UKBizDB.co.uk

FOURB'S FARMING LIMITED

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

This company is commonly known as Fourb's Farming Limited. The company was founded 29 years ago and was given the registration number 03018400. The firm's registered office is in GOOLE. You can find them at Carlisle Chambers, Carlisle Street, Goole, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:FOURB'S FARMING LIMITED
Company Number:03018400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Carlisle Chambers, Carlisle Street, Goole, England, DN14 5DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Close Park Lane, North Featherstone, Pontefract, WF7 6BL

Secretary06 February 1995Active
Sunrise View, High Street, Norton, Doncaster, England, DN6 9EH

Director01 March 2024Active
South Close Park Lane, North Featherstone, Pontefract, WF7 6BL

Director06 February 1995Active
South Close Park Lane, North Featherstone, Pontefract, WF7 6BL

Director14 April 1997Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary06 February 1995Active
South Close Park Lane, North Featherstone, Pontefract, WF7 6BL

Director06 February 1995Active
272 Seaside Road, Aldbrough, Hull, HU11 4SA

Director14 March 1995Active
South Close Park Lane, Featherstone, Pontefract, WF7 6BL

Director17 May 1996Active
South Close, Park Lane, North Featherstone, Pontefract, WF7 6BL

Director23 January 2015Active
9 Lythe Close, Bridlington, YO16 5YJ

Director22 February 1995Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director06 February 1995Active

People with Significant Control

Mr Charles Lawrence Birdsall
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:Carlisle Chambers, Carlisle Street, Goole, England, DN14 5DX
Nature of control:
  • Significant influence or control
Mr Dewdown Limited
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:Carlisle Chambers, Carlisle Street, Goole, England, DN14 5DX
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-12Officers

Appoint person director company with name date.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Address

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

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.