UKBizDB.co.uk

GILLARDS FARMS LIMITED

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

This company is commonly known as Gillards Farms Limited. The company was founded 53 years ago and was given the registration number 00981261. The firm's registered office is in BRIDGWATER. You can find them at Rock Farm 11 Main Road, Middlezoy, Bridgwater, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:GILLARDS FARMS LIMITED
Company Number:00981261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Rock Farm 11 Main Road, Middlezoy, Bridgwater, England, TA7 0PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grange, Farm, Stathe, Bridgwater, England, TA7 0JL

Director22 March 2013Active
Rock Farm, 11 Main Road, Middlezoy, Bridgwater, England, TA7 0PB

Director15 October 2018Active
Grange Farmhouse, Stathe, Burrowbridge, Bridgwater, TA7 0JL

Director-Active
45, Wembdon Rise, Wembdon, Bridgwater, England, TA6 7PN

Director15 October 2018Active
Woodlands, Bere Road, Aller, Langport, England, TA10 0RD

Director15 October 2018Active
Creeds Farmhouse, Burrowbridge, Bridgwater, TA7 0RZ

Secretary-Active
Orchard View, Load Lane Weston Zoyland, Bridgwater, TA7 0LW

Secretary18 March 2004Active
Creeds Farmhouse, Burrowbridge, Bridgwater, TA7 0RZ

Director-Active
Fairbanks, Load Pool, Othery,

Director-Active
Vine Cottage, Bull Street Creech St Michael, Taunton, TA3 5PW

Director-Active

People with Significant Control

Mrs Paula Jane Stamp
Notified on:02 January 2021
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Rock Farm, 11 Main Road, Bridgwater, England, TA7 0PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Paula Jane Stamp
Notified on:01 January 2021
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Rock Farm, 11 Main Road, Bridgwater, England, TA7 0PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Stuart Martin
Notified on:01 January 2021
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Rock Farm, 11 Main Road, Bridgwater, England, TA7 0PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Ian Gillard
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Grange Farm, Stathe, Bridgwater, England, TA7 0JL
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 (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
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Address

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

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.