UKBizDB.co.uk

FARWOOD BARTON PARTNERSHIP LTD

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

This company is commonly known as Farwood Barton Partnership Ltd. The company was founded 7 years ago and was given the registration number 10516551. The firm's registered office is in TAUNTON. You can find them at 1st Floor, 39-40 High Street, Taunton, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:FARWOOD BARTON PARTNERSHIP LTD
Company Number:10516551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:1st Floor, 39-40 High Street, Taunton, United Kingdom, TA1 3PN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39-40 High Street, Taunton, United Kingdom, TA1 3PN

Director08 December 2016Active
39-40 High Street, Taunton, United Kingdom, TA1 3PN

Director08 December 2016Active

People with Significant Control

Judith Mary Hurford
Notified on:08 December 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Mary Street House, Mary Street, Taunton, United Kingdom, TA1 3NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Julian Edgar Francis Hurford
Notified on:08 December 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Mary Street House, Mary Street, Taunton, United Kingdom, TA1 3NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Christine Mary Hurford
Notified on:08 December 2016
Status:Active
Date of birth:August 1937
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 39-40 High Street, Taunton, United Kingdom, TA1 3PN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
David Edgar Hurford
Notified on:08 December 2016
Status:Active
Date of birth:December 1932
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 39-40 High Street, Taunton, United Kingdom, TA1 3PN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Capital

Capital allotment shares.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-07-20Address

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

Download
2020-07-20Address

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

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-04Mortgage

Mortgage satisfy charge full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Capital

Capital allotment shares.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.