UKBizDB.co.uk

G.B. FOOT LIMITED

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

This company is commonly known as G.b. Foot Limited. The company was founded 64 years ago and was given the registration number 00650252. The firm's registered office is in BRAMLEY. You can find them at Vyne Lodge Farm, Vyne Road, Bramley, Hants. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:G.B. FOOT LIMITED
Company Number:00650252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Office Address & Contact

Registered Address:Vyne Lodge Farm, Vyne Road, Bramley, Hants, RG26 5DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vyne Farmhouse, Vyne Road, Sherborne St. John, Basingstoke, England, RG24 9HL

Secretary12 October 2000Active
Whanland, Farnell, Brechin, Scotland, DD9 6UF

Director-Active
Manor Farm, Monk Sherborne, Tadley, RG26 5HW

Director28 October 1991Active
Vyne Farmhouse, Vyne Road, Sherborne St. John, Basingstoke, England, RG24 9HL

Director14 September 1999Active
Vyne Lodge Farm House, Vyne Road, Bramley, Tadley, RG26 5DX

Director07 March 2000Active
The Old Stables, Swarraton, Alresford, United Kingdom, SO24 9TQ

Director07 March 2000Active
Vyne Farm, Sherborne St John, Basingstoke, RG24 9HL

Secretary-Active
22 Thorneley Road, Kingsclere, Newbury, RG20 5RP

Secretary-Active
Copse Cottage 2 Western Lane, Odiham, Basingstoke, RG25 1TJ

Director-Active
Vyne Lodge Farmhouse, Vyne Road, Bramley, Tadley, RG26 5DX

Director28 October 1991Active
Vyne Lodge Farm, Vyne Road, Bramley, Tadley, RG26 5DX

Director-Active
Yeomans, Newnham Lane Old Basing, Basingstoke, RG24 7AT

Director28 October 1991Active

People with Significant Control

Mrs Jennifer Mary Foot
Notified on:06 April 2016
Status:Active
Date of birth:February 1936
Nationality:British
Address:Vyne Lodge Farm, Bramley, RG26 5DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ginette Elizabeth Filson
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:The Farm Office, Manor Farm, Monk Sherborne, Tadley, England, RG26 5HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carol Dawn Walton
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:The Farm Office, Manor Farm, Monk Sherborne, Tadley, England, RG26 5HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Mark Foot
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:The Farm Office, Manor Farm, Monk Sherborne, Tadley, England, RG26 5HW
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Address

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

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Capital

Capital allotment shares.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption full.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Officers

Change person director company with change date.

Download
2015-09-10Officers

Change person secretary company with change date.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Officers

Change person director company with change date.

Download
2015-09-09Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.