UKBizDB.co.uk

J.C.M.GLASSFORD LIMITED

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

This company is commonly known as J.c.m.glassford Limited. The company was founded 64 years ago and was given the registration number 00631089. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at Apley Head Farm, Clumber, Nottinghamshire, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:J.C.M.GLASSFORD LIMITED
Company Number:00631089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Apley Head Farm, Clumber, Nottinghamshire, S80 3NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blakenhall Park, Barton Under Needwood, Burton Upon Trent, England, DE13 8AJ

Director15 December 2023Active
Blakenhall Park, Barton Under Needwood, Burton Upon Trent, England, DE13 8AJ

Director15 December 2023Active
Apley Head Farm, Clumber Park, Worksop, England, S80 3NU

Secretary23 November 2018Active
Apley Head Farm, Clumber, Worksop, S80 3NU

Secretary-Active
Suite 2, Chancery Court, 34 West Street, Retford, England, DN22 6ES

Secretary25 October 2017Active
15, Newland, Lincoln, England, LN1 1XG

Corporate Secretary16 October 2017Active
Apley Head Farm, Clumber, Nottinghamshire, S80 3NU

Director24 October 2002Active
Holly Tree Cottage, Chapel Lane Scrooby, Doncaster, DN10 6AE

Director-Active
Apley Head Farm, Clumber, Worksop, S80 3NU

Director-Active
Holly Tree Cottage, Chapel Lane, Scrooby, DN10 6AE

Director24 October 2002Active

People with Significant Control

Mercer Farming Limited
Notified on:15 December 2023
Status:Active
Country of residence:England
Address:Blakenhall Park, Barton Under Needwood, Burton Upon Trent, England, DE13 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Katherine Lillias Glassford
Notified on:23 November 2017
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:England
Address:Apley Head Farm, Clumber Park, Worksop, England, S80 3NU
Nature of control:
  • Significant influence or control
J.C.M Glassford (Holdings) Limited
Notified on:26 July 2017
Status:Active
Country of residence:England
Address:Apley Head Farn, Clumber Park, Worksop, England, S80 3NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Charles Bradshaw
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Apley Head Farm, Clumber Park, Worksop, England, S80 3NU
Nature of control:
  • Significant influence or control
Miss Katherine Lillias Glassford
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:England
Address:Apley Head Farm, Clumber Park, Worksop, England, S80 3NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marucia Santos Caetano Glassford
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:Brazilian
Country of residence:England
Address:Apley Head Farm, Clumber Park, Worksop, England, S80 3NU
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-04-15Accounts

Change account reference date company previous shortened.

Download
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Address

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

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination secretary company with name termination date.

Download
2023-12-15Mortgage

Mortgage satisfy charge full.

Download
2023-12-15Mortgage

Mortgage satisfy charge full.

Download
2023-12-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.