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.
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 | : |
|
Registered Address | : | Claremont Buildings, 6 Claremont Bank, Shrewsbury, Shropshire, SY1 1RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL | Secretary | 14 May 2010 | Active |
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL | Director | 14 May 2010 | Active |
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL | Director | 01 May 2017 | Active |
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL | Director | 14 May 2010 | Active |
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL | Director | 14 May 2010 | Active |
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX | Director | 30 April 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-05 | Officers | Change person director company with change date. | Download |
2022-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-15 | Officers | Change person secretary company with change date. | Download |
2022-03-15 | Officers | Change person director company with change date. | Download |
2022-03-15 | Officers | Change person director company with change date. | Download |
2022-03-15 | Officers | Change person director company with change date. | Download |
2022-03-15 | Officers | Change person director company with change date. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.