UKBizDB.co.uk

TUTTINGTON FARMS LIMITED

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

This company is commonly known as Tuttington Farms Limited. The company was founded 67 years ago and was given the registration number 00566815. The firm's registered office is in AYLSHAM NORFOLK. You can find them at Tuttington Hall, Tuttington, Aylsham Norfolk, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:TUTTINGTON FARMS LIMITED
Company Number:00566815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1956
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Tuttington Hall, Tuttington, Aylsham Norfolk, NR11 6TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tuttington Hall, Tuttington, Aylsham, United Kingdom, NR11 6TL

Director24 April 2018Active
Tuttington Hall, Tuttington, Norwich, NR11 6TL

Director-Active
Lower Farm, Beck Lane, Tuttington, United Kingdom, NR11 6AZ

Director24 April 2018Active
Vale Farm, Vale Road, Chesham, United Kingdom, HP5 3HW

Director24 April 2018Active
Lodge Farm, Felmingham, North Walsham, NR28 0LL

Secretary-Active
Tuttington Hall, Tuttington, Norwich, NR11 6TL

Secretary01 March 2005Active
Lodge Farm, Felmingham, North Walsham, NR28 0LL

Director-Active
Tuttington Hall, Tuttington, Norwich, NR11 6TL

Director-Active
Lodge Farm, Felmingham, North Walsham, NR28 0LL

Director-Active

People with Significant Control

Mrs Andra Kristina Papworth
Notified on:18 August 2018
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:Tuttington Hall, Tuttington, Norwich, England, NR11 6TL
Nature of control:
  • Significant influence or control
Mrs Sarah Rebecca Reed
Notified on:18 August 2018
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Kingley Vale House, Stoke Road, Chichester, England, PO18 9BX
Nature of control:
  • Significant influence or control
Mrs Joanna Helen Beardshaw
Notified on:18 August 2018
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Myrtle Cottage, Church Road, Great Yarmouth, England, NR29 5LL
Nature of control:
  • Significant influence or control
Mr Peter David Papworth
Notified on:11 December 2017
Status:Active
Date of birth:May 1945
Nationality:British
Address:Tuttington Hall, Aylsham Norfolk, NR11 6TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Richard Papworth
Notified on:11 December 2017
Status:Active
Date of birth:May 1971
Nationality:British
Address:Tuttington Hall, Aylsham Norfolk, NR11 6TL
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 (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
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Officers

Termination secretary company with name termination date.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.