UKBizDB.co.uk

J.W.SPENCER FARMS LIMITED

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

This company is commonly known as J.w.spencer Farms Limited. The company was founded 58 years ago and was given the registration number 00875005. The firm's registered office is in THETFORD. You can find them at Lancaster Park, Methwold, Thetford, Norfolk. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:J.W.SPENCER FARMS LIMITED
Company Number:00875005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1966
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:Lancaster Park, Methwold, Thetford, Norfolk, IP26 4PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Prospect House, Rouen Road, Norwich, United Kingdom, NR1 1RE

Secretary31 March 2018Active
1st Floor Prospect House, Rouen Road, Norwich, United Kingdom, NR1 1RE

Director30 May 2017Active
1st Floor Prospect House, Rouen Road, Norwich, United Kingdom, NR1 1RE

Director02 January 2009Active
1st Floor Prospect House, Rouen Road, Norwich, United Kingdom, NR1 1RE

Director-Active
Lancaster Park, Methwold, Thetford,

Secretary-Active
Little London Farmhouse, 51 Little London Road, Northwold Thetford, IP26 5NQ

Secretary01 April 1998Active
Lancaster Park, Methwold, Thetford,

Director-Active
Lancaster Park, Methwold, Thetford, IP26 4PE

Director28 November 2006Active
Lancaster Park, Methwold, Thetford, IP26 4PE

Director13 December 1999Active
Little London Farmhouse, 51 Little London Road, Northwold Thetford, IP26 5NQ

Director25 February 1995Active

People with Significant Control

Mr James Alexander Spencer Webb
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:1st Floor Prospect House, Rouen Road, Norwich, United Kingdom, NR1 1RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-11-24Officers

Change person secretary company with change date.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Address

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

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-31Officers

Change person secretary company with change date.

Download
2018-09-26Officers

Termination secretary company with name termination date.

Download
2018-09-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.