UKBizDB.co.uk

OXTON FARM

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

This company is commonly known as Oxton Farm. The company was founded 74 years ago and was given the registration number 00478324. The firm's registered office is in NORTH YORKSHIRE. You can find them at 1 High Street, Tadcaster, North Yorkshire, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:OXTON FARM
Company Number:00478324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1950
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:1 High Street, Tadcaster, North Yorkshire, LS24 9SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 High Street, Tadcaster, North Yorkshire, LS24 9SB

Secretary15 April 2009Active
1 High Street, Tadcaster, North Yorkshire, LS24 9SB

Director-Active
1 High Street, Tadcaster, North Yorkshire, LS24 9SB

Director-Active
1 High Street, Tadcaster, North Yorkshire, LS24 9SB

Director23 July 2014Active
2 Middlethorpe Drive, Dringhouses, York, YO2 2LZ

Secretary-Active
22 Fountains Avenue, Boston Spa, Wetherby, LS23 6PX

Secretary05 June 1997Active
Cradock Lodge, Craddock, Cullompton, EX15 3LL

Director25 August 1995Active

People with Significant Control

Mr Oliver Geoffrey Woollcombe Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:1 High Street, North Yorkshire, LS24 9SB
Nature of control:
  • Significant influence or control as trust
Mr Samuel Geoffrey Gladstone Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1988
Nationality:British
Address:1 High Street, North Yorkshire, LS24 9SB
Nature of control:
  • Significant influence or control as trust
Mr Humphrey Richard Woollcombe Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Address:1 High Street, North Yorkshire, LS24 9SB
Nature of control:
  • Significant influence or control 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 (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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Persons with significant control

Change to a person with significant control.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Officers

Change person director company with change date.

Download
2014-07-23Officers

Appoint person director company with name date.

Download
2014-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-10Resolution

Resolution.

Download
2013-09-03Incorporation

Memorandum articles.

Download
2013-07-04Mortgage

Mortgage create with deed with charge number.

Download
2013-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2010-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.