UKBizDB.co.uk

GASCOIGNE FARMS LIMITED

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

This company is commonly known as Gascoigne Farms Limited. The company was founded 26 years ago and was given the registration number 03406721. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 17 Queens Lane, , Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:GASCOIGNE FARMS LIMITED
Company Number:03406721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 1RN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hazelwood House, Woodhorn, Ashington, England, NE63 9YA

Secretary19 May 2006Active
Hazelwood House, Woodhorn, Ashington, England, NE63 9YA

Director18 May 2021Active
Eastfield Farm, Woodhorn Village, Ashington, United Kingdom, NE63 9YA

Director03 May 2012Active
35 Mill Farm, Ellington, Morpeth, NE61 5BW

Secretary10 December 2002Active
Harehope Farm, Eddleston, Peebles, EH45 8PR

Secretary22 July 1997Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary22 July 1997Active
Gascoigne Farm, Kilbucho, Broughton, Biggar, Scotland, ML12 6JG

Director18 January 2013Active
Eastfield Farm, Woodhorn Village, Ashington, United Kingdom, NE63 9YA

Director14 August 2019Active
35 Mill Farm, Ellington, Morpeth, NE61 5BW

Director19 May 2006Active
Jufrake House, Glentess, Peebles, Scotland, EH45 8NB

Director22 July 1997Active
7 The Smallholdings, Woodhorn Village, Ashington,

Director10 December 2002Active
Harehope Farm, Eddleston, Peebles, EH45 8PR

Director22 July 1997Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director22 July 1997Active

People with Significant Control

Mr Peter Luke Gascoigne
Notified on:13 June 2019
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:Eastfield Farm, Woodhorn Village, Ashington, United Kingdom, NE63 9YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Gascoigne
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:Scotland
Address:Gascoigne Farm, Kilbucho, Biggar, Scotland, ML12 6JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-22Officers

Change person secretary company with change date.

Download
2023-08-22Address

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

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Address

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

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Officers

Change person director company with change date.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.