UKBizDB.co.uk

FEATHERCOMBE FARM LIMITED

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

This company is commonly known as Feathercombe Farm Limited. The company was founded 64 years ago and was given the registration number 00644042. The firm's registered office is in SURREY. You can find them at Feathercombe Farm,, Hambledon,godalming, Surrey, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:FEATHERCOMBE FARM LIMITED
Company Number:00644042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1959
End of financial year:18 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Feathercombe Farm,, Hambledon,godalming, Surrey, GU8 4DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Feathercombe Bungalow, Feathercombe Lane, Hambledon, Godalming, United Kingdom, GU8 4DP

Secretary-Active
Feathercombe Farmhouse, Hambledon, Godalming, GU8 4DP

Director-Active
Feathercombe Bungalow, Feathercombe Lane, Hambledon, Godalming, United Kingdom, GU8 4DP

Director-Active
1 The Ridgeway, Guildford, GU1 2DG

Director29 September 2002Active
Feathercombe Farmhouse, Hambledon, Godalming, United Kingdom, GU8 4DP

Director29 September 2002Active
Hill Barn House, Great Bedwyn, Marlborough, SN8 3NU

Director-Active
Feathercombe Farm House, Hambledon, Godalming, GU8 4DP

Director-Active
Lynn Cottage 1 Lyndhurst Road, Reigate, RH2 8JW

Director29 September 2002Active

People with Significant Control

Mr James Messel Hampden Parker
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:Feathercombe Farmhouse, Feathercombe Lane, Godalming, United Kingdom, GU8 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel George Christopher Parker
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:1, The Ridgeway, Guildford, United Kingdom, GU1 2DG
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 (7 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
2023-10-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-13Resolution

Resolution.

Download
2023-04-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-08Address

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

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Accounts

Change account reference date company previous extended.

Download
2022-12-12Accounts

Change account reference date company current shortened.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-04Address

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

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Accounts

Accounts amended with accounts type total exemption full.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Document replacement

Second filing of change of secretary details with name.

Download
2017-11-14Document replacement

Second filing of change of director details with name.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.