This company is commonly known as Sandon Bury Farm Limited. The company was founded 59 years ago and was given the registration number 00811252. The firm's registered office is in NR. BUNTINGFORD. You can find them at Sandon Bury, Sandon, Nr. Buntingford, Herts. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | SANDON BURY FARM LIMITED |
---|---|---|
Company Number | : | 00811252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1964 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sandon Bury, Sandon, Nr. Buntingford, Herts, SG9 0QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sandon Bury, Sandon, Nr. Buntingford, SG9 0QY | Secretary | 26 November 2018 | Active |
Sandon Bury, Sandon, Buntingford, England, SG9 0QY | Director | 23 February 2005 | Active |
Sandon Bury, Sandon, Nr. Buntingford, SG9 0QY | Director | 13 May 2015 | Active |
Sandon Bury, Sandon, Buntingford, SG9 0QY | Secretary | - | Active |
The Vineyard Lodge, The Market Place, Ely, | Director | - | Active |
Sandon Bury, Sandon, Nr. Buntingford, SG9 0QY | Director | 13 May 2015 | Active |
Sandon Bury, Sandon, Buntingford, SG9 0QY | Director | - | Active |
Sandon Bury, Sandon, Buntingford, SG9 0QY | Director | - | Active |
The Mill House, Stoke Doyle, Oundle, PE8 5TG | Director | - | Active |
Sandon Bury, Sandon, Nr. Buntingford, SG9 0QY | Director | 13 May 2015 | Active |
Sandon Bury, Sandon, Nr. Buntingford, SG9 0QY | Director | 13 May 2015 | Active |
Sandon Bury, Sandon, Nr. Buntingford, SG9 0QY | Director | 13 May 2015 | Active |
Sandon Bury, Sandon, Nr. Buntingford, SG9 0QY | Director | 13 May 2015 | Active |
West Acre Cottage, Boltby, Thirsk, England, YO7 2DX | Director | 25 February 2005 | Active |
Mr Mark Edward Faure Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sandon Bury Farm, Sandon, Buntingford, England, SG9 0QY |
Nature of control | : |
|
Mrs Katherine Sophie Redfern | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sandon Bury Farm, Sandon, Buntingford, England, SG9 0QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-13 | Officers | Change person director company with change date. | Download |
2019-01-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-27 | Officers | Appoint person secretary company with name date. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Officers | Termination secretary company with name termination date. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Officers | Termination director company with name termination date. | Download |
2016-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.