UKBizDB.co.uk

STANHOE FARMS LIMITED

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

This company is commonly known as Stanhoe Farms Limited. The company was founded 69 years ago and was given the registration number 00547408. The firm's registered office is in NORFOLK. You can find them at Church Farm, Stanhoe, Norfolk, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:STANHOE FARMS LIMITED
Company Number:00547408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1955
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Church Farm, Stanhoe, Norfolk, PE31 8PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Farm Stanhoe, Kings Lynn, PE31 8PT

Director05 March 1993Active
Rookery Farm, Cretingham Woodbridge, United Kingdom, IP13 7DB

Director11 July 2022Active
Fenn Farm, Framsden, Stowmarket, United Kingdom, IP14 6HN

Director-Active
The Cabin, Bircham Road, Stanhoe, Kings Lynn, PE31 8PT

Secretary-Active
Beggars Roost, 27 Wood Ride, Petts Wood, BR5 1PZ

Director-Active
The Cabin, Bircham Road, Stanhoe, Kings Lynn, PE31 8PT

Director-Active
Barwick House, Stanhoe, Kings Lynn, PE31 8PZ

Director-Active
London Jock Wood, Widdington, Saffron Walden, CB11 3SN

Director-Active

People with Significant Control

Mrs Amanda Jane Ralli
Notified on:06 April 2016
Status:Active
Date of birth:December 1933
Nationality:British
Country of residence:United Kingdom
Address:The Cabin, Bircham Road, Kings Lynn, United Kingdom, PE31 8PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Christopher Stephen Ralli
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Church Farm, Bircham Road, King's Lynn, England, PE31 8PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Robert Charles Ralli
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Corse Court Farm, Church Lane, Gloucester, England, GL19 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination secretary company with name termination date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Officers

Change person director company with change date.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2015-12-12Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type total exemption small.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.