Warning: file_put_contents(c/e18ab14a9a13ceb44d6d7d3d21c7673d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
R & P Farming Limited, TA1 2PX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

R & P FARMING LIMITED

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

This company is commonly known as R & P Farming Limited. The company was founded 20 years ago and was given the registration number 04911933. The firm's registered office is in TAUNTON. You can find them at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:R & P FARMING LIMITED
Company Number:04911933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom, TA1 2PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Secretary25 September 2003Active
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director01 December 2014Active
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director25 September 2003Active
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director25 September 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 October 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 September 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 October 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 September 2003Active

People with Significant Control

Richard Clive Cotton
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Patricia Cotton
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Resolution

Resolution.

Download
2023-10-31Capital

Capital name of class of shares.

Download
2023-10-31Incorporation

Memorandum articles.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-11-08Officers

Change person secretary company with change date.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-11-08Address

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

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.