UKBizDB.co.uk

REDHAM FARMS LIMITED

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

This company is commonly known as Redham Farms Limited. The company was founded 82 years ago and was given the registration number 00368881. The firm's registered office is in BUNGAY. You can find them at Redisham Hall, Ringsfield Road, Bungay, Suffolk. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:REDHAM FARMS LIMITED
Company Number:00368881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1941
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Redisham Hall, Ringsfield Road, Bungay, Suffolk, NR34 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redisham Hall, Ringsfield Road, Bungay, NR34 8LZ

Director16 May 2017Active
Redisham Hall, Ringsfield Road, Bungay, Uk, NR34 8LZ

Director15 September 2010Active
20, Cursitor Street, London, United Kingdom, EC4A 1LT

Director16 May 2017Active
95 Station Road, Harpenden, AL5 4RL

Secretary12 June 2006Active
West Lodge, Redisham Hall, Beccles, NR34 8LZ

Secretary07 May 2006Active
Redisham Hall, Beccles, NR34 8LZ

Secretary08 October 1991Active
Redisham Hall, Beccles, NR34 8LZ

Secretary-Active
95 Station Road, Harpenden, AL5 4RL

Director01 February 2008Active
West Lodge, Redisham Hall, Beccles, NR34 8LZ

Director08 October 1991Active
Redisham Hall, Beccles, NR34 8LZ

Director-Active
Redisham Hall, Beccles, NR34 8LZ

Director-Active
20, Cursitor Street, London, United Kingdom, EC4A 1LT

Director01 February 2008Active

People with Significant Control

Mr Andrew Nicholas Drake
Notified on:16 May 2017
Status:Active
Date of birth:January 1951
Nationality:British
Address:Redisham Hall, Ringsfield Road, Bungay, NR34 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Embleton Trust Corporation Limited
Notified on:16 May 2017
Status:Active
Address:20, Cursitor Street, London, EC4A 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Derek Pintus
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:20, Cursitor Street, London, EC4A 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Devas Everington
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:Redisham Hall, Ringsfield Road, Bungay, NR34 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Officers

Change person director company with change date.

Download
2018-08-10Address

Move registers to sail company with new address.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Persons with significant control

Cessation of a person with significant control.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-06-20Officers

Change person director company.

Download
2017-05-22Officers

Appoint person director company with name date.

Download
2017-05-19Officers

Termination director company with name termination date.

Download
2017-05-19Officers

Appoint person director company with name date.

Download
2017-01-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.