UKBizDB.co.uk

PITTENDRIGH FARMS LIMITED

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

This company is commonly known as Pittendrigh Farms Limited. The company was founded 50 years ago and was given the registration number 01135799. The firm's registered office is in SUDBURY. You can find them at Mill Hill Farm, Glemsford, Sudbury, Suffolk. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:PITTENDRIGH FARMS LIMITED
Company Number:01135799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Mill Hill Farm, Glemsford, Sudbury, Suffolk, CO10 7PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill Hill Farm, Glemsford, Sudbury, CO10 7PU

Secretary-Active
Mill Hill Farm, Glemsford, Sudbury, CO10 7PU

Director05 March 2019Active
Mill Hill Farm, Glemsford, Sudbury, United Kingdom, CO10 7PU

Director30 July 2023Active
Mill Hill Farm, Glemsford, Sudbury, United Kingdom, CO10 7PU

Director01 January 2021Active
Mill Hill Farm, Glemsford, Sudbury, United Kingdom, CO10 7PU

Director18 February 2008Active
Mill Hill Farm, Glemsford, Sudbury, CO10 7PU

Director-Active
Mill Hill Farm, Glemsford, Sudbury, CO10 7PU

Director-Active

People with Significant Control

David Clark Cruickshank Pittendrigh
Notified on:06 April 2016
Status:Active
Date of birth:October 1931
Nationality:British
Country of residence:United Kingdom
Address:Mill Hill Farm, Glemsford, Sudbury, United Kingdom, CO10 7PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Davida Pittendrigh
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:United Kingdom
Address:Mill Hill Farm, Glemsford, Sudbury, United Kingdom, CO10 7PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Shona Harris
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:Scottish
Country of residence:United Kingdom
Address:Mill Hill Farm, Glemsford, Sudbury, United Kingdom, CO10 7PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.