UKBizDB.co.uk

GUMECESTRE FARM LIMITED

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

This company is commonly known as Gumecestre Farm Limited. The company was founded 24 years ago and was given the registration number 03803942. The firm's registered office is in HUNTINGDON. You can find them at Norfolk House 4 Station Road, St Ives, Huntingdon, Cambridgeshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:GUMECESTRE FARM LIMITED
Company Number:03803942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1999
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Norfolk House 4 Station Road, St Ives, Huntingdon, Cambridgeshire, United Kingdom, PE27 5AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
School View, 53 Grove Lane, Holt, England, NR25 6ED

Secretary01 October 2011Active
Owls Nest, Splash Lane, Wyton, Huntingdon, England, PE28 2AF

Director01 October 2011Active
School View, 53 Grove Lane, Holt, England, NR25 6ED

Director01 October 2011Active
Two Hoots Farm, Sawtry Way, Wyton, Huntingdon, United Kingdom, PE28 2DY

Director01 October 2011Active
26 Croftfield Road, Godmanchester, Huntingdon, PE18 8ED

Secretary06 June 2007Active
62 Eagle Way, Huntingdon, PE29 1YY

Secretary08 July 1999Active
1 The Kennels, Abbotsley Road, Croxton, St. Neots, PE19 6SZ

Secretary10 December 2007Active
1 The Kennels, Abbotsley Road, Croxton, St. Neots, PE19 6SZ

Secretary04 July 2003Active
Dundry, Battlegate Road, Boxworth, Cambridge, CB3 8NL

Secretary22 August 2002Active
62 Eagle Way, Huntingdon, PE29 1YY

Director08 July 1999Active
The Old Stables, Splash Lane Wyton, Huntingdon, PE28 2AF

Director06 June 2007Active
The Old Stables, Splash Lane Wyton, Huntingdon, PE17 2AF

Director04 July 2003Active
1 The Kennels, Abbotsley Road, Croxton, St. Neots, PE19 6SZ

Director08 July 1999Active
Dundry, Battlegate Road, Boxworth, Cambridge, CB3 8NL

Director27 August 1999Active
Dundry, Battlegate Road, Boxworth, Cambridge, CB3 8NL

Director27 August 1999Active

People with Significant Control

Miss Becky Jane Francis
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Waddle House, Splash Lane, Huntingdon, England, PE28 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hollie Emma Wright
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Two Hoots Farm, Sawtry Way, Huntingdon, United Kingdom, PE28 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Deanna Francis
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:English
Country of residence:England
Address:53, Grove Lane, Holt, England, NR25 6ED
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-18Officers

Change person secretary company with change date.

Download
2022-06-18Officers

Change person director company with change date.

Download
2022-06-18Officers

Change person director company with change date.

Download
2022-06-18Persons with significant control

Change to a person with significant control.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-06-13Officers

Change person secretary company with change date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.