UKBizDB.co.uk

GLYMPTON FARMS LIMITED

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

This company is commonly known as Glympton Farms Limited. The company was founded 34 years ago and was given the registration number 02403785. The firm's registered office is in WOODSTOCK. You can find them at Estate Office, Glympton, Woodstock, Oxfordshire. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:GLYMPTON FARMS LIMITED
Company Number:02403785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Estate Office, Glympton, Woodstock, Oxfordshire, OX20 1AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estate Office, Glympton, Woodstock, OX20 1AH

Secretary05 February 2019Active
Estate Office, Glympton, Woodstock, OX20 1AH

Director14 September 2020Active
Estate Office, Glympton, Woodstock, OX20 1AH

Director14 September 2020Active
Ludwell Farm, Glympton, Woodstock, OX20 1AZ

Secretary18 March 1997Active
1 Cheddar Close, Nailsea, BS48 4YA

Secretary22 April 1998Active
Royal Bank Of Canada, 71 Queen Victoria Street, London, EC4V 4DE

Secretary-Active
1st Floor, 17, Broad Street, St. Helier, Jersey, Jersey, JE2 3RR

Director26 February 2021Active
Estate Office, Glympton, Woodstock, OX20 1AH

Director10 June 2020Active
Estate Office, Glympton, Woodstock, OX20 1AH

Director18 March 1997Active
1 Cheddar Close, Nailsea, BS48 4YA

Director07 March 2003Active
Ramsbury House, High Street, Hungerford, England, RG17 0NF

Director09 May 2013Active
Ty Cored, Crickhowell, NP8 1SH

Director-Active
Estate Office, Glympton, Woodstock, OX20 1AH

Director01 March 2019Active
1st Floor, 17, Broad Street, St. Helier, Jersey, Jersey, JE2 3RR

Director26 February 2021Active
Broad Grange, High Street, Brinkley, Newmarket, England, CB8 0SF

Director01 April 2019Active
4 Cherry Hill Court, Bellozanne Road St Helier, Jersey, JE2 3SB

Director-Active
Royal Bank Of Canada, 71 Queen Victoria Street, London, EC4V 4DE

Director-Active

People with Significant Control

Mr Hamad Bin Isa Al Khalifa
Notified on:26 February 2021
Status:Active
Date of birth:January 1950
Nationality:Bahraini
Country of residence:Jersey
Address:1st Floor, 17, Broad Street, Jersey, Jersey, JE2 3RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Salman Bin Hamad Bin Al Khalifa
Notified on:26 February 2021
Status:Active
Date of birth:October 1969
Nationality:Bahraini
Country of residence:Jersey
Address:1st Floor, 17, Broad Street, Jersey, Jersey, JE2 3RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hrh Prince Bandar Bin Sultan Bin Abdulaziz Al Saud
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:Saudi Arabian
Country of residence:England
Address:The Offices Of W. J. Heard Esq., 8c King's Parade, Cambridge, England, CB2 1SJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-12-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2022-01-08Officers

Change person director company with change date.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-19Officers

Termination director company with name termination date.

Download
2020-09-19Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.