UKBizDB.co.uk

PRIESTHAWES FARMS LIMITED

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

This company is commonly known as Priesthawes Farms Limited. The company was founded 45 years ago and was given the registration number 01414431. The firm's registered office is in POLEGATE. You can find them at Priesthawes Farmhouse Priesthawes Farm, Hailsham Road, Polegate, East Sussex. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:PRIESTHAWES FARMS LIMITED
Company Number:01414431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Priesthawes Farmhouse Priesthawes Farm, Hailsham Road, Polegate, East Sussex, United Kingdom, BN26 6QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Priesthawes Farmhouse, Priesthawes Farm, Hailsham Road, Polegate, United Kingdom, BN26 6QU

Secretary-Active
32 Anthonys Avenue, Lilliput, Poole, BH14 8JH

Director15 April 2006Active
Priesthawes Farmhouse, Priesthawes Farm, Hailsham Road, Polegate, United Kingdom, BN26 6QU

Director-Active
Priesthawes Farm, Polegate, East Sussex, BN26 6QU

Director-Active
Drockmill Glynleigh Road, Hankham, Pevensey, BN24 5BL

Director15 April 1996Active

People with Significant Control

Mr Timothy Richard Pilbeam Trustee Of Wadman Family Trust 120205
Notified on:26 March 2021
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Priesthawes Farmhouse, Priesthawes Farm, Polegate, United Kingdom, BN26 6QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Mortimer-Lee Trustee Of Wadman Family Trust 120205
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:Priesthawes Farmhouse, Priesthawes Farm, Polegate, United Kingdom, BN26 6QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Alan Wadman Trustee Of Wadman Family Trust 12 02 2005
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Priesthawes Farmhouse, Priesthawes Farm, Polegate, United Kingdom, BN26 6QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Alan Wadman
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Priesthawes Farmhouse, Priesthawes Farm, Polegate, United Kingdom, BN26 6QU
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Accounts

Change account reference date company previous shortened.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Address

Change sail address company with old address new address.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Persons with significant control

Change to a person with significant control.

Download
2018-01-08Persons with significant control

Change to a person with significant control.

Download
2018-01-08Officers

Change person director company with change date.

Download
2018-01-08Officers

Change person secretary company with change date.

Download
2017-06-26Address

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

Download
2017-05-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.