UKBizDB.co.uk

PLUMSTEAD FARMS LIMITED

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

This company is commonly known as Plumstead Farms Limited. The company was founded 26 years ago and was given the registration number 03404547. The firm's registered office is in NORWICH. You can find them at Southfield Road, Woodbastwick, Norwich, Norfolk. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:PLUMSTEAD FARMS LIMITED
Company Number:03404547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Southfield Road, Woodbastwick, Norwich, Norfolk, NR13 6AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southfield Road, Woodbastwick, Norwich, NR13 6AL

Secretary17 July 2007Active
Wardend House, Altyre, Forres, IV36 0SH

Director04 August 1997Active
Southfield Road, Woodbastwick, Norwich, NR13 6AL

Director17 July 2007Active
The Spinney Chapel Loke, Salhouse, Norwich, NR13 6RA

Secretary04 August 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 July 1997Active
The Spinney Chapel Loke, Salhouse, Norwich, NR13 6RA

Director04 August 1997Active
Church Farm Carlton Green Road, Carlton, Newmarket, CB8 9LD

Director04 August 1997Active
41 Fitzjames Avenue, London, W14 0RR

Director08 July 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 July 1997Active

People with Significant Control

Mr Albemarle John Cator
Notified on:13 June 2023
Status:Active
Date of birth:August 1953
Nationality:British
Address:Southfield Road, Norwich, NR13 6AL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr James Russell Colman
Notified on:17 July 2017
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:The Barn, Spur Lane, Norwich, United Kingdom, NR14 7SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sir Alastair Penrose Gordon Cumming
Notified on:17 July 2017
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Wardend House, Altyre, Forres, United Kingdom, IV36 0SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Address

Change sail address company with old address new address.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-01-09Accounts

Accounts with accounts type micro entity.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-01-02Accounts

Accounts with accounts type total exemption full.

Download
2015-11-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.