Warning: file_put_contents(c/4a5753471ff2468b06bad9c7c4a54d86.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Farmhouse Meats Limited, NN5 7QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FARMHOUSE MEATS LIMITED

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

This company is commonly known as Farmhouse Meats Limited. The company was founded 22 years ago and was given the registration number 04314059. The firm's registered office is in NORTHAMPTON. You can find them at Dallington Fields Business Park, Gladstone Road, Northampton, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:FARMHOUSE MEATS LIMITED
Company Number:04314059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:Dallington Fields Business Park, Gladstone Road, Northampton, NN5 7QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Dallington Fields Business Park, Gladstone Road, Northampton, England, NN5 7QD

Director01 February 2024Active
The Clubhouse, The Clubhouse, Stockley Park Golf Club, Uxbridge, United Kingdom, UB11 1AQ

Director27 November 2023Active
Dallington Fields, Gladstone Road, Kings Heath Industrial Estate, Northampton, England, NN5 7QA

Secretary31 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 October 2001Active
Dallington Fields Business Park, Gladstone Road, Northampton, NN5 7QA

Director31 October 2001Active

People with Significant Control

Mr John Gerard Sweeney
Notified on:27 November 2023
Status:Active
Date of birth:October 1961
Nationality:Irish
Country of residence:United Kingdom
Address:The Clubhouse, The Clubhouse, Uxbridge, United Kingdom, UB11 1AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jean Ann Gammons
Notified on:01 July 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:Dallington Fields Business Park, Northampton, NN5 7QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Gammons
Notified on:01 July 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Dallington Fields Business Park, Northampton, NN5 7QA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Appoint person director company with name date.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Termination secretary company with name termination date.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-23Mortgage

Mortgage satisfy charge full.

Download
2023-04-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Officers

Change person director company with change date.

Download
2017-05-10Accounts

Accounts amended with made up date.

Download
2017-04-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.