UKBizDB.co.uk

FARMHOUSE BISCUITS LIMITED

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

This company is commonly known as Farmhouse Biscuits Limited. The company was founded 50 years ago and was given the registration number 01145352. The firm's registered office is in NELSON. You can find them at Brook Street Mill, Brook Street, Nelson, Lancashire. This company's SIC code is 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes.

Company Information

Name:FARMHOUSE BISCUITS LIMITED
Company Number:01145352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Office Address & Contact

Registered Address:Brook Street Mill, Brook Street, Nelson, Lancashire, United Kingdom, BB9 9PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook Street Mill, Brook Street, Nelson, United Kingdom, BB9 9PX

Secretary-Active
The Bakery, Brook Street, Nelson, England, BB9 9PX

Director01 March 2019Active
Brook Street Mill, Brook Street, Nelson, England, BB9 9PX

Director01 October 2022Active
The Bakery, Brook Street, Nelson, England, BB9 9PX

Director01 March 2019Active
Brook Street Mill, Brook Street, Nelson, United Kingdom, BB9 9PX

Director-Active
Brook Street Mill, Brook Street, Nelson, United Kingdom, BB9 9PX

Director06 April 2003Active
Brook Street Mill, Brook Street, Nelson, United Kingdom, BB9 9PX

Director06 April 2003Active
Brook Street Mill, Brook Street, Nelson, England, BB9 9PX

Director01 April 2022Active
The Bakery, Brook Street, Nelson, England, BB9 9PX

Director01 March 2019Active
Brook Street Mill, Brook Street, Nelson, United Kingdom, BB9 9PX

Director-Active

People with Significant Control

Mr Ronald Philip Mcivor
Notified on:06 April 2016
Status:Active
Date of birth:October 1936
Nationality:British
Country of residence:United Kingdom
Address:Brook Street Mill, Brook Street, Nelson, United Kingdom, BB9 9PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dorothy May Mcivor
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:United Kingdom
Address:Brook Street Mill, Brook Street, Nelson, United Kingdom, BB9 9PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Gillian Mcivor
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Brook Street Mill, Brook Street, Nelson, United Kingdom, BB9 9PX
Nature of control:
  • Significant influence or control

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
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2021-10-11Resolution

Resolution.

Download
2021-10-11Capital

Capital name of class of shares.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-10-01Resolution

Resolution.

Download
2020-10-01Capital

Capital name of class of shares.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Officers

Change person director company with change date.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-07-04Officers

Change person secretary company with change date.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Address

Move registers to sail company with new address.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.