UKBizDB.co.uk

THE WOOLLEY FARM LTD

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

This company is commonly known as The Woolley Farm Ltd. The company was founded 4 years ago and was given the registration number 12359173. The firm's registered office is in EGREMONT. You can find them at Orchard Brow Farm, Haile, Egremont, Cumbria. This company's SIC code is 01430 - Raising of horses and other equines.

Company Information

Name:THE WOOLLEY FARM LTD
Company Number:12359173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2019
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 01430 - Raising of horses and other equines
  • 01440 - Raising of camels and camelids
  • 55209 - Other holiday and other collective accommodation
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Orchard Brow Farm, Haile, Egremont, Cumbria, United Kingdom, CA22 2PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82a, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director11 December 2019Active
Orchard Brow Farm, Orchard Brow Farm, Haile, Egremont, United Kingdom, CA22 2PD

Director01 September 2020Active
Orchard Brow Farm, Haile, Egremont, United Kingdom, CA22 2PD

Director11 December 2019Active

People with Significant Control

Mr Daniel Armitage
Notified on:23 September 2021
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:82a, James Carter Road, Bury St. Edmunds, England, IP28 7DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Daniel Armitage
Notified on:01 September 2020
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Orchard Brow Farm, Haile, Egremont, England, CA22 2PD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Daniel Armitage
Notified on:11 December 2019
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:Orchard Brow Farm, Haile, Egremont, United Kingdom, CA22 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Amy Louise Armitage-Reay
Notified on:11 December 2019
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:82a, James Carter Road, Bury St. Edmunds, England, IP28 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-02-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-21Dissolution

Dissolution application strike off company.

Download
2022-11-16Address

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

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-03-17Capital

Capital allotment shares.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.