UKBizDB.co.uk

ELFORD LOWE FARM LIMITED

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

This company is commonly known as Elford Lowe Farm Limited. The company was founded 12 years ago and was given the registration number 07717428. The firm's registered office is in ASHBOURNE. You can find them at 7 Compton Street, , Ashbourne, Derbyshire. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:ELFORD LOWE FARM LIMITED
Company Number:07717428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:7 Compton Street, Ashbourne, Derbyshire, United Kingdom, DE6 1BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cliffe Cottage, Tamworth Road,Elford, Tamworth, United Kingdom, B79 9BJ

Director25 July 2011Active
Elford Lowe Farm, Tamworth Road, Elford, Tamworth, United Kingdom, B79 9BJ

Director25 July 2011Active
Elford Lowe Farm, Elford Road, Tamworth, England, B79 9BJ

Director01 April 2017Active
Cliffe Cottage, Tamworth Road, Elford, Tamworth, United Kingdom, B79 9BJ

Director25 July 2011Active

People with Significant Control

Susan Hidderley
Notified on:01 February 2021
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:Cliffe Cottage, Tamworth Road, Tamworth, United Kingdom, B79 9BJ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Robert Hidderley
Notified on:01 February 2021
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:Cliffe Cottage, Tamworth Road, Tamworth, United Kingdom, B79 9BJ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mr Robert Ian Hidderley
Notified on:01 February 2021
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Elford Lowe Farm, Tamworth Road, Tamworth, United Kingdom, B79 9BJ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mr Robert Hidderley
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:Cliffe Cottage, Tamworth Road, Nr Tamworth, England, B79 9BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Ian Hidderley
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Elford Lowe Farm, Elford, Tamworth, England, B79 9BJ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mrs Susan Hidderley
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Cliffe Cottage, Tamworth Road, Nr Tamworth, England, B79 9BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Address

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

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Address

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

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Resolution

Resolution.

Download
2019-02-21Capital

Capital name of class of shares.

Download
2019-02-21Capital

Capital alter shares subdivision.

Download
2018-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.