This company is commonly known as Salters Farms, Limited. The company was founded 72 years ago and was given the registration number 00506022. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | SALTERS FARMS, LIMITED |
---|---|---|
Company Number | : | 00506022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1952 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, England, SG6 9BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Drumwhinney Road, Drumwhinny, Kesh, Enniskillen, Northern Ireland, BT39 1SD | Secretary | 17 November 2017 | Active |
32, Garvaghy Road, Banbridge, Northern Ireland, BT32 3SZ | Director | 17 November 2017 | Active |
1, Drumwhinney Road, Drumwhinny, Kesh, Enniskillen, Northern Ireland, BT39 1SD | Director | 17 November 2017 | Active |
21 Tennison Avenue, Borehamwood, WD6 2BG | Secretary | 31 March 1999 | Active |
Organ Hall Farm, Theobald Street, Borehamwood, WD6 4PH | Secretary | - | Active |
139 Theobald Street, Borehamwood, WD6 4NW | Director | 01 May 2005 | Active |
175 Abbots Road, Abbots Langley, WD5 0BN | Director | 01 May 2005 | Active |
Organ Hall Farm, Theobald Street, Borehamwood, WD6 4PH | Director | 02 October 2000 | Active |
Organ Hall Farm, Theobald Street, Borehamwood, WD6 4PH | Director | - | Active |
33 Stretton Way, Borehamwood, WD6 4AP | Director | 02 October 2000 | Active |
Organ Hall Farm, Theobald Street, Borehamwood, WD6 4PH | Director | - | Active |
Highmoon Developments Limited | ||
Notified on | : | 27 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 32, Garvaghy Road, Banbridge, Northern Ireland, BT32 3SZ |
Nature of control | : |
|
Mr Melvyn Robert Adair | ||
Notified on | : | 17 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 32, Garvaghy Road, Banbridge, Northern Ireland, BT32 3SZ |
Nature of control | : |
|
Mr David Albert Mahon | ||
Notified on | : | 17 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 1, Drumwhinney Road, Kesh, Enniskillen, Ireland, BT39 1SD |
Nature of control | : |
|
Mr Robert David Salter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | PO BOX 501, The Nexus Building, Letchworth Garden City, England, SG6 9BL |
Nature of control | : |
|
Mrs Jeane Elizabeth Salter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1927 |
Nationality | : | British |
Address | : | Organ Hall Farm, Boreham Wood, WD6 4PH |
Nature of control | : |
|
Mrs Tracey Michelle Jeeves | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Organ Hall Farm, Boreham Wood, WD6 4PH |
Nature of control | : |
|
Mrs Kim Bolton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | Organ Hall Farm, Boreham Wood, WD6 4PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Address | Change registered office address company with date old address new address. | Download |
2022-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-29 | Accounts | Change account reference date company previous extended. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Address | Change registered office address company with date old address new address. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Officers | Appoint person secretary company with name date. | Download |
2017-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.