UKBizDB.co.uk

THE GARLIC FARM (I.O.W) LTD

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

This company is commonly known as The Garlic Farm (i.o.w) Ltd. The company was founded 22 years ago and was given the registration number 04340735. The firm's registered office is in NEWPORT. You can find them at Pyle House, 137 Pyle Street, Newport, Isle Of Wight. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:THE GARLIC FARM (I.O.W) LTD
Company Number:04340735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01130 - Growing of vegetables and melons, roots and tubers
  • 01190 - Growing of other non-perennial crops
  • 01300 - Plant propagation

Office Address & Contact

Registered Address:Pyle House, 137 Pyle Street, Newport, Isle Of Wight, England, PO30 1JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mersley Farm, Mersley Lane, Newchurch, Sandown, United Kingdom, PO36 0NR

Secretary17 December 2001Active
Mersley Farm, Mersley Lane, Newchurch, Sandown, United Kingdom, PO36 0NR

Director17 December 2001Active
Mersley Farm, Mersley Lane, Newchurch, Sandown, England, PO36 0NR

Director13 April 2021Active
Mersley Farm, Mersley Lane, Newchurch, Sandown, United Kingdom, PO36 0NR

Director17 December 2001Active
Mersley Farm, Mersley Lane, Newchurch, United Kingdom, PO36 0NR

Director10 June 2015Active
Mersley Farm, Newchurch, United Kingdom, PO36 0NR

Director01 March 2014Active
Mersley Farm, Newchurch, Sandown, PO36 0NR

Secretary08 July 2002Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Corporate Secretary14 December 2001Active
Mersley Farm, Mersley Lane, Newchurch, Sandown, United Kingdom, PO36 0NR

Director17 December 2001Active
Langbridge Rural Business Centre, Langbridge, Newchurch, Sandown, England, PO36 0NP

Director01 March 2014Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Director14 December 2001Active

People with Significant Control

Mersley Farm Holding Limited
Notified on:25 March 2021
Status:Active
Country of residence:United Kingdom
Address:East Quay, Kite Hill, Wootton Bridge, United Kingdom, PO33 4LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Peter Boswell
Notified on:01 July 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:Mersley Farm, Newchurch, Sandown, United Kingdom, PO36 0NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Joy Boswell
Notified on:01 July 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:Mersley Farm, Newchurch, Sandown, United Kingdom, PO36 0NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 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
2024-03-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-06Accounts

Legacy.

Download
2024-03-06Other

Legacy.

Download
2024-03-06Other

Legacy.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-06-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-15Other

Legacy.

Download
2023-06-02Accounts

Legacy.

Download
2023-06-02Other

Legacy.

Download
2022-10-14Address

Change sail address company with new address.

Download
2022-10-13Address

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

Download
2022-10-13Address

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

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Incorporation

Memorandum articles.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.