UKBizDB.co.uk

ESSINGTON FARM LIMITED

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

This company is commonly known as Essington Farm Limited. The company was founded 14 years ago and was given the registration number 07239818. The firm's registered office is in SHREWSBURY. You can find them at Claremont Buildings, 6 Claremont Bank, Shrewsbury, Shropshire. This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:ESSINGTON FARM LIMITED
Company Number:07239818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores
  • 47220 - Retail sale of meat and meat products in specialised stores
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Claremont Buildings, 6 Claremont Bank, Shrewsbury, Shropshire, SY1 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL

Secretary14 May 2010Active
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL

Director14 May 2010Active
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL

Director01 May 2017Active
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL

Director14 May 2010Active
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL

Director14 May 2010Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director30 April 2010Active

People with Significant Control

Mrs Penelope Anne Simkin
Notified on:01 May 2017
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL
Nature of control:
  • Right to appoint and remove directors
Mr Richard Philip Simkin
Notified on:01 May 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL
Nature of control:
  • Right to appoint and remove directors
Mr William Richard Simkin
Notified on:01 May 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL
Nature of control:
  • Right to appoint and remove directors
Mrs Mary Veitch Simkin
Notified on:01 May 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL
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 (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
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-04-05Address

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

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-03-15Officers

Change person secretary company with change date.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Address

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

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.