This company is commonly known as Tarhinton Farms Limited. The company was founded 63 years ago and was given the registration number 00679240. The firm's registered office is in BLANDFORD FORUM. You can find them at Manor Farm, Tarrant Hinton, Blandford Forum, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | TARHINTON FARMS LIMITED |
---|---|---|
Company Number | : | 00679240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1960 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Manor Farm, Tarrant Hinton, Blandford Forum, England, DT11 8JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Banks, Tarrant Hinton, Blandford Forum, DT11 8JX | Secretary | 03 June 1997 | Active |
Manor Farm, Tarrant Hinton, Blandford Forum, England, DT11 8JX | Director | 21 June 2019 | Active |
High Banks, Tarrant Hinton, Blandford Forum, DT11 8JX | Director | 03 June 1997 | Active |
Hyde Hill, Tarrant Hinton, Blandford Forum, DT11 8JX | Director | - | Active |
High Banks, Tarrant Hinton, Blandford Forum, DT11 8JG | Director | - | Active |
Hyde Hill, Tarrant Hinton, Blandford Forum, DT11 8JX | Secretary | - | Active |
St Gatien All Saints Road, Newmarket, CB8 8HJ | Director | 05 June 2000 | Active |
Stocks East End Lane, Ditchling, BN6 8UR | Director | - | Active |
Brixeys Farmhouse, Tarrant Hinton, Blandford Forum, DT11 8JX | Director | - | Active |
Tree Tops, Tarrant Hinton, Blandford, DT11 8JY | Director | - | Active |
Mr Ian Michael Carrington | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unity Chambers, 34 High East Street, Dorchester, England, DT1 1HA |
Nature of control | : |
|
Mr Jerome Francis Dodge | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unity Chambers, 34 High East Street, Dorchester, England, DT1 1HA |
Nature of control | : |
|
Mrs Kathleen Susan Hooper | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unity Chambers, High East Street, Dorchester, England, DT1 1HA |
Nature of control | : |
|
Mr Robin Keith Hooper | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unity Chambers, High East Street, Dorchester, England, DT1 1HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Address | Change registered office address company with date old address new address. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Address | Change registered office address company with date old address new address. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.