UKBizDB.co.uk

ECT FARMS LIMITED

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

This company is commonly known as Ect Farms Limited. The company was founded 46 years ago and was given the registration number 01324410. The firm's registered office is in FAIRFORD. You can find them at The Ernest Cook Trust, Fairford Park, Fairford, Gloucestershire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:ECT FARMS LIMITED
Company Number:01324410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:The Ernest Cook Trust, Fairford Park, Fairford, Gloucestershire, GL7 4JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ernest Cook Trust, Fairford Park, Fairford, GL7 4JH

Secretary01 April 2021Active
The Ernest Cook Trust, Fairford Park, Fairford, GL7 4JH

Director09 March 2018Active
The Ernest Cook Trust, Fairford Park, Fairford, GL7 4JH

Director14 May 2018Active
The Ernest Cook Trust, Fairford Park, Fairford, GL7 4JH

Director08 December 2022Active
The Ernest Cook Trust, Fairford Park, Fairford, GL7 4JH

Secretary01 June 2019Active
Broadwater House, Fairford Park, Fairford, GL7 4JQ

Secretary01 May 2002Active
Broadwater House Fairford, Park, Fairford, GL7 4JQ

Secretary-Active
The Ernest Cook Trust, Fairford Park, Fairford, GL7 4JH

Secretary01 May 2018Active
14 Morestall Drive, Cirencester, GL7 1TF

Secretary01 January 2006Active
Little White House Beaufort Road, Winchester, SO23 9ST

Director-Active
Englefield House Englefield, Reading, RG7 5EL

Director-Active
Rydon House, Talaton, Exeter, EX5 2RP

Director-Active
Dingestow Court, Dingestow, Monmouth, NP5 4DY

Director02 November 2004Active
12, Whittaker Street, Holbein Place, London, SW1W 8HJ

Director26 October 1994Active
The Ernest Cook Trust, Fairford Park, Fairford, GL7 4JH

Director09 March 2018Active
Broughton Castle, Banbury, OX15 5EB

Director-Active
Hordley, Wootton, Woodstock, OX20 1EP

Director26 October 1994Active

People with Significant Control

Ms Jenefer Dawn Greenwood
Notified on:14 May 2018
Status:Active
Date of birth:October 1957
Nationality:British
Address:The Ernest Cook Trust, Fairford, GL7 4JH
Nature of control:
  • Significant influence or control
Dr Victoria Mary Edwards
Notified on:09 March 2018
Status:Active
Date of birth:August 1963
Nationality:British
Address:The Ernest Cook Trust, Fairford, GL7 4JH
Nature of control:
  • Significant influence or control
Mr Michael Alexander Birnie
Notified on:09 March 2018
Status:Active
Date of birth:August 1979
Nationality:British
Address:The Ernest Cook Trust, Fairford, GL7 4JH
Nature of control:
  • Significant influence or control
Mr Andrew William Michael Christie-Miller
Notified on:13 November 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:The Ernest Cook Trust, Fairford, GL7 4JH
Nature of control:
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-01-02Accounts

Accounts with accounts type small.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2021-12-23Resolution

Resolution.

Download
2021-12-23Incorporation

Memorandum articles.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Appoint person secretary company with name date.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Officers

Appoint person secretary company with name date.

Download
2019-06-12Officers

Termination secretary company with name termination date.

Download
2018-11-28Accounts

Accounts with accounts type dormant.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.