This company is commonly known as Wakeham's Farm Limited. The company was founded 68 years ago and was given the registration number 00556160. The firm's registered office is in HEATHFIELD. You can find them at 8 High Street, , Heathfield, East Sussex. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | WAKEHAM'S FARM LIMITED |
---|---|---|
Company Number | : | 00556160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1955 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 High Street, Heathfield, East Sussex, United Kingdom, TN21 8LS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 High Street, Heathfield, United Kingdom, TN21 8LS | Secretary | 06 December 2005 | Active |
8 High Street, Heathfield, United Kingdom, TN21 8LS | Director | 06 December 2005 | Active |
8 High Street, Heathfield, United Kingdom, TN21 8LS | Director | - | Active |
Wakehams Farm, Fairlight, Hastings, TN35 4ED | Secretary | - | Active |
Wakehams Farm, Fairlight, Hastings, TN35 4ED | Director | - | Active |
Mrs Lynne Teresa Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 93 Bohemia Road, St Leonards On Sea, England, TN37 6RJ |
Nature of control | : |
|
Mrs Lynne Teresa Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 High Street, Heathfield, United Kingdom, TN21 8LS |
Nature of control | : |
|
Mr Tom Gordon Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 High Street, Heathfield, United Kingdom, TN21 8LS |
Nature of control | : |
|
Mr William Grant Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 High Street, Heathfield, United Kingdom, TN21 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Address | Change registered office address company with date old address new address. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Officers | Change person director company with change date. | Download |
2017-03-14 | Officers | Change person director company with change date. | Download |
2017-03-14 | Officers | Change person secretary company with change date. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.