UKBizDB.co.uk

TREWARTHENICK FARMS LIMITED

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

This company is commonly known as Trewarthenick Farms Limited. The company was founded 67 years ago and was given the registration number 00581003. The firm's registered office is in LONDON. You can find them at Magnus House, 7th Floor, 3 Lower Thames Street, London, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:TREWARTHENICK FARMS LIMITED
Company Number:00581003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1957
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01410 - Raising of dairy cattle
  • 01450 - Raising of sheep and goats

Office Address & Contact

Registered Address:Magnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom, EC3R 6HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Magnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom, EC3R 6HE

Secretary01 August 2014Active
Magnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom, EC3R 6HE

Director01 August 2014Active
Magnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom, EC3R 6HE

Director04 December 2019Active
Kewnoweth, Little Trenethick Redruth Road, Helston, TR13 0LS

Secretary02 October 2000Active
101, Finsbury Pavement, London, United Kingdom, EC2A 1RS

Secretary09 March 2010Active
11 Connaught, Place, London, W2 2ET

Secretary25 April 2005Active
An Enys The Belyars, St Ives, TR26 2DA

Secretary-Active
40 Valley Drive, Kingsbury, London, NW9 9NR

Director25 April 2005Active
Magnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom, EC3R 6HE

Director09 March 2010Active
101, Finsbury Pavement, London, United Kingdom, EC2A 1RS

Director09 March 2010Active
101, Finsbury Pavement, London, EC2A 1RS

Director01 August 2014Active
11 Connaught, Place, London, W2 2ET

Director25 April 2005Active
11 Connaught, Place, London, W2 2ET

Director24 September 2008Active
Trewarthenick House, Trewarthenick Nr Tregony, Truro, TR2 5UB

Director06 March 1997Active
Trewarthenick House, Tregony, Truro, TR2 5UB

Director-Active
Shadowlands Alexandra Road, Illogan, Redruth, TR16 4EN

Director06 March 1997Active
Rodwyn Alexandra Road, Illogan, Redruth, TR16 4EA

Director06 March 1997Active
Fairways Alexandra Road, Illogan, Redruth, TR16 4EG

Director-Active
Malvary Alexandra Road, Illogan, Redruth, TR16 4EA

Director-Active

People with Significant Control

Marcus Evans Worldwide Holdings Iom Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:31-37, North Quay, Douglas, Isle Of Man, IM1 1LQ
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Officers

Change person secretary company with change date.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type small.

Download
2019-03-01Address

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

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type small.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type small.

Download
2017-05-13Gazette

Gazette filings brought up to date.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Gazette

Gazette notice compulsory.

Download
2016-07-05Accounts

Accounts with accounts type small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.