This company is commonly known as Sotby Farming Company Limited. The company was founded 50 years ago and was given the registration number 01144470. The firm's registered office is in NETTLETON. You can find them at Chapelfield, Church Street, Nettleton, Lincolnshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | SOTBY FARMING COMPANY LIMITED |
---|---|---|
Company Number | : | 01144470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1973 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chapelfield, Church Street, Nettleton, Lincolnshire, United Kingdom, LN7 6NP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chapelfield, Church Street, Nettleton, United Kingdom, LN7 6NP | Secretary | 30 June 1998 | Active |
Chapelfield, Church Street, Nettleton, United Kingdom, LN7 6NP | Director | 14 August 2018 | Active |
Chapelfield, Church Street, Nettleton, United Kingdom, LN7 6NP | Director | 17 May 2001 | Active |
Chapelfield, Church Street, Nettleton, United Kingdom, LN7 6NP | Director | 14 August 2018 | Active |
Chapelfield, Church Street, Nettleton, United Kingdom, LN7 6NP | Director | - | Active |
2 Risby Manor Cottages, Tealby, Lincoln, | Secretary | - | Active |
2 Risby Manor Cottages, Tealby, Lincoln, | Director | - | Active |
Birch Lodge Mill Lane, Middle Rasen Market Rasen, Lincoln, LN8 3LE | Director | - | Active |
Birch Lodge, Mill Lane, Middle Rasen, Market Rasen, LN8 3LE | Director | - | Active |
Chapelfield, Church Street, Nettleton, United Kingdom, LN7 6NP | Director | 14 August 2018 | Active |
Mr John Watson Lawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chapelfield, Church Street, Nettleton, United Kingdom, LN7 6NP |
Nature of control | : |
|
Mrs Caroline Mary Lawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chapelfield, Church Street, Nettleton, United Kingdom, LN7 6NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-06 | Officers | Change person director company with change date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Address | Change registered office address company with date old address new address. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-08 | Officers | Change person secretary company with change date. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.