UKBizDB.co.uk

FERNHILL FARMS LTD

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

This company is commonly known as Fernhill Farms Ltd. The company was founded 14 years ago and was given the registration number 07055923. The firm's registered office is in WARWICK. You can find them at 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire. This company's SIC code is 01420 - Raising of other cattle and buffaloes.

Company Information

Name:FERNHILL FARMS LTD
Company Number:07055923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2009
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01420 - Raising of other cattle and buffaloes

Office Address & Contact

Registered Address:4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom, CV34 5LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB

Director24 October 2009Active
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB

Director26 April 2021Active
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB

Director24 October 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary24 October 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director24 October 2009Active

People with Significant Control

Jack Dominic Lombard
Notified on:26 April 2021
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:United Kingdom
Address:4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB
Nature of control:
  • Significant influence or control
Ann Elizabeth Lombard
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
William John Owen Lombard
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Capital

Capital name of class of shares.

Download
2021-06-01Resolution

Resolution.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Address

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

Download
2019-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.