UKBizDB.co.uk

TATHWELL FARMS (LINCS) LIMITED

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

This company is commonly known as Tathwell Farms (lincs) Limited. The company was founded 61 years ago and was given the registration number 00741065. The firm's registered office is in LOUTH. You can find them at Kestrel Cottage, 109 Kenwick Road, Louth, Lincolnshire. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:TATHWELL FARMS (LINCS) LIMITED
Company Number:00741065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1962
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Kestrel Cottage, 109 Kenwick Road, Louth, Lincolnshire, United Kingdom, LN11 8NL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rookery Farm, Tathwell, Louth, Lincolnshire, United Kingdom, LN11 9ST

Secretary26 February 2018Active
Manor Farm, South Thoresby, Alford, LN13 0AS

Director08 April 2002Active
Rookery Farm, Tathwell, Louth, United Kingdom, LN11 9ST

Director18 April 2019Active
Rookery Farm, Tathwell, Louth, LN11 9ST

Secretary-Active
Rookery Farm, Tathwell, Louth, LN11 9ST

Director-Active
Rookery Farm, Tathwell, Louth, LN11 9ST

Director-Active

People with Significant Control

Mrs Sarah Jane Done
Notified on:25 September 2020
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Kestrel Cottage, 109 Kenwick Road, Louth, United Kingdom, LN11 8NL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Steven Andrew Czornyj
Notified on:13 April 2019
Status:Active
Date of birth:April 1957
Nationality:English
Country of residence:United Kingdom
Address:Waynflete House, 139 Eastgate, Louth, United Kingdom, LN11 9QQ
Nature of control:
  • Significant influence or control
Mr Roy Lawrence Done
Notified on:06 April 2016
Status:Active
Date of birth:September 1931
Nationality:British
Country of residence:United Kingdom
Address:Rookery Farm, Tathwell, Louth, Lincolnshire, United Kingdom, LN11 9ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Christopher John Done
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:Rookery Farm, Tathwell, Louth, Lincolnshire, United Kingdom, LN11 9ST
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
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-17Address

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

Download
2019-04-16Persons with significant control

Notification of a person with significant control.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Capital

Capital allotment shares.

Download
2018-09-19Resolution

Resolution.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Officers

Termination secretary company with name termination date.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-06-06Officers

Appoint person secretary company with name date.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.