UKBizDB.co.uk

R.W.HOBBS (KELMSCOTT) LIMITED

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

This company is commonly known as R.w.hobbs (kelmscott) Limited. The company was founded 67 years ago and was given the registration number 00569543. The firm's registered office is in FARINGDON. You can find them at Pennyswick Farm, Buscot, Faringdon, Oxfordshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:R.W.HOBBS (KELMSCOTT) LIMITED
Company Number:00569543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1956
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Pennyswick Farm, Buscot, Faringdon, Oxfordshire, England, SN7 8DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 39-40 High Street, Taunton, England, TA1 3PN

Director11 April 2022Active
1st Floor, 39-40 High Street, Taunton, England, TA1 3PN

Director09 June 2022Active
1st Floor, 39-40 High Street, Taunton, England, TA1 3PN

Director09 June 2022Active
Pennyswick Farm, Buscot, Faringdon, England, SN7 8DP

Secretary18 April 2016Active
Home Farm, Kelmscott, Lechlade, GL7 3HD

Secretary06 August 2005Active
Corner Cottage Broughton Poggs, Lechlade, GL7 3JH

Secretary-Active
Pennyswick Farm, Buscot, Faringdon, England, SN7 8DP

Director18 April 2016Active
Pennyswick Farm, Buscot, Faringdon, England, SN7 8DP

Director18 April 2016Active
Home Farm, Kelmscott, Lechlade, GL7 3HD

Director-Active
Home Farm, Kelmscott, Lechlade, GL7 3HD

Director-Active
Corner Cottage Broughton Poggs, Lechlade, GL7 3JH

Director-Active

People with Significant Control

Leaze Farm Ltd
Notified on:09 June 2022
Status:Active
Country of residence:England
Address:1st Floor, 39-40 High Street, Taunton, England, TA1 3PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Alexander Harris
Notified on:18 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:1st Floor, 39-40 High Street, Taunton, England, TA1 3PN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Rachel Harris
Notified on:18 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:1st Floor, 39-40 High Street, Taunton, England, TA1 3PN
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-12-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Change account reference date company current extended.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Address

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

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination secretary company with name termination date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.