UKBizDB.co.uk

DURWESTON FARMS LIMITED

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

This company is commonly known as Durweston Farms Limited. The company was founded 47 years ago and was given the registration number 01269072. The firm's registered office is in YEOVIL. You can find them at Maltravers House, Petters Way, Yeovil, Somerset. This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:DURWESTON FARMS LIMITED
Company Number:01269072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Travellers Rest Farm, Durweston, Blandford Forum, DT11 0QG

Secretary01 April 2000Active
Shepherds Corner, Norton Lane, Durweston, Blandford Forum, DT11 0QF

Director21 July 1999Active
Travellers Rest Farm, Durweston, Blandford Forum, DT11 0QG

Director21 July 1999Active
Maltravers House, Petters Way, Yeovil, United Kingdom, BA20 1SH

Director27 March 2023Active
Maltravers House, Petters Way, Yeovil, United Kingdom, BA20 1SH

Director27 March 2023Active
Birch Tree Cottage, Travellers Rest Farm Durweston, Blandford, DT11 0QG

Secretary-Active
Birch Tree Cottage, Travellers Rest Farm Durweston, Blandford, DT11 0QG

Director-Active
The Dairy House, Durweston, Blandford Forum, DT11 0QA

Director-Active

People with Significant Control

Mrs Anne Hirst Hosford
Notified on:06 April 2016
Status:Active
Date of birth:February 1930
Nationality:British
Address:Maltravers House, Petters Way, Yeovil, BA20 1SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jayne Hilary Hosford
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Maltravers House, Petters Way, Yeovil, BA20 1SH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jonathan Hugh Randall Hosford
Notified on:06 April 2016
Status:Active
Date of birth:January 1933
Nationality:British
Address:Maltravers House, Petters Way, Yeovil, BA20 1SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julia Annabel Hosford
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Maltravers House, Petters Way, Yeovil, BA20 1SH
Nature of control:
  • Voting rights 25 to 50 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 (6 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-10-20Accounts

Accounts with accounts type micro entity.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.