UKBizDB.co.uk

FIELD BARN FARM LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:19 Vine Mews, Vine Street, Evesham, Worcs, WR11 4RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 St Marks Close, Evesham, WR11 6EU

Secretary13 November 2007Active
19, Vine Mews, Vine Street, Evesham, United Kingdom, WR11 4RE

Director10 January 2024Active
The Old Cottage, Church Lane, Lower Moor, United Kingdom, WR10 2PJ

Director13 November 2007Active
36 Saint Marks Close, Evesham, WR11 2EU

Director13 November 2007Active
36 St Marks Close, Evesham, WR11 6EU

Director13 November 2007Active
15 Birlingham Close, Pershore, WR10 1LZ

Secretary13 November 2007Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Secretary13 November 2007Active
44, Seward Road, Badsey, Evesham, England, WR11 7HQ

Director13 November 2007Active
Cartref, Laurels Road, Offenham, Evesham, England, WR11 8RE

Director12 June 2014Active
15 Birlingham Close, Pershore, WR10 1LZ

Director13 November 2007Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Director13 November 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-03-05Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.