UKBizDB.co.uk

GWINEAR & DISTRICT FARMERS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:20 Cathebedron Road, Carnhell Green, Camborne, Cornwall, TR14 0NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Cathebedron Road, Carnhell Green, Camborne, TR14 0NB

Director01 January 2010Active
Bartinney, Higher Kehelland, Camborne, England, TR14 0DH

Director18 June 2014Active
20, Cathebedron Road, Cathebedron Road Carnhell Green, Camborne, England, TR14 0NB

Director12 December 1995Active
Overseas House, 19-23 Ironmonger Row, London, EC1V 3QY

Nominee Secretary07 November 1995Active
15, Swans Reach, Falmouth, England, TR11 5GG

Secretary19 June 2003Active
Trevorian Farm, Higher Kehelland, Camborne, TR14 0DJ

Secretary07 November 1995Active
Nanpusker Farm Gwinear, Hayle, TR27 5JX

Director07 November 1995Active
20 Cathebedron Road, Carnhell Green, Camborne, TR14 0NB

Director01 January 2010Active
Higher Trenowin Farm, Nancledra, Penzance, England, TR20 8BE

Director24 September 2014Active
Clowance Wood Nurseries, Clowance Wood Nurseries Praze, Camborne, TR14 0NW

Director19 June 1997Active
4 Gwel Trencrom, Water Lane, Hayle, TR27 6PJ

Director12 December 1995Active
20 Cathebedron Road, Carnhell Green, Camborne, TR14 0NB

Director08 August 2011Active
Deveral Farm, Fraddam, Hayle, TR27 5EP

Director24 May 2004Active
Trepoyle Farm House, North Tamerton, Holsworthy, England, EX22 6RL

Director20 November 2013Active
Trevarnon Farm 20 Prosper Hill, Gwithian, Hayle, TR27 5EB

Director07 November 1995Active
20, Cathebedron Rd, Cathebedron Road Carnhell Green, Camborne, England, TR14 0NB

Director28 March 2013Active
Mellanoweth Farm, Angarrack, Hayle, TR27 5JD

Director12 December 1995Active
2 Trenhayle Lane, St Erth, Hayle, TR27 6HQ

Director14 November 2005Active
Louessa Riverside, Angarrack, Hayle,

Director12 December 1995Active
103 High Street, Waltham Cross, EN8 7AN

Nominee Director07 November 1995Active
Bartinney, Higher Kehelland, Camborne, TR14 0DH

Director12 December 1995Active
Carnhell Farm, Carnhell Green, Camborne, TR14 0NB

Director12 December 1995Active
20 Cathebedron Road, Carnhell Green, Camborne, TR14 0NB

Director08 November 2011Active
Trembethow Manor, Lelant Downs, Hayle, TR27 6NN

Director12 December 1995Active
Teneriffe Farm, Mullion, Helston, TR12 7EY

Director12 December 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved compulsory.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-29Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-05Accounts

Accounts with accounts type small.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2019-01-04Officers

Change person director company with change date.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption small.

Download
2018-05-05Gazette

Gazette filings brought up to date.

Download
2018-04-03Gazette

Gazette notice compulsory.

Download
2017-12-14Officers

Change person director company with change date.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.