UKBizDB.co.uk

TRUMPINGTON FARM COMPANY,

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

This company is commonly known as Trumpington Farm Company,. The company was founded 66 years ago and was given the registration number 00590681. The firm's registered office is in CAMBRIDGE. You can find them at Church Farm Maris Lane, Trumpington, Cambridge, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:TRUMPINGTON FARM COMPANY,
Company Number:00590681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1957
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:Church Farm Maris Lane, Trumpington, Cambridge, CB2 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cantelupe Farm, Haslingfield, Cambridge, United Kingdom, CB23 1LY

Secretary01 March 2008Active
Cantelupe Farm, Haslingfield, Cambridge, United Kingdom, CB23 1LY

Director25 June 1997Active
Cantelupe Farm, Haslingfield, Cambridge, United Kingdom, CB23 1LY

Director01 March 2008Active
33 Caxton End, Bourn, Cambridge, CB3 7SS

Secretary25 June 1997Active
Church Farm, Trumpington, Cambridge, CB2 2LG

Secretary15 December 1997Active
Trumpington Hall, Trumpington, Cambridge, CB2 2LH

Secretary-Active
Trumpington Hall, Trumpington, Cambridge, CB2 2LH

Director-Active
Enterprise House Maris Lane, Cambridge, CB2 2LE

Director-Active

People with Significant Control

Mr Richard Francis Antony Pemberton
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Cantelupe Farm, Haslingfield, Cambridge, United Kingdom, CB23 1LY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Antony Francis Pemberton
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:United Kingdom
Address:Cantelupe Farm, Haslingfield, Cambridge, United Kingdom, CB23 1LY
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 (6 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
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Officers

Change person secretary company with change date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Address

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

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Resolution

Resolution.

Download
2017-07-04Change of constitution

Statement of companys objects.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Officers

Change person secretary company with change date.

Download
2016-10-14Officers

Change person director company with change date.

Download
2016-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.