UKBizDB.co.uk

REDCOATS FARMHOUSE LIMITED

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

This company is commonly known as Redcoats Farmhouse Limited. The company was founded 59 years ago and was given the registration number 00830443. The firm's registered office is in HITCHIN. You can find them at 3 Redcoats Green Cottages, Little Wymondley, Hitchin, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:REDCOATS FARMHOUSE LIMITED
Company Number:00830443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 December 1964
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:3 Redcoats Green Cottages, Little Wymondley, Hitchin, United Kingdom, SG4 7JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redcoats Farmhouse Hotel, Redcoats Green, Hitchin, SG4 7JR

Director-Active
PO BOX Wk629, Warwick, Bermuda,

Director13 September 2002Active
Redcoats Farmhouse Hotel, Redcoats Green, Hitchin, SG4 7JR

Director-Active
Redcoats Farmhouse Hotel, Redcoats Green, Hitchin, SG4 7JR

Secretary21 April 2006Active
Holme 5 St Marys Place, Meppershall, Shefford, SG17 5NL

Secretary-Active
Redcoats Cottage Redcoats Green, Little Wymondley, Hitchin, SG4 7JR

Secretary12 November 2005Active
6, Crow Hill Barns, Docking Road Burnham Market, King's Lynn, England, PE31 8JU

Director20 April 2012Active
PO BOX 629, 14 Tribe Road No 4 Warwick Parish, Bermuda, FOREIGN

Director-Active
Redcoats Farmhouse Hotel, Redcoats Green, Hitchin, SG4 7JR

Director20 April 2012Active
Redcoats Cottage Redcoats Green, Little Wymondley, Hitchin, SG4 7JR

Director-Active

People with Significant Control

Mrs Jacqueline Gay Gainsford
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:United Kingdom
Address:Redcoats Farmhouse Hotel, Redcoats Green, Hitchin, United Kingdom, SG4 7JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Barrington Hubbard
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:Bermuda
Address:C/O Rawlinson & Hunter, 5 Reid Road, Hamilton Hm11, Bermuda,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter George Egerton Butterfield
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:Redcoats Farmhouse Hotel, Redcoats Green, Hitchin, United Kingdom, SG4 7JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John David Boden
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:Bermuda
Address:C/O Rawlinson & Hunter, 5 Reid Road, Hamilton Hm11, Bermuda,
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
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-09Dissolution

Dissolution application strike off company.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Address

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

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-07-21Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Officers

Termination director company with name termination date.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Officers

Termination secretary company with name termination date.

Download
2014-12-12Officers

Change person director company with change date.

Download
2014-12-12Officers

Change person director company with change date.

Download
2014-07-10Accounts

Accounts with accounts type total exemption small.

Download
2013-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-28Address

Move registers to registered office company.

Download
2013-11-28Officers

Change person director company with change date.

Download
2013-08-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.