UKBizDB.co.uk

NORTH FARM HORTON (CONTRACTING) LIMITED

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

This company is commonly known as North Farm Horton (contracting) Limited. The company was founded 8 years ago and was given the registration number 09992185. The firm's registered office is in WIMBORNE. You can find them at North Farm House, Horton, Wimborne, . This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:NORTH FARM HORTON (CONTRACTING) LIMITED
Company Number:09992185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:North Farm House, Horton, Wimborne, England, BH21 7HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Farm House, Horton, Wimborne, England, BH21 7HL

Director08 February 2016Active
North Farm House, North Farm, Horton, Wimborne, England, BH21 7HL

Director18 October 2022Active
North Farm House, Horton, Wimborne, England, BH21 7HL

Director14 March 2019Active
Maltravers House, Petters Way, Yeovil, England, BA20 1SH

Director08 February 2016Active
Maltravers House, Petters Way, Yeovil, England, BA20 1SH

Director08 February 2016Active

People with Significant Control

Daniel Knight
Notified on:26 May 2023
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:North Farm, Horton, Wimborne, England, BH21 7HL
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Peter Robert Snell As Trustee
Notified on:13 July 2020
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:North Farm, Horton, Wimborne, England, BH21 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Victoria Jane Snell
Notified on:13 July 2020
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:North Farm, Horton, Wimborne, England, BH21 7HL
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Daniel James Knight
Notified on:25 June 2020
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:North Farm, Horton, Wimborne, England, BH21 7HL
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mrs Margaret Helen Motion Snell
Notified on:25 June 2020
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:England
Address:North Farm, Horton, Wimborne, England, BH21 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria Jane Snell
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:North Farm House, Horton, Wimborne, England, BH21 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Thomson (Trustee)
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:North Farm House, Horton, Wimborne, England, BH21 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Arthur Thomson
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:England
Address:North Farm House, Horton, Wimborne, England, BH21 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frank Thomson (Trustee)
Notified on:06 April 2016
Status:Active
Date of birth:December 1933
Nationality:British
Country of residence:England
Address:Roundabout, Little Durnford, Salisbury, England, SP4 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Peter Snell
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:North Farm House, Horton, Wimborne, England, BH21 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as trust

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 (6 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
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Persons with significant control

Change to a person with significant control without name date.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.