UKBizDB.co.uk

OAKLANDS FARM EGGS LIMITED

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

This company is commonly known as Oaklands Farm Eggs Limited. The company was founded 62 years ago and was given the registration number 00725104. The firm's registered office is in TELFORD. You can find them at Ellerdine Grange, Ellerdine, Telford, Shropshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:OAKLANDS FARM EGGS LIMITED
Company Number:00725104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01470 - Raising of poultry
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:Ellerdine Grange, Ellerdine, Telford, Shropshire, TF6 6QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellerdine Grange, Ellerdine, Telford, TF6 6QR

Secretary21 October 1998Active
Ellerdine Grange, Ellerdine, Telford, TF6 6QR

Director-Active
Perry Farm, Berghill Lane, Whittington, Oswestry, United Kingdom, SY11 4PF

Director-Active
Besford House Farm, Preston Brockhurst, Shrewsbury, SY4 5QB

Director-Active
Ellerdine Grange, Ellerdine, Telford, TF6 6QR

Director30 June 2017Active
Inver Cottage Maple Walk, Bexhill, Bexhill On Sea, TN39 4SR

Secretary-Active
22 Charleston Road, Old Town, Eastbourne, BN21 1SF

Secretary10 April 1997Active
Pippins Hadlow Stair, Tonbridge, TN10 4HD

Secretary27 October 1994Active
Bemzells Cottage, Trolliloes Cowbeech, Hailsham, BN27 4QN

Director-Active
50, The Hawthorns, Charvil, RG10 9TS

Director10 April 1997Active
Pastures, Flowers Green, Herstmonceux, BN27 1RJ

Director-Active
10 Beachy Head Road, Eastbourne, BN20 7QP

Director-Active
Pippins Hadlow Stair, Tonbridge, TN10 4HD

Director28 June 1995Active

People with Significant Control

Mr John Aled Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:June 1930
Nationality:British
Address:Ellerdine Grange, Telford, TF6 6QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Elwyn Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Ellerdine Grange, Telford, TF6 6QR
Nature of control:
  • Significant influence or control
Mr Gareth John Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:Ellerdine Grange, Telford, TF6 6QR
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-09Accounts

Accounts with accounts type full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.