UKBizDB.co.uk

POORTVLIET FARMS LIMITED

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

This company is commonly known as Poortvliet Farms Limited. The company was founded 68 years ago and was given the registration number 00563216. The firm's registered office is in AYLSHAM. You can find them at Hall Farm, Banningham, Aylsham, Norfolk. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:POORTVLIET FARMS LIMITED
Company Number:00563216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1956
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Hall Farm, Banningham, Aylsham, Norfolk, NR11 7ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hall Farm, Banningham, Aylsham, United Kingdom, NR11 7ED

Secretary14 June 2021Active
Hall Farm, Banningham, Aylsham, England, NR11 7ED

Director10 June 2016Active
Hall Farm, Banningham, Aylsham, United Kingdom, NR11 7ED

Director12 February 2021Active
Stable Cottage, Hall Farm, Banningham, Aylsham, United Kingdom, NR11 7ED

Director-Active
Banningham Hall, Aylsham, Norfolk, NR11 7ED

Secretary-Active
Hall Farm, Banningham, Aylsham, NR11 7ED

Secretary01 January 2013Active
High Noon Cottage, Long Road, Colby, Norwich, NR11 7EF

Director-Active
Hall Farm, Banningham, Aylsham, NR11 7ED

Director08 April 2013Active
Hall Farm, Banningham, Aylsham, NR11 7ED

Director-Active

People with Significant Control

Clare Elizabeth Van Poortvliet
Notified on:14 June 2021
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:Hall Farm, Banningham, Aylsham, United Kingdom, NR11 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Bruce William Van Poortvliet
Notified on:14 June 2021
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:Hall Farm, Banningham, Aylsham, England, NR11 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Jake Cornelius Van Poortvliet
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Banningham Hall, Aylsham, Norfolk, England, NR11 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jacob Cornelis Van Poortvliet
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:Stable Cottage, Hall Farm, Aylsham, United Kingdom, NR11 7ED
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Officers

Appoint person secretary company with name date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Termination secretary company with name termination date.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.