UKBizDB.co.uk

RUSSBOROUGH FARMS

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

This company is commonly known as Russborough Farms. The company was founded 12 years ago and was given the registration number 08047315. The firm's registered office is in NORTHALLERTON. You can find them at York House Thornfield Business Park, Standard Way Business Park, Northallerton, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:RUSSBOROUGH FARMS
Company Number:08047315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2012
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:York House Thornfield Business Park, Standard Way Business Park, Northallerton, England, DL6 2XQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, Thornfield Business Park, Standard Way Business Park, Northallerton, England, DL6 2XQ

Director26 April 2012Active
York House, Thornfield Business Park, Standard Way Business Park, Northallerton, England, DL6 2XQ

Director26 April 2012Active
York House, Thornfield Business Park, Standard Way Business Park, Northallerton, England, DL6 2XQ

Director26 April 2012Active
Third Floor White Rose House, 28a York Place, Leeds, England United Kingdom, LS1 2EZ

Director26 April 2012Active

People with Significant Control

Mrs Alexandra Susan Turton
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:York House, Thornfield Business Park, Northallerton, England, DL6 2XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerald Christopher Turton
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:England
Address:York House, Thornfield Business Park, Northallerton, England, DL6 2XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Edmund Turton
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:York House, Thornfield Business Park, Northallerton, England, DL6 2XQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Address

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

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-09Officers

Change person director company with change date.

Download
2016-05-09Officers

Change person director company with change date.

Download
2016-05-09Officers

Change person director company with change date.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-27Mortgage

Legacy.

Download
2012-07-24Mortgage

Legacy.

Download
2012-06-21Officers

Change person director company with change date.

Download
2012-05-18Officers

Appoint person director company with name.

Download
2012-05-18Officers

Appoint person director company with name.

Download
2012-05-18Officers

Appoint person director company with name.

Download
2012-05-18Officers

Termination director company with name.

Download
2012-04-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.