UKBizDB.co.uk

THE BLACK FARMER LIMITED

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

This company is commonly known as The Black Farmer Limited. The company was founded 19 years ago and was given the registration number 05213235. The firm's registered office is in LAUNCESTON. You can find them at West Kitcham Farmhouse Broadwoodwidger, St Giles On The Heath, Launceston, Cornwall. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:THE BLACK FARMER LIMITED
Company Number:05213235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:West Kitcham Farmhouse Broadwoodwidger, St Giles On The Heath, Launceston, Cornwall, PL15 9SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Kitcham Farmhouse, Broadwoodwidger, St Giles On The Heath, Launceston, England, PL15 9SL

Director24 August 2004Active
West Kitcham Farmhouse, Broadwoodwidger, St Giles On The Heath, Launceston, England, PL15 9SL

Secretary24 August 2004Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary24 August 2004Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director24 August 2004Active

People with Significant Control

Mrs Michaela Emmanuel-Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:West Kitcham Farmhouse, Broadwoodwidger, Launceston, PL15 9SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michaela Emmanuel-Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:West Kitcham Farmhouse, Broadwoodwidger St Giles On The Heath, Launceston, United Kingdom, PL15 9SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wilfred Emmanuel-Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:West Kitcham Farmhouse, Broadwoodwidger St Giles On The Heath, Launceston, United Kingdom, PL15 9SL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Wilfred Emmanuel-Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:West Kitcham Farmhouse, Broadwoodwidger, Launceston, PL15 9SL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Mortgage

Mortgage satisfy charge full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Officers

Termination secretary company with name termination date.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.