Warning: file_put_contents(c/b55d84b0b5329adfa65207057ad5b905.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pilkington Farms Limited, TQ12 2JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PILKINGTON FARMS LIMITED

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

This company is commonly known as Pilkington Farms Limited. The company was founded 11 years ago and was given the registration number 08435179. The firm's registered office is in NEWTON ABBOT. You can find them at 22 Union Street, , Newton Abbot, Devon. This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:PILKINGTON FARMS LIMITED
Company Number:08435179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:22 Union Street, Newton Abbot, Devon, TQ12 2JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bramley Farm, Watford Road, Welton, Daventry, England, NN11 2LJ

Director23 May 2023Active
Bramley Farm, Watford Road, Welton, Daventry, England, NN11 2LJ

Director07 March 2013Active
Bramley Farm, Watford Road, Welton, Daventry, England, NN11 2LJ

Director07 March 2013Active
Bramley Farm, Watford Road, Welton, Daventry, England, NN11 2LJ

Director04 December 2013Active

People with Significant Control

Mr Matthew John Pilkington
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Bramley Farm, Watford Road, Daventry, England, NN11 2LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Hilary Pilkington
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Bramley Farm, Watford Road, Daventry, England, NN11 2LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Pilkington
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Bramley Farm, Watford Road, Daventry, England, NN11 2LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Capital

Capital allotment shares.

Download
2023-09-12Resolution

Resolution.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Address

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

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Resolution

Resolution.

Download
2019-04-23Capital

Capital name of class of shares.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.