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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rookery Farm, Tathwell, Louth, Lincolnshire, United Kingdom, LN11 9ST | Secretary | 26 February 2018 | Active |
Manor Farm, South Thoresby, Alford, LN13 0AS | Director | 08 April 2002 | Active |
Rookery Farm, Tathwell, Louth, United Kingdom, LN11 9ST | Director | 18 April 2019 | Active |
Rookery Farm, Tathwell, Louth, LN11 9ST | Secretary | - | Active |
Rookery Farm, Tathwell, Louth, LN11 9ST | Director | - | Active |
Rookery Farm, Tathwell, Louth, LN11 9ST | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Address | Change registered office address company with date old address new address. | Download |
2019-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Capital | Capital allotment shares. | Download |
2018-09-19 | Resolution | Resolution. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Officers | Termination secretary company with name termination date. | Download |
2018-06-06 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Officers | Appoint person secretary company with name date. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.