UKBizDB.co.uk

W & M MCDONALD (PENCARN FARMS) LIMITED

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

This company is commonly known as W & M Mcdonald (pencarn Farms) Limited. The company was founded 29 years ago and was given the registration number 03013172. The firm's registered office is in NEWPORT. You can find them at Cedar House, Hazell Drive, Newport, Gwent. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:W & M MCDONALD (PENCARN FARMS) LIMITED
Company Number:03013172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Cedar House, Hazell Drive, Newport, Gwent, Wales, NP10 8FY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Director20 October 2016Active
Cedar House, Hazell Drive, Newport, Wales, NP10 8FY

Director12 June 2018Active
9 Ridgeway, Newport, NP20 5AF

Secretary24 January 1995Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary24 January 1995Active
13, Priory Close, Priory Close Caerleon, Newport, Wales, NP18 3SY

Director01 February 2013Active
9 Ridgeway, Newport, NP20 5AF

Director24 January 1995Active
9 Ridgeway, Newport, NP20 5AF

Director24 January 1995Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director24 January 1995Active

People with Significant Control

Ms Michelle Dawn Rose
Notified on:18 April 2018
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Vwv Solicitors, Narrow Quay House, Bristol, United Kingdom, BS1 4QA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mary Mccrorie
Notified on:18 April 2018
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Vwv Solicitors, Narrow Quay House, Bristol, United Kingdom, BS1 4QA
Nature of control:
  • Ownership of shares 75 to 100 percent
Administrators Of The Estate Of W Mcdonald Deceased
Notified on:06 April 2016
Status:Active
Date of birth:November 2013
Nationality:British
Address:Narrow Quay House, Narrow Quay, BS1 4QA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Gary Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:Wales
Address:Cedar House, Hazell Drive, Newport, Wales, NP10 8FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Annual return

Second filing of annual return with made up date.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2018-10-04Annual return

Second filing of annual return with made up date.

Download
2018-10-03Miscellaneous

Legacy.

Download
2018-10-03Miscellaneous

Legacy.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Miscellaneous

Court order.

Download

Copyright © 2024. All rights reserved.