This company is commonly known as Ward Farming Limited. The company was founded 17 years ago and was given the registration number 06108087. The firm's registered office is in LEISTON. You can find them at Theberton Hall Farm, Theberton, Leiston, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | WARD FARMING LIMITED |
---|---|---|
Company Number | : | 06108087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Theberton Hall Farm, Theberton, Leiston, England, IP16 4SE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Theberton Hall Farm, Theberton, Leiston, England, IP16 4SE | Secretary | 26 June 2020 | Active |
Theberton Hall Farm, Theberton, Leiston, England, IP16 4SE | Director | 10 February 2015 | Active |
Theberton Hall Farm, Theberton, Leiston, England, IP16 4SE | Director | 10 February 2015 | Active |
Theberton Hall Farm, Theberton, Leiston, England, IP16 4SE | Director | 15 February 2007 | Active |
Theberton Hall Farm, Theberton, Leiston, England, IP16 4SE | Director | 15 February 2007 | Active |
Theberton Hall Farm, Theberton, Leiston, England, IP16 4SE | Director | 10 February 2015 | Active |
Lapwater, 2 Chapelgate, Kirton End, Boston, United Kingdom, PE20 1NJ | Secretary | 15 February 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 15 February 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 15 February 2007 | Active |
Mrs India Mary Bacon (As Trustee) | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Theberton Hall Farm, Theberton, Leiston, England, IP16 4SE |
Nature of control | : |
|
Mr Piers Joseph Ward (As Trustee) | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Theberton Hall Farm, Theberton, Leiston, England, IP16 4SE |
Nature of control | : |
|
Mr Nathaniel John Bacon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Theberton Hall Farm, Theberton Hall Farm, Leiston, England, IP16 4SE |
Nature of control | : |
|
Mr Joseph William Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Theberton Hall Farm, Theberton, Leiston, England, IP16 4SE |
Nature of control | : |
|
Mrs Annabel Louise Ward (As Trustee) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Theberton Hall Farm, Theberton, Leiston, England, IP16 4SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-02-16 | Officers | Change person director company with change date. | Download |
2023-02-16 | Officers | Change person secretary company with change date. | Download |
2023-02-16 | Officers | Change person director company with change date. | Download |
2023-02-16 | Officers | Change person director company with change date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-25 | Officers | Change person director company with change date. | Download |
2021-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.