UKBizDB.co.uk

TENDRING HUNDRED FARMERS' CLUB

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

This company is commonly known as Tendring Hundred Farmers' Club. The company was founded 34 years ago and was given the registration number 02408904. The firm's registered office is in ESSEX. You can find them at The Oaks, Hunters Chase Ardleigh, Essex, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TENDRING HUNDRED FARMERS' CLUB
Company Number:02408904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1989
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Oaks, Hunters Chase Ardleigh, Essex, CO7 7LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White House Harwich Road, Lawford, Manningtree, CO11 2JS

Director-Active
Allens Farm Tye Road, Elmstead, Colchester, CO7 7BB

Director29 January 1997Active
Thfc Office, Admirals Farm, Heckfords Road, Great Bentley, Colchester, England, CO7 8RS

Director01 October 2014Active
Thfc Office, Admirals Farm, Heckfords Road, Great Bentley, Colchester, England, CO7 8RS

Director06 December 2012Active
Thfc Office, Admirals Farm, Heckfords Road, Great Bentley, Colchester, England, CO7 8RS

Director10 November 2017Active
Thfc Office, Admirals Farm, Heckfords Road, Great Bentley, Colchester, England, CO7 8RS

Director16 November 2021Active
The Oaks, Hunters Chase, Ardleigh, Essex, United Kingdom, CO7 7LN

Secretary01 October 2001Active
9 Oaklands Avenue, Colchester, CO3 5ER

Secretary-Active
Mill House Brightlingsea Road, Thorrington, Colchester, CO7 8JJ

Director12 December 1994Active
Hollies Colchester Road, Great Bromley, Colchester, CO7 7TN

Director-Active
Home Farm, Ramsey, CO12 5NH

Director06 December 2000Active
Hill House Farm, Thorpe Le Soken, Clacton On Sea, CO16 0AG

Director06 December 2006Active
Fridaywood Farm Bounstead Road, Blackheath, Colchester, CO2 0DF

Director29 January 1992Active
The Oaks, Hunters Chase Ardleigh, Essex, CO7 7LN

Director08 December 2011Active
1 Primrose Hall Cottages, Primrose Lane, Ramsey, Harwich, CO12 5NB

Director-Active
Backwaters Old House Farm, Beaumont Cum Mozees, Clacton On Sea, CO16 0AY

Director24 January 1996Active
The Oaks, Hunters Chase, Ardleigh, Colchester, England, CO7 7LN

Director01 October 2014Active
Lodge Farm, Great Horkesley, Colchester, CO6 4AP

Director18 January 2006Active
The Oaks, Hunters Chase Ardleigh, Essex, CO7 7LN

Director06 December 2012Active

People with Significant Control

Mrs Romany Jane Foster
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:The Oaks, Essex, CO7 7LN
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Address

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

Download
2022-10-13Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-20Officers

Termination secretary company with name termination date.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.