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.
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 | : |
|
Registered Address | : | Tuttington Hall, Tuttington, Aylsham Norfolk, NR11 6TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tuttington Hall, Tuttington, Aylsham, United Kingdom, NR11 6TL | Director | 24 April 2018 | Active |
Tuttington Hall, Tuttington, Norwich, NR11 6TL | Director | - | Active |
Lower Farm, Beck Lane, Tuttington, United Kingdom, NR11 6AZ | Director | 24 April 2018 | Active |
Vale Farm, Vale Road, Chesham, United Kingdom, HP5 3HW | Director | 24 April 2018 | Active |
Lodge Farm, Felmingham, North Walsham, NR28 0LL | Secretary | - | Active |
Tuttington Hall, Tuttington, Norwich, NR11 6TL | Secretary | 01 March 2005 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-07 | Officers | Change person director company with change date. | Download |
2023-12-07 | Officers | Change person director company with change date. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Officers | Termination secretary company with name termination date. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.