UKBizDB.co.uk

SCOREBARN LIMITED

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

This company is commonly known as Scorebarn Limited. The company was founded 44 years ago and was given the registration number 01454379. The firm's registered office is in CHELTENHAM. You can find them at Staverton Court, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:SCOREBARN LIMITED
Company Number:01454379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1979
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Home Farm House, Bruern, Chipping Norton, United Kingdom, OX7 6QF

Secretary26 November 2021Active
Home Farm House, Bruern, Chipping Norton, United Kingdom, OX7 6QF

Director26 November 2021Active
Staverton Court, Staverton, Cheltenham, GL51 0UX

Secretary-Active
Staverton Court, Staverton, Cheltenham, GL51 0UX

Director-Active
Hatley Park, Sandy, SG19 3HL

Director-Active

People with Significant Control

James Colonsay Langhorne Astor
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Voting rights 75 to 100 percent
Nicholas Francis Dee
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Voting rights 75 to 100 percent
Mr David Waldorf Astor
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Significant influence or control
Mr Henry Waldorf Astor
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Staverton Court, Staverton, Cheltenham, England, GL51 0UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Address

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

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-11-26Officers

Appoint person secretary company with name date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination secretary company with name termination date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-03Change of name

Certificate change of name company.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type micro entity.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type micro entity.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-12-11Officers

Change person secretary company with change date.

Download
2018-06-19Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.