UKBizDB.co.uk

NECTON FARMS LIMITED

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

This company is commonly known as Necton Farms Limited. The company was founded 71 years ago and was given the registration number 00517724. The firm's registered office is in NORFOLK. You can find them at 48 King Street,, King's Lynn,, Norfolk, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:NECTON FARMS LIMITED
Company Number:00517724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1953
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:48 King Street,, King's Lynn,, Norfolk, PE30 1HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mona House, Necton, Swaffham, PE37 8HZ

Secretary-Active
Mona House, Necton, Swaffham, PE37 8HZ

Director-Active
Mona Farm Chapel Road, Necton, Swaffham, PE37 8JA

Director27 March 1997Active
Nutts Barn, Ivy Todd Road, Necton, Swaffham, England, PE37 8HZ

Director27 March 1997Active
Mona House, Necton, Swaffham, PE37 8HZ

Director-Active

People with Significant Control

Mrs Caroline Ann Tomkins
Notified on:27 September 2023
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Nutts Barn, Ivy Todd Road, Swaffham, England, PE37 8HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Antony King
Notified on:27 September 2023
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Mona Farm, Chapel Road, Swaffham, England, PE37 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joyce Marina King
Notified on:17 January 2023
Status:Active
Date of birth:December 1934
Nationality:British
Country of residence:England
Address:Mona House, Necton, Swaffham, England, PE37 8HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Estate Of D H King
Notified on:20 September 2021
Status:Active
Country of residence:England
Address:Mona House, Chapel Road, Swaffham, England, PE37 8HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Hayden King
Notified on:06 April 2016
Status:Active
Date of birth:February 1934
Nationality:British
Country of residence:England
Address:Mona House, Necton, Swaffham, England, PE37 8HZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Officers

Change person director company with change date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.