This company is commonly known as Hepburn Farm Limited. The company was founded 27 years ago and was given the registration number 03265080. The firm's registered office is in ALNWICK. You can find them at Hepburn Farmhouse, Old Bewick, Alnwick, Northumberland. This company's SIC code is 01500 - Mixed farming.
Name | : | HEPBURN FARM LIMITED |
---|---|---|
Company Number | : | 03265080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hepburn Farmhouse, Old Bewick, Alnwick, Northumberland, United Kingdom, NE66 4EG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Croft House Farm, Long Lane, Felliscliffe, United Kingdom, HG3 2LU | Secretary | 05 April 2023 | Active |
Croft House Farm, Long Lane, Felliscliffe, United Kingdom, HG3 2LU | Director | 05 April 2023 | Active |
Hepburn Farmhouse, Chatton, Alnwick, NE66 4EG | Secretary | 18 October 1996 | Active |
Hepburn Farmhouse, Old Bewick, Alnwick, United Kingdom, NE66 4EG | Secretary | 08 July 2013 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 18 October 1996 | Active |
Croft House Farm, Long Lane, Felliscliffe, United Kingdom, HG3 2LU | Director | 05 April 2023 | Active |
Hepburn Farmhouse, Chatton, Alnwick, NE66 4EG | Director | 18 October 1996 | Active |
Hepburn Farmhouse, Old Bewick, Alnwick, United Kingdom, NE66 4EG | Director | 18 October 1996 | Active |
Hepburn Farmhouse, Old Bewick, Alnwick, United Kingdom, NE66 4EG | Director | 28 January 2013 | Active |
Croft House Farm, Long Lane, Felliscliffe, United Kingdom, HG3 2LU | Director | 05 April 2023 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 18 October 1996 | Active |
Charlotte Anne Baker | ||
Notified on | : | 05 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Croft House Farm, Long Lane, Felliscliffe, United Kingdom, HG3 2LU |
Nature of control | : |
|
Mr Simon Kingston Macaulay | ||
Notified on | : | 05 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Croft House Farm, Long Lane, Felliscliffe, United Kingdom, HG3 2LU |
Nature of control | : |
|
Mr Roderick Bruce Macaulay | ||
Notified on | : | 05 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Croft House Farm, Long Lane, Felliscliffe, United Kingdom, HG3 2LU |
Nature of control | : |
|
Andrew Atkinson Livestock Limited | ||
Notified on | : | 05 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Croft House Farm, Long Lane, Felliscliffe, United Kingdom, HG3 2LU |
Nature of control | : |
|
Edward Kingston Macaulay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1933 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hepburn Farmhouse, Chatton, Alnwick, United Kingdom, NE66 4EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type small. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Officers | Termination secretary company with name termination date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Appoint person secretary company with name date. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.