UKBizDB.co.uk

WARREN FARM (POWYS) LIMITED

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

This company is commonly known as Warren Farm (powys) Limited. The company was founded 34 years ago and was given the registration number 02451215. The firm's registered office is in KNIGHTON. You can find them at Stud Farm, Bleddfa, Knighton, Powys. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:WARREN FARM (POWYS) LIMITED
Company Number:02451215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Stud Farm, Bleddfa, Knighton, Powys, LD7 1NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coach Burn Coach House, Colwell, Hexham, United Kingdom, NE46 4TJ

Secretary-Active
Coal Burn Coach House, Colwell, Hexham, United Kingdom, NE46 4TJ

Director21 November 2022Active
Coal Burn Coach House, Colwell, Hexham, United Kingdom, NE46 4TJ

Director21 November 2022Active
Coal Burn Coach House, Colwell, Hexham, United Kingdom, NE46 4TJ

Director-Active
Coal Burn Coach House, Colwell, Hexham, United Kingdom, NE46 4TJ

Director21 November 2022Active
Studd Farm, Bleddfa, Knighton, LD7 1NY

Director-Active

People with Significant Control

Mrs Angharad Claire Evans
Notified on:28 June 2023
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:Coal Burn Coach House, Colwell, Hexham, United Kingdom, NE46 4TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Frances Jayne Hatfield
Notified on:28 June 2023
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:Coal Burn Coach House, Colwell, Hexham, United Kingdom, NE46 4TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Georgina Lois Parry
Notified on:08 June 2021
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:Coal Burn Coach House, Colwell, Hexham, United Kingdom, NE46 4TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Adrian Edwards
Notified on:11 December 2017
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:West Lodge, Rainbow Street, Leominster, United Kingdom, HR6 8DQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr David Owen Parry
Notified on:11 December 2017
Status:Active
Date of birth:December 2017
Nationality:British
Country of residence:Wales
Address:Stud Farm, Bleddfa, Knighton, Wales, LD7 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Edith Patricia Parry
Notified on:11 December 2017
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:Wales
Address:Stud Farm, Bleddfa, Knighton, Wales, LD7 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent 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 (7 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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Accounts

Change account reference date company previous shortened.

Download
2023-09-22Address

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

Download
2023-09-21Officers

Change person secretary company with change date.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.