UKBizDB.co.uk

ULCEBY FARMS LIMITED

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

This company is commonly known as Ulceby Farms Limited. The company was founded 67 years ago and was given the registration number 00576110. The firm's registered office is in OAKHAM. You can find them at 65 Deans Street, , Oakham, Rutland. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:ULCEBY FARMS LIMITED
Company Number:00576110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:65 Deans Street, Oakham, Rutland, England, LE15 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Melton Road, First Floor (Unit 2), Oakham, England, LE15 6AY

Secretary15 September 1995Active
40, Melton Road, First Floor (Unit 2), Oakham, England, LE15 6AY

Director-Active
40, Melton Road, First Floor (Unit 2), Oakham, England, LE15 6AY

Director01 February 2013Active
The Old Vicarage, Ulceby, Grimsby, DN39 6TX

Secretary-Active
The Old Vicarage, Ulceby, Grimsby, DN39 6TX

Director-Active

People with Significant Control

Mrs Eleanor Augustine Isabel Halmshaw
Notified on:20 February 2018
Status:Active
Date of birth:August 1929
Nationality:British
Country of residence:England
Address:40, Melton Road, Oakham, England, LE15 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Patricia Anne Herring
Notified on:20 February 2018
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:40, Melton Road, Oakham, England, LE15 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Andrew Simon Clark
Notified on:20 February 2018
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:40, Melton Road, Oakham, England, LE15 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-06-17Officers

Change person secretary company with change date.

Download
2022-06-17Address

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

Download
2022-05-11Address

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

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Officers

Change person director company with change date.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Address

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

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download
2019-07-17Officers

Change person director company with change date.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.