UKBizDB.co.uk

PROGRESSIVE FARMERS LIMITED

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

This company is commonly known as Progressive Farmers Limited. The company was founded 63 years ago and was given the registration number 00689509. The firm's registered office is in NORTH HARROW. You can find them at 2 Churchill Court, 58 Station Road, North Harrow, Middlesex. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:PROGRESSIVE FARMERS LIMITED
Company Number:00689509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1961
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:2 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windy Ridge Ducks Hill Road, Northwood, HA6 2SP

Secretary-Active
Windy Ridge Ducks Hill Road, Northwood, HA6 2SP

Director11 June 1992Active
The Old Farm House, Forestoke Holne, Ashburton, TQ13 7SS

Director-Active
Sandy Hurst Frithsden Copse, Potten End, Berkhamsted, HP4 2RG

Director-Active

People with Significant Control

Virtue Trustees (Switzerland) Ltd
Notified on:27 April 2016
Status:Active
Country of residence:Switzerland
Address:Wengistrasse 1, 8004 Zurich, Switzerland,
Nature of control:
  • Right to appoint and remove directors
Mr Barclay St John Cooke
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Windy Ridge, Ducks Hill Farm, Northwood, England, HA6 2SP
Nature of control:
  • Significant influence or control
Navandis Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Cayman Islands
Address:The Bank Of Nova Scotia Trust Company, George Town, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Margaret Constance Susan West
Notified on:06 April 2016
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:United Kingdom
Address:The Old Farm House, Forestoke Holne, Ashburton, United Kingdom, TQ13 7SS
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Address

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

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type micro entity.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type micro entity.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Accounts

Accounts with accounts type micro entity.

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-25Accounts

Accounts with accounts type total exemption small.

Download
2014-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-08Accounts

Accounts with accounts type total exemption small.

Download
2013-02-12Address

Change registered office address company with date old address.

Download
2013-01-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.