UKBizDB.co.uk

WELL HOUSE FARMS

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

This company is commonly known as Well House Farms. The company was founded 17 years ago and was given the registration number 06166861. The firm's registered office is in BERWICK UPON TWEED. You can find them at 17 Walkergate, , Berwick Upon Tweed, Northumberland. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WELL HOUSE FARMS
Company Number:06166861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2007
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:17 Walkergate, Berwick Upon Tweed, Northumberland, United Kingdom, TD15 1DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Well House, Colwell, Hexham, NE46 4HX

Secretary19 March 2007Active
Well House, Colwell, Hexham, NE46 4HX

Director19 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 March 2007Active
Well House, Colwell, Hexham, NE46 4HX

Director19 March 2007Active
Well House, Colwell, Hexham, NE46 4HX

Director19 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 March 2007Active

People with Significant Control

Mr Richard John Suddes
Notified on:05 October 2020
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Suddes
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Well House, Colwell, Hexham, United Kingdom, NE46 4HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Accounts

Change account reference date company previous shortened.

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Address

Change sail address company with old address new address.

Download
2019-05-20Address

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

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Persons with significant control

Change to a person with significant control.

Download
2017-03-29Address

Move registers to sail company with new address.

Download
2017-03-29Address

Change sail address company with new address.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-03Officers

Termination director company with name termination date.

Download
2015-08-11Gazette

Gazette filings brought up to date.

Download
2015-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Gazette

Gazette notice compulsory.

Download
2015-03-19Officers

Termination director company with name termination date.

Download
2014-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Officers

Change person director company with change date.

Download
2013-04-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.