UKBizDB.co.uk

GOLDOAK FARMING (HUISH) LTD

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

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.

Company Information

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:
  • 01290 - Growing of other perennial crops

Office Address & Contact

Registered Address:1a Honeyrow Lane, Bicknoller, Taunton, England, TA4 4EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Secretary02 March 2023Active
Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director02 March 2023Active
Honeyrow House, 1a Honeyrow Lane, Bicknoller, Taunton, England, TA4 4EE

Director10 June 2002Active
Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director02 March 2023Active
Honeyrow House,, 1a Honeyrow Lane, Bicknoller, Taunton, England, TA4 4EE

Secretary25 October 2002Active
The Beeches, West Quantoxhead, Taunton, TA4 4EE

Secretary25 October 2002Active
Preston Combe, Woodleigh, Kingsbridge, TQ7 4DL

Secretary10 June 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 June 2002Active
Cookley Wood, Crowcombe, Taunton, England, TA4 4BH

Director25 October 2002Active
Preston Combe, Woodleigh, Kingsbridge, TQ7 4DL

Director04 August 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Address

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

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2023-03-02Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Appoint person secretary company with name date.

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2022-12-14Accounts

Change account reference date company previous extended.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Persons with significant control

Change to a person with significant control.

Download
2020-07-31Address

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

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.