UKBizDB.co.uk

GELLI HIR FARM LIMITED

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

This company is commonly known as Gelli Hir Farm Limited. The company was founded 61 years ago and was given the registration number 00757326. The firm's registered office is in BRIDGWATER. You can find them at 4 King Square, , Bridgwater, Somerset. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:GELLI HIR FARM LIMITED
Company Number:00757326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01410 - Raising of dairy cattle
  • 01430 - Raising of horses and other equines

Office Address & Contact

Registered Address:4 King Square, Bridgwater, Somerset, TA6 3YF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gelli Hir Farm, Heol Fawr, Nelson, Treharris, Wales, CF46 6PL

Director01 July 2021Active
4, King Square, Bridgwater, United Kingdom, TA6 3YF

Director11 October 2002Active
Gelli Hir Farm, Nelson, CF46 6PL

Secretary-Active
4, King Square, Bridgwater, United Kingdom, TA6 3YF

Secretary17 March 2006Active
Gelli Hir Farm, Nelson, CF46 6PL

Director-Active
Penywaun Farm, Penywaun, Nelson, CF46 6PL

Director-Active
4, King Square, Bridgwater, United Kingdom, TA6 3YF

Director-Active
Penywaun Farm Heol Fawr, Nelson, Treharris, CF46 6PL

Director12 December 1994Active

People with Significant Control

Mr Robert Dillwyn Thomas
Notified on:09 December 2023
Status:Active
Date of birth:January 1971
Nationality:British
Address:4, King Square, Bridgwater, TA6 3YF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kathrin Elizabeth Thomas
Notified on:14 December 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:4 King Square, Bridgwater, United Kingdom, TA6 3YF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-04-15Persons with significant control

Notification of a person with significant control.

Download
2024-04-15Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Officers

Termination secretary company with name termination date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Capital

Legacy.

Download
2019-07-17Capital

Capital statement capital company with date currency figure.

Download
2019-07-17Insolvency

Legacy.

Download
2019-07-17Resolution

Resolution.

Download
2019-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-23Mortgage

Mortgage satisfy charge full.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.