:The Annex, Down Farm, Winkleigh, Devon, England, EX19 8DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Annex, Down Farm, Winkleigh, England, EX19 8DN

Director20 May 2017Active
The Annex, Down Farm, Winkleigh, England, EX19 8DN

Director01 March 2022Active
The Annex, Down Farm, Winkleigh, England, EX19 8DN

Director20 May 2017Active
The Annex, Down Farm, Winkleigh, England, EX19 8DN

Director01 March 2022Active
22, St. Lukes Mews, London, England, W11 1DG

Director21 July 2018Active

People with Significant Control

Ms Chloe Eversfield
Notified on:01 February 2022
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:The Annex, Down Farm, Winkleigh, England, EX19 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joshua Motteram
Notified on:01 February 2022
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:The Annex, Down Farm, Winkleigh, England, EX19 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Olivia Erin James
Notified on:01 June 2017
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:The Annex, Down Farm, Winkleigh, England, EX19 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry Leo Allison
Notified on:01 June 2017
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:The Annex, Down Farm, Winkleigh, England, EX19 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry Leo Allison
Notified on:20 May 2017
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:The Annex, Down Farm, Winkleigh, England, EX19 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mrs Olivia Erin James
Notified on:20 May 2017
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:The Annex, Down Farm, Winkleigh, England, EX19 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Officers

Termination director company with name termination date.

Download
2024-05-31Officers

Termination director company with name termination date.

Download
2024-05-31Persons with significant control

Cessation of a person with significant control.

Download
2024-05-31Persons with significant control

Cessation of a person with significant control.

Download
2024-05-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Capital

Capital allotment shares.

Download
2023-02-15Capital

Capital alter shares consolidation.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Resolution

Resolution.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.