UKBizDB.co.uk

NORTH FARM 2012 LIMITED

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

This company is commonly known as North Farm 2012 Limited. The company was founded 11 years ago and was given the registration number 08198227. The firm's registered office is in NORWICH. You can find them at 15 Palace Street, , Norwich, Norfolk. This company's SIC code is 01460 - Raising of swine/pigs.

Company Information

Name:NORTH FARM 2012 LIMITED
Company Number:08198227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01460 - Raising of swine/pigs

Office Address & Contact

Registered Address:15 Palace Street, Norwich, Norfolk, England, NR3 1RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Palace Street, Norwich, England, NR3 1RT

Secretary01 September 2018Active
15, Palace Street, Norwich, England, NR3 1RT

Director01 September 2018Active
15, Palace Street, Norwich, England, NR3 1RT

Director01 April 2020Active
15, Palace Street, Norwich, England, NR3 1RT

Director31 August 2012Active
15, Palace Street, Norwich, England, NR3 1RT

Director01 April 2020Active
C/O Grant Thornton, Kingfisher House, 1 Gilders Way, St James Place, Norwich, NR3 1UB

Secretary31 August 2012Active
C/O Grant Thornton, Kingfisher House, 1 Gilders Way, St James Place, Norwich, NR3 1UB

Director31 August 2012Active
C/O Grant Thornton, Kingfisher House, 1 Gilders Way, St James Place, Norwich, NR3 1UB

Director31 August 2012Active

People with Significant Control

Mr Ian David Baker
Notified on:10 December 2019
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:15, Palace Street, Norwich, England, NR3 1RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Charles Brighten
Notified on:01 December 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:C/O Grant Thornton, Kingfisher House, 1 Gilders Way, Norwich, NR3 1UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Graham Baker
Notified on:01 December 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:15, Palace Street, Norwich, England, NR3 1RT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Mortgage

Mortgage satisfy charge full.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Miscellaneous

Legacy.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-04Capital

Capital name of class of shares.

Download
2020-01-05Resolution

Resolution.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-04Capital

Capital cancellation shares.

Download
2019-12-02Capital

Capital return purchase own shares.

Download
2019-11-12Address

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

Download
2019-05-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.