This company is commonly known as Smith Brothers (todderstaffe) Limited. The company was founded 28 years ago and was given the registration number 03173012. The firm's registered office is in POULTON-LE-FYLDE. You can find them at Todderstaffe Hall Farm Fairfield Road, Singleton, Poulton-le-fylde, . This company's SIC code is 01460 - Raising of swine/pigs.
Name | : | SMITH BROTHERS (TODDERSTAFFE) LIMITED |
---|---|---|
Company Number | : | 03173012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Todderstaffe Hall Farm Fairfield Road, Singleton, Poulton-le-fylde, United Kingdom, FY6 8LF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Todderstaffe Hall Farm, Fairfield Road, Singleton, Poulton-Le-Fylde, United Kingdom, FY6 8LF | Secretary | 09 June 1999 | Active |
Todderstaffe Hall Farm, Fairfield Road, Singleton, Poulton-Le-Fylde, United Kingdom, FY6 8LF | Director | 18 April 2002 | Active |
Todderstaffe Hall Farm, Fairfield Road, Singleton, Poulton-Le-Fylde, United Kingdom, FY6 8LF | Director | 27 March 1996 | Active |
Todderstaffe Hall Farm, Fairfield Road, Singleton, Poulton-Le-Fylde, United Kingdom, FY6 8LF | Director | 16 March 2009 | Active |
Stanley Villa Farm, Back Lane, Weeton Preston, PR4 3HS | Secretary | 27 March 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 March 1996 | Active |
Stanley Villa Farm, Back Lane, Weeton Preston, PR4 3HS | Director | 27 March 1996 | Active |
Swarbrick Hall Farm, Singleton Road, Weeton, Preston, PR4 3LJ | Director | 02 June 2004 | Active |
Swarbrick Hall Farm, Singleton Road, Weeton, Preston, PR4 3LJ | Director | 27 March 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 March 1996 | Active |
Mr Thomas William Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Todderstaffe Hall Farm, Singleton, Poulton Le Fylde, United Kingdom, FY6 8LF |
Nature of control | : |
|
Mr Angus Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Todderstaffe Hall Farm, Singleton, Poulton Le Fylde, United Kingdom, FY6 8LF |
Nature of control | : |
|
Mr Richard James Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Todderstaffe Hall Farm, Singleton, Poulton Le Fylde, United Kingdom, FY6 8LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-21 | Officers | Change person director company with change date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Address | Change sail address company with new address. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Officers | Change person director company with change date. | Download |
2020-03-24 | Officers | Change person director company with change date. | Download |
2020-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Resolution | Resolution. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-22 | Officers | Change person director company with change date. | Download |
2017-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.