Warning: file_put_contents(c/2a6d186e6086208330af2b82b8bda228.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Percy Farming Company Limited, SE1 2AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PERCY FARMING COMPANY LIMITED

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

This company is commonly known as Percy Farming Company Limited. The company was founded 45 years ago and was given the registration number 01417736. The firm's registered office is in LONDON. You can find them at Ey, More London Place, London, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:PERCY FARMING COMPANY LIMITED
Company Number:01417736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 May 1979
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Ey, More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estates Office, Alnwick Castle, Alnwick, NE66 1NQ

Secretary11 August 2006Active
Bridge End, Denwick, Alnwick, NE66 3RF

Secretary10 November 1997Active
Swiss Cottage, 2 Canongate, Alnwick, NE66 1NE

Secretary-Active
Ey, More London Place, London, SE1 2AF

Secretary01 June 2017Active
Estates Office, Alnwick Castle, Alnwick, NE66 1NQ

Director03 December 2007Active
Abbeylands House, Alnwick, NE66 2JY

Director-Active
Estates Office, Alnwick Castle, Alnwick, NE66 1NQ

Director01 June 2017Active
Alnwick Castle, Alnwick, NE66 1NQ

Director-Active
Alnwick Castle, Alnwick, NE66 1NQ

Director07 December 1995Active
Melton Lodge, 29 Wells Road, Malvern, WR14 4RH

Director25 June 1992Active
Denwick House, Denwick, Alnwick, NE66 3RE

Director12 June 1992Active

People with Significant Control

Duke Of Northumberland Ralph George Algernon Percy
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:Ey, More London Place, London, SE1 2AF
Nature of control:
  • Ownership of shares 75 to 100 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
2021-05-19Gazette

Gazette dissolved liquidation.

Download
2021-02-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-02-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-13Officers

Termination secretary company with name termination date.

Download
2018-01-26Address

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

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-16Address

Move registers to sail company with new address.

Download
2018-01-16Address

Change sail address company with new address.

Download
2018-01-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-12Resolution

Resolution.

Download
2018-01-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-06-08Officers

Appoint person secretary company with name date.

Download
2017-06-08Officers

Appoint person director company with name date.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-06-08Officers

Termination secretary company with name termination date.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type total exemption small.

Download
2014-01-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.