UKBizDB.co.uk

RUMWOOD GREEN FARM LTD

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

This company is commonly known as Rumwood Green Farm Ltd. The company was founded 12 years ago and was given the registration number 07768823. The firm's registered office is in MAIDSTONE. You can find them at Rumwood Green Farm Sutton Road, Langley, Maidstone, Kent. This company's SIC code is 01190 - Growing of other non-perennial crops.

Company Information

Name:RUMWOOD GREEN FARM LTD
Company Number:07768823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01190 - Growing of other non-perennial crops
  • 01250 - Growing of other tree and bush fruits and nuts

Office Address & Contact

Registered Address:Rumwood Green Farm Sutton Road, Langley, Maidstone, Kent, ME17 3ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rumwood Green Farm, Sutton Road, Langley, Maidstone, England, ME17 3ND

Secretary01 July 2022Active
Rumwood Green Farm, House, Sutton Road Langley, Maidstone, United Kingdom, ME17 3ND

Director09 September 2011Active
Arnold Farm, House, Arnold Farm Back Street, Leeds, Maidstone, United Kingdom, ME17 1TF

Director09 September 2011Active
Rumwood Green Farm, Langley, Maidstone, United Kingdom, ME17 3ND

Director09 September 2011Active
Arnold Farm House, Arnold Farm, Back Street,, Leeds, Maidstone, England, ME17 1TF

Director08 September 2014Active
Arnold Farm, House, Arnold Farm Back Street, Leeds, Maidstone, United Kingdom, ME17 1TF

Secretary09 September 2011Active
Rumwood Green Farm, Sutton Road, Langley, Maidstone, ME17 3ND

Secretary12 December 2018Active
Arnold Farm, House, Arnold Farm Back Street, Leeds, Maidstone, United Kingdom, ME17 1TF

Director09 September 2011Active

People with Significant Control

Mrs Linda Jane Charlton
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Arnold Farm House, Back Street, Maidstone, England, ME17 1TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Charlton
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:Rumwood Green Farm, Sutton Road, Maidstone, England, ME17 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Beryl Diana Charlton
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:Rumwood Green Farm, Sutton Road, Maidstone, England, ME17 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Sean Nicholas Charlton
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Arnold Farm House, Back Street, Maidstone, England, ME17 1TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-15Accounts

Accounts with accounts type group.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type group.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-07-13Officers

Appoint person secretary company with name date.

Download
2022-07-12Officers

Termination secretary company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type group.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type group.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type group.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type group.

Download
2019-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Officers

Appoint person secretary company with name date.

Download
2018-12-19Officers

Termination secretary company with name termination date.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Address

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

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.