This company is commonly known as Goldoak Farming (huish) Ltd. The company was founded 22 years ago and was given the registration number 04457327. The firm's registered office is in TAUNTON. You can find them at 1a Honeyrow Lane, Bicknoller, Taunton, . This company's SIC code is 01290 - Growing of other perennial crops.
Name | : | GOLDOAK FARMING (HUISH) LTD |
---|---|---|
Company Number | : | 04457327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a Honeyrow Lane, Bicknoller, Taunton, England, TA4 4EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Secretary | 02 March 2023 | Active |
Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 02 March 2023 | Active |
Honeyrow House, 1a Honeyrow Lane, Bicknoller, Taunton, England, TA4 4EE | Director | 10 June 2002 | Active |
Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 02 March 2023 | Active |
Honeyrow House,, 1a Honeyrow Lane, Bicknoller, Taunton, England, TA4 4EE | Secretary | 25 October 2002 | Active |
The Beeches, West Quantoxhead, Taunton, TA4 4EE | Secretary | 25 October 2002 | Active |
Preston Combe, Woodleigh, Kingsbridge, TQ7 4DL | Secretary | 10 June 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 June 2002 | Active |
Cookley Wood, Crowcombe, Taunton, England, TA4 4BH | Director | 25 October 2002 | Active |
Preston Combe, Woodleigh, Kingsbridge, TQ7 4DL | Director | 04 August 2002 | Active |
Mr Paul Dunning Hooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Preston Combe, Woodleigh, Kingsbridge, United Kingdom, TQ7 4DL |
Nature of control | : |
|
Andrew Charles Fish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cookley Wood, Cookley Lane, Taunton, United Kingdom, TA4 4BH |
Nature of control | : |
|
David Croxton Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1a, Honeyrow Lane, Taunton, England, TA4 4EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Address | Change registered office address company with date old address new address. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Appoint person secretary company with name date. | Download |
2023-03-02 | Officers | Termination secretary company with name termination date. | Download |
2022-12-14 | Accounts | Change account reference date company previous extended. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-31 | Address | Change registered office address company with date old address new address. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.