UKBizDB.co.uk

EAST CULME FARM LIMITED

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

This company is commonly known as East Culme Farm Limited. The company was founded 96 years ago and was given the registration number 00231116. The firm's registered office is in TAUNTON. You can find them at Stafford House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:EAST CULME FARM LIMITED
Company Number:00231116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1928
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Stafford House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom, TA1 2PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Stirling Road, Edinburgh, Scotland, EH5 3JD

Secretary03 April 1996Active
29, The Rolle, 2 Fore Street, Budleigh Salterton, United Kingdom, EX9 6NG

Director08 July 1994Active
Moorland House, 23 Monmouth Avenue, Topsham, EX3 0AF

Director14 March 1999Active
East Culme House, Honiton Road, Cullompton, EX15 1NX

Director11 February 1998Active
60 Stirling Road, Edinburgh, Scotland, EH5 3JD

Director14 May 1999Active
Little Culme, Honiton Road, Cullompton, EX15 1NX

Secretary-Active
East Culme House, Cullompton, EX15 1NX

Director-Active
Barn Cottage Broadway, Woodbury, Devon, EX5 1NY

Director12 December 1997Active
Hill Rise Hare Lane, Hordle, Lymington, SO41 0GE

Director18 June 1998Active

People with Significant Control

Mrs Elizabeth Margaret Cummings
Notified on:05 April 2019
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Fiona Alison Cummings
Notified on:05 April 2019
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Devon Growers Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:36a Station Road, New Milton, United Kingdom, BH25 6JX
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Capital

Legacy.

Download
2019-04-05Capital

Capital statement capital company with date currency figure.

Download
2019-04-05Insolvency

Legacy.

Download
2019-04-05Resolution

Resolution.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Address

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

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.