This company is commonly known as Gwinear & District Farmers Limited. The company was founded 28 years ago and was given the registration number 03123232. The firm's registered office is in CAMBORNE. You can find them at 20 Cathebedron Road, Carnhell Green, Camborne, Cornwall. This company's SIC code is 99999 - Dormant Company.
Name | : | GWINEAR & DISTRICT FARMERS LIMITED |
---|---|---|
Company Number | : | 03123232 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1995 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Cathebedron Road, Carnhell Green, Camborne, Cornwall, TR14 0NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Cathebedron Road, Carnhell Green, Camborne, TR14 0NB | Director | 01 January 2010 | Active |
Bartinney, Higher Kehelland, Camborne, England, TR14 0DH | Director | 18 June 2014 | Active |
20, Cathebedron Road, Cathebedron Road Carnhell Green, Camborne, England, TR14 0NB | Director | 12 December 1995 | Active |
Overseas House, 19-23 Ironmonger Row, London, EC1V 3QY | Nominee Secretary | 07 November 1995 | Active |
15, Swans Reach, Falmouth, England, TR11 5GG | Secretary | 19 June 2003 | Active |
Trevorian Farm, Higher Kehelland, Camborne, TR14 0DJ | Secretary | 07 November 1995 | Active |
Nanpusker Farm Gwinear, Hayle, TR27 5JX | Director | 07 November 1995 | Active |
20 Cathebedron Road, Carnhell Green, Camborne, TR14 0NB | Director | 01 January 2010 | Active |
Higher Trenowin Farm, Nancledra, Penzance, England, TR20 8BE | Director | 24 September 2014 | Active |
Clowance Wood Nurseries, Clowance Wood Nurseries Praze, Camborne, TR14 0NW | Director | 19 June 1997 | Active |
4 Gwel Trencrom, Water Lane, Hayle, TR27 6PJ | Director | 12 December 1995 | Active |
20 Cathebedron Road, Carnhell Green, Camborne, TR14 0NB | Director | 08 August 2011 | Active |
Deveral Farm, Fraddam, Hayle, TR27 5EP | Director | 24 May 2004 | Active |
Trepoyle Farm House, North Tamerton, Holsworthy, England, EX22 6RL | Director | 20 November 2013 | Active |
Trevarnon Farm 20 Prosper Hill, Gwithian, Hayle, TR27 5EB | Director | 07 November 1995 | Active |
20, Cathebedron Rd, Cathebedron Road Carnhell Green, Camborne, England, TR14 0NB | Director | 28 March 2013 | Active |
Mellanoweth Farm, Angarrack, Hayle, TR27 5JD | Director | 12 December 1995 | Active |
2 Trenhayle Lane, St Erth, Hayle, TR27 6HQ | Director | 14 November 2005 | Active |
Louessa Riverside, Angarrack, Hayle, | Director | 12 December 1995 | Active |
103 High Street, Waltham Cross, EN8 7AN | Nominee Director | 07 November 1995 | Active |
Bartinney, Higher Kehelland, Camborne, TR14 0DH | Director | 12 December 1995 | Active |
Carnhell Farm, Carnhell Green, Camborne, TR14 0NB | Director | 12 December 1995 | Active |
20 Cathebedron Road, Carnhell Green, Camborne, TR14 0NB | Director | 08 November 2011 | Active |
Trembethow Manor, Lelant Downs, Hayle, TR27 6NN | Director | 12 December 1995 | Active |
Teneriffe Farm, Mullion, Helston, TR12 7EY | Director | 12 December 1995 | Active |
Gwinear Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20, Cathebedron Road, Camborne, United Kingdom, TR14 0NB |
Nature of control | : |
|
Mr Jolyon Charles Mcneill Hargreaves | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20, Cathebedron Road, Camborne, United Kingdom, TR14 0NB |
Nature of control | : |
|
Andrew Francis George Richards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Cathebedron Road, Carnhell Green, Camborne, United Kingdom, TR14 0NB |
Nature of control | : |
|
Mr Peter John Olds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bartinney, Higher Kehelland, Camborne, United Kingdom, TR14 0DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Gazette | Gazette dissolved compulsory. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-04-29 | Accounts | Accounts with accounts type small. | Download |
2022-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-05 | Accounts | Accounts with accounts type small. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type small. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2018-05-05 | Gazette | Gazette filings brought up to date. | Download |
2018-04-03 | Gazette | Gazette notice compulsory. | Download |
2017-12-14 | Officers | Change person director company with change date. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.