UKBizDB.co.uk

ROUNDTOWN FARMS LIMITED

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

This company is commonly known as Roundtown Farms Limited. The company was founded 27 years ago and was given the registration number 03320921. The firm's registered office is in BASINGSTOKE. You can find them at Roundtown, Hackwood Park, Basingstoke, Hampshire. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:ROUNDTOWN FARMS LIMITED
Company Number:03320921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1997
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Roundtown, Hackwood Park, Basingstoke, Hampshire, England, RG25 2HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roundtown, Hackwood Park, Basingstoke, England, RG25 2HQ

Director01 March 2018Active
1580 Parkway, Solent Buiness Park, Whiteley, Fareham, PO15 7AG

Director02 December 2020Active
57 Evans Road, Eynsham, Witney, OX29 4QU

Secretary01 May 1997Active
Wooton Place, Wootton, Woodstock, OX20 1EA

Secretary13 March 1997Active
8b Avery Row, Mayfair, London, W1K 4AL

Secretary05 May 1999Active
18 Leys Gardens, Barnet, EN4 9NA

Secretary25 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 February 1997Active
Roundtown, Hackwood Park, Basingstoke, United Kingdom, RG25 2HQ

Director25 September 2003Active
3rd Floor, 49 Albemarle Street, London, England, W1S 4JR

Director22 June 2011Active
The Pavilion, Hampton Court Palace Barge Walk, East Molesley, KT8 9AP

Director13 March 1997Active
Wooton Place, Wootton, Woodstock, OX20 1EA

Director13 March 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 February 1997Active

People with Significant Control

Benjamin John Dyer
Notified on:01 March 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Roundtown, Hackwood Park, Basingstoke, England, RG25 2HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Donna Dyer
Notified on:30 November 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:3rd Floor, 49 Albemarle Street, London, England, W1S 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Howard Paul Dyer
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:3rd Floor, 49 Albemarle Street, London, England, W1S 4JR
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Address

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

Download
2022-05-04Resolution

Resolution.

Download
2022-05-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-04Accounts

Change account reference date company previous shortened.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Address

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

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Termination secretary company with name termination date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Mortgage

Mortgage satisfy charge full.

Download
2019-07-29Mortgage

Mortgage satisfy charge full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Resolution

Resolution.

Download
2018-07-30Address

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

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.