This company is commonly known as Waldersey Farms Limited. The company was founded 44 years ago and was given the registration number 01483650. The firm's registered office is in DOWNHAM MARKET. You can find them at Northfield Farm, Lynn Road Southery, Downham Market, Norfolk. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | WALDERSEY FARMS LIMITED |
---|---|---|
Company Number | : | 01483650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northfield Farm, Lynn Road Southery, Downham Market, Norfolk, PE38 0HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northfield Farm, Lynn Road Southery, Downham Market, United Kingdom, PE38 0HT | Secretary | 31 March 2021 | Active |
Northfield Farm, Lynn Road, Southery, Downham Market, United Kingdom, PE38 0HT | Director | 01 September 2013 | Active |
Northfield Farm, Lynn Road, Southery, Downham Market, United Kingdom, PE38 0HT | Director | 01 January 2014 | Active |
Northfield Farm, Lynn Road, Southery, Downham Market, United Kingdom, PE38 0HT | Director | 01 April 1998 | Active |
Northfield Farm, Lynn Road, Southery, Downham Market, United Kingdom, PE38 0HT | Director | 01 March 2015 | Active |
Northfield Farm, Lynn Road, Southery, Downham Market, United Kingdom, PE38 0HT | Director | 01 December 2014 | Active |
Northfield Farm, Lynn Road Southery, Downham Market, PE38 0HT | Director | 26 January 2024 | Active |
Northfield Farm, Lynn Road, Southery, Downham Market, United Kingdom, PE38 0HT | Director | 01 April 2009 | Active |
33 Moorland Avenue, Mapplewell, Barnsley, S75 6NJ | Secretary | 06 March 1996 | Active |
29 Park Drive, Mirfield, WF14 9NJ | Secretary | 01 April 1998 | Active |
Northfield Farm, Lynn Road, Southery, Downham Market, United Kingdom, PE38 0HT | Secretary | 13 April 2006 | Active |
7 Westcroft Lane, Hambleton, Selby, YO8 9JQ | Secretary | - | Active |
39 Woodland Rise, Silkstone Common, Barnsley, S75 4RP | Secretary | 23 September 1993 | Active |
Northfield Farm, Lynn Road, Southery, Downham Market, United Kingdom, PE38 0HT | Director | 01 October 2000 | Active |
Northfield Farm, Lynn Road, Southery, Downham Market, United Kingdom, PE38 0HT | Director | 01 June 1998 | Active |
33 Moorland Avenue, Mapplewell, Barnsley, S75 6NJ | Director | 01 July 1995 | Active |
6 Canal Walk, Hungerford, RG17 0EQ | Director | - | Active |
63 Northumberland Avenue, Reading, RG2 7PS | Director | 01 August 1997 | Active |
Northfield Farm, Lynn Road, Southery, Downham Market, United Kingdom, PE38 0HT | Director | 01 December 2011 | Active |
Northfield Farm, Lynn Road, Southery, Downham Market, United Kingdom, PE38 0HT | Director | 01 July 1992 | Active |
Orchard Cottage Church Farms, Church Street Shellingford, Faringdon, SN7 7QA | Director | - | Active |
Northfield Farm, Lynn Road, Southery, Downham Market, United Kingdom, PE38 0HT | Director | 01 July 2002 | Active |
39 Woodland Rise, Silkstone Common, Barnsley, S75 4RP | Director | - | Active |
Rlam Natural Capital General Partner Limited | ||
Notified on | : | 26 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 80, Fenchurch Street, London, England, EC3M 4BY |
Nature of control | : |
|
South Yorkshire Pensions Authority | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Oakwell House, 2 Beevor Ct, Barnsley, United Kingdom, S71 1HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-02-06 | Resolution | Resolution. | Download |
2024-02-06 | Incorporation | Memorandum articles. | Download |
2024-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Address | Change sail address company with old address new address. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2021-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Officers | Termination secretary company with name termination date. | Download |
2021-04-12 | Officers | Appoint person secretary company with name date. | Download |
2021-04-08 | Accounts | Accounts with accounts type small. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.