This company is commonly known as Field Barn Farm Limited. The company was founded 16 years ago and was given the registration number 06425673. The firm's registered office is in EVESHAM. You can find them at 19 Vine Mews, Vine Street, Evesham, Worcs. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FIELD BARN FARM LIMITED |
---|---|---|
Company Number | : | 06425673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2007 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Vine Mews, Vine Street, Evesham, Worcs, WR11 4RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 St Marks Close, Evesham, WR11 6EU | Secretary | 13 November 2007 | Active |
19, Vine Mews, Vine Street, Evesham, United Kingdom, WR11 4RE | Director | 10 January 2024 | Active |
The Old Cottage, Church Lane, Lower Moor, United Kingdom, WR10 2PJ | Director | 13 November 2007 | Active |
36 Saint Marks Close, Evesham, WR11 2EU | Director | 13 November 2007 | Active |
36 St Marks Close, Evesham, WR11 6EU | Director | 13 November 2007 | Active |
15 Birlingham Close, Pershore, WR10 1LZ | Secretary | 13 November 2007 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Secretary | 13 November 2007 | Active |
44, Seward Road, Badsey, Evesham, England, WR11 7HQ | Director | 13 November 2007 | Active |
Cartref, Laurels Road, Offenham, Evesham, England, WR11 8RE | Director | 12 June 2014 | Active |
15 Birlingham Close, Pershore, WR10 1LZ | Director | 13 November 2007 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Director | 13 November 2007 | Active |
Mr Benjamin John Bird | ||
Notified on | : | 10 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Vine Mews, Evesham, United Kingdom, WR11 4RE |
Nature of control | : |
|
Nigel John Bird | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Vine Mews, Evesham, United Kingdom, WR11 4RE |
Nature of control | : |
|
Mr Anthony Robert Goodwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Vine Mews, Evesham, United Kingdom, WR11 4RE |
Nature of control | : |
|
Neil William Grimmett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Vine Mews, Evesham, United Kingdom, WR11 4RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-03-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.