UKBizDB.co.uk

HEPBURN FARM LIMITED

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

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.

Company Information

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:
  • 01500 - Mixed farming

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Croft House Farm, Long Lane, Felliscliffe, United Kingdom, HG3 2LU

Secretary05 April 2023Active
Croft House Farm, Long Lane, Felliscliffe, United Kingdom, HG3 2LU

Director05 April 2023Active
Hepburn Farmhouse, Chatton, Alnwick, NE66 4EG

Secretary18 October 1996Active
Hepburn Farmhouse, Old Bewick, Alnwick, United Kingdom, NE66 4EG

Secretary08 July 2013Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary18 October 1996Active
Croft House Farm, Long Lane, Felliscliffe, United Kingdom, HG3 2LU

Director05 April 2023Active
Hepburn Farmhouse, Chatton, Alnwick, NE66 4EG

Director18 October 1996Active
Hepburn Farmhouse, Old Bewick, Alnwick, United Kingdom, NE66 4EG

Director18 October 1996Active
Hepburn Farmhouse, Old Bewick, Alnwick, United Kingdom, NE66 4EG

Director28 January 2013Active
Croft House Farm, Long Lane, Felliscliffe, United Kingdom, HG3 2LU

Director05 April 2023Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director18 October 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type small.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Change account reference date company previous shortened.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination secretary company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person secretary company with name date.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Address

Change registered office address company with date old address new address.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.