UKBizDB.co.uk

TARHINTON FARMS LIMITED

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

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.

Company Information

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:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Manor Farm, Tarrant Hinton, Blandford Forum, England, DT11 8JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Banks, Tarrant Hinton, Blandford Forum, DT11 8JX

Secretary03 June 1997Active
Manor Farm, Tarrant Hinton, Blandford Forum, England, DT11 8JX

Director21 June 2019Active
High Banks, Tarrant Hinton, Blandford Forum, DT11 8JX

Director03 June 1997Active
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

Director05 June 2000Active
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

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Address

Change registered office address company with date old address new address.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-02Address

Change registered office address company with date old address new address.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Mortgage

Mortgage satisfy charge full.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.