UKBizDB.co.uk

EMMETT UK FARMING LIMITED

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

This company is commonly known as Emmett Uk Farming Limited. The company was founded 18 years ago and was given the registration number 05599539. The firm's registered office is in SPALDING. You can find them at Washway Road, Fosdyke, Spalding, Lincs. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:EMMETT UK FARMING LIMITED
Company Number:05599539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2005
End of financial year:29 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:Washway Road, Fosdyke, Spalding, Lincs, PE12 6LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seas End Hall, Hall Lane, Moulton Seas End, Spalding, England, PE12 6LB

Director21 October 2005Active
Emmett Uk Ltd, Washway Road, Fosdyke, Spalding, United Kingdom, PE12 6LQ

Secretary26 April 2016Active
City House, 126-130 Hills Road, Cambridge, CB2 1RY

Secretary21 October 2005Active
City House, 126-130 Hills Road, Cambridge, CB2 1RY

Secretary08 May 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 October 2005Active
Seas End Hall, Hall Lane, Moulton Seas End, Spalding, England, PE12 6LB

Director21 May 2018Active
Sycamore House, Lapwater Lane Holbeach St Marks, Spalding, PE12 8EX

Director10 September 2007Active
Seas End Hall, Hall Lane, Moulton Seas End, Spalding, England, PE12 6LB

Director21 May 2018Active
Seas End Hall, Hall Lane, Moulton Seas End, Spalding, England, PE12 6LB

Director21 May 2018Active
Avenue Farm, House, Avenue Farm Road Sutton Bridge, Spalding, United Kingdom, PE12 6QF

Director27 February 2010Active
Seas End Hall, Hall Lane, Moulton Seas End, Spalding, England, PE12 6LB

Director21 May 2018Active
66 Empingham Road, Stamford, PE9 2RJ

Director21 October 2005Active
Red House Farm, Gedney Marsh, Spalding, PE12 9NG

Director10 September 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 October 2005Active

People with Significant Control

Emmett Farming Group Limited
Notified on:02 January 2021
Status:Active
Country of residence:England
Address:Emmett Farming Group Limited, Washway Road, Spalding, England, PE12 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Emmett Uk Limited
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:Emmett Uk Ltd, Washway Road, Spalding, England, PE12 6LQ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2023-01-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-28Dissolution

Dissolution application strike off company.

Download
2022-03-01Accounts

Accounts with accounts type small.

Download
2022-02-23Capital

Capital statement capital company with date currency figure.

Download
2022-02-23Capital

Legacy.

Download
2022-02-23Insolvency

Legacy.

Download
2022-02-23Resolution

Resolution.

Download
2022-02-23Capital

Legacy.

Download
2022-02-23Insolvency

Legacy.

Download
2022-02-23Resolution

Resolution.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Address

Change sail address company with old address new address.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2021-12-07Accounts

Change account reference date company current shortened.

Download
2021-10-06Address

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

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.