UKBizDB.co.uk

HARRY FERGUSON FARMS LIMITED

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

This company is commonly known as Harry Ferguson Farms Limited. The company was founded 70 years ago and was given the registration number 00529469. The firm's registered office is in FRESHWATER. You can find them at Kings Manor Farm, Copse Lane, Freshwater, Isle Of Wight. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:HARRY FERGUSON FARMS LIMITED
Company Number:00529469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1954
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Kings Manor Farm, Copse Lane, Freshwater, Isle Of Wight, PO40 9TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Manor Copse Lane, Freshwater, PO40 9TL

Secretary12 February 2001Active
Kings Manor Farm, Copse Lane, Freshwater, United Kingdom, PO40 9TL

Director27 May 2021Active
Kings Manor Copse Lane, Freshwater, PO40 9TL

Director11 November 1998Active
Kings Manor Copse Lane, Freshwater, PO40 9TL

Director09 September 1997Active
16 Greville Park Road, Ashtead, KT21 2QT

Secretary-Active
Norton Cottage, Halletts Shute, Norton, Yarmouth, PO41 0SB

Secretary01 July 1997Active
Kings Orchard, Kings Lane, Freshwater, PO40 9TL

Secretary01 August 1992Active
Norton Cottage, Halletts Shute, Norton, Yarmouth, PO41 0SB

Director20 August 1999Active
Kings Orchard, Kings Lane, Freshwater, PO40 9TL

Director-Active
Kings Orchard, Kings Lane, Freshwater, PO40 9TL

Director-Active

People with Significant Control

Harry Ferguson Holdings Limited
Notified on:26 February 2024
Status:Active
Country of residence:England
Address:Kings Manor Farm, Copse Lane, Freshwater, England, PO40 9TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Angus Chetwode Burnett
Notified on:06 January 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:25 St Thomas Street, Winchester, England, SO23 9HJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Timothy James Ralph Sheldon
Notified on:30 May 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:Kings Manor Farm, Copse Lane, Freshwater, United Kingdom, PO40 9TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Cowgill
Notified on:30 May 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Garden House, Links Road, Winchester, United Kingdom, SO22 5HP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-05-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.