Warning: file_put_contents(c/caccd060d8c6aff5c419524d4f145fcd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/e3678d9f545b8305e10563d4e5be41b8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Farmhouse Natural Foods Ltd., SE18 5LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FARMHOUSE NATURAL FOODS LTD.

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

This company is commonly known as Farmhouse Natural Foods Ltd.. The company was founded 5 years ago and was given the registration number 11422712. The firm's registered office is in LONDON. You can find them at 65 Samuel Street, , London, . This company's SIC code is 10410 - Manufacture of oils and fats.

Company Information

Name:FARMHOUSE NATURAL FOODS LTD.
Company Number:11422712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2018
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 10410 - Manufacture of oils and fats
  • 10420 - Manufacture of margarine and similar edible fats
  • 10840 - Manufacture of condiments and seasonings
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:65 Samuel Street, London, United Kingdom, SE18 5LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Samuel Street, London, England, SE18 5LF

Corporate Secretary08 June 2020Active
Samuel, Samuel Street, London, United Kingdom, SE18 5LF

Director19 June 2018Active
65, Samuel Street, London, England, SE18 5LF

Corporate Director01 May 2019Active
65 Samuel Street, Samuel Street, London, England, SE18 5LF

Corporate Director01 May 2019Active
65, Samuel Street, London, England, SE18 5LF

Corporate Director15 June 2019Active
65, Samuel Street, London, United Kingdom, SE18 5LF

Corporate Secretary19 June 2018Active
65, Samuel Street, London, England, SE18 5LF

Corporate Secretary20 May 2019Active
65, Samuel Street, London, England, SE18 5LF

Corporate Secretary01 May 2019Active
65, Samuel Street, London, United Kingdom, SE18 5LF

Corporate Director19 June 2018Active
65, Samuel Street, London, England, SE18 5LF

Corporate Director08 June 2020Active
65, Samuel Street, London, England, SE18 5LF

Corporate Director01 May 2019Active
65, Samuel Street, London, United Kingdom, SE18 5LF

Corporate Director19 June 2018Active

People with Significant Control

Heritage Private Assets L.P
Notified on:15 June 2021
Status:Active
Country of residence:England
Address:65, Samuel Street, London, England, SE18 5LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Gladmax Industrial Holdings Ltd
Notified on:03 December 2020
Status:Active
Country of residence:England
Address:65, Samuel Street, London, England, SE18 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Gladmax Group Limited
Notified on:15 June 2019
Status:Active
Country of residence:England
Address:65, Samuel Street, London, England, SE18 5LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Topmost Foods Group Ltd.
Notified on:19 June 2018
Status:Active
Country of residence:United Kingdom
Address:Samuel, Samuel Street, London, United Kingdom, SE18 5LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Appoint corporate director company with name date.

Download
2020-06-08Officers

Appoint corporate secretary company with name date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Resolution

Resolution.

Download
2020-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Resolution

Resolution.

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download
2019-06-15Persons with significant control

Notification of a person with significant control.

Download
2019-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-15Persons with significant control

Notification of a person with significant control.

Download
2019-06-15Officers

Appoint corporate director company with name date.

Download
2019-06-15Officers

Termination director company with name termination date.

Download
2019-06-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Officers

Appoint corporate secretary company with name date.

Download
2019-05-18Officers

Termination secretary company with name termination date.

Download
2019-05-02Officers

Change corporate secretary company with change date.

Download
2019-05-01Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.