UKBizDB.co.uk

SWINHAY FARMING LIMITED

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

This company is commonly known as Swinhay Farming Limited. The company was founded 18 years ago and was given the registration number 05538789. The firm's registered office is in BRISTOL. You can find them at Cornerstone House, Midland Way Thornbury, Bristol, . This company's SIC code is 01450 - Raising of sheep and goats.

Company Information

Name:SWINHAY FARMING LIMITED
Company Number:05538789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01450 - Raising of sheep and goats

Office Address & Contact

Registered Address:Cornerstone House, Midland Way Thornbury, Bristol, BS35 2BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kenton Cottage, Downend Horsley, Stroud, GL6 0PF

Secretary17 August 2005Active
Cornerstone House, Midland Way Thornbury, Bristol, United Kingdom, BS35 2BS

Director17 August 2005Active
Cornerstone House, Midland Way Thornbury, Bristol, United Kingdom, BS35 2BS

Director17 August 2005Active
Cornerstone House, Midland Way Thornbury, Bristol, United Kingdom, BS35 2BS

Director17 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 August 2005Active

People with Significant Control

Ben Quinton Mcmurtry
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Cornerstone House, Midland Way Thornbury, Bristol, United Kingdom, BS35 2BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard Dyke Mcmurtry
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Cornerstone House, Midland Way Thornbury, Bristol, United Kingdom, BS35 2BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Yvette Ann Pridmore
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Cornerstone House, Midland Way Thornbury, Bristol, United Kingdom, BS35 2BS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Accounts

Accounts with accounts type micro entity.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Officers

Change person director company with change date.

Download
2015-11-03Officers

Change person director company with change date.

Download
2015-11-03Officers

Change person director company with change date.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-28Accounts

Accounts with accounts type total exemption small.

Download
2013-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.