UKBizDB.co.uk

WESTACOTT AND SONS (FARMING)

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

This company is commonly known as Westacott And Sons (farming). The company was founded 47 years ago and was given the registration number 01270415. The firm's registered office is in MAIDENHEAD. You can find them at Frogmore Farm, Littlewick Green, Maidenhead, Berkshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:WESTACOTT AND SONS (FARMING)
Company Number:01270415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1976
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Frogmore Farm, Littlewick Green, Maidenhead, Berkshire, SL6 3RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frogmore Farm, Littlewick Green, Maidenhead, SL6 3RX

Secretary01 November 2001Active
Frogmore Farm, Littlewick Green, Maidenhead, SL6 3RX

Director-Active
Frogmore Farm, Littlewick Green, Maidenhead, SL6 3RX

Director01 July 2019Active
Frogmore Farm, Littlewick Green, Maidenhead, SL6 3RX

Director29 August 2015Active
Frogmore Farm, Littlewick Green, Maidenhead, SL6 3RX

Director29 August 2015Active
Feens Farm, Littlewick Green, Maidenhead, SL6 3QR

Secretary-Active
Feens Farm, Littlewick Green, Maidenhead, SL6 3QR

Director-Active
Ffiennes Farm, Bath Road, Littlewick Green, Maidenhead, SL6 3QR

Director-Active

People with Significant Control

Edwina Jane Hannah Westacott
Notified on:27 June 2016
Status:Active
Date of birth:May 1989
Nationality:British
Address:Frogmore Farm, Maidenhead, SL6 3RX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr William Robert Westacott
Notified on:27 June 2016
Status:Active
Date of birth:July 1984
Nationality:English
Address:Frogmore Farm, Maidenhead, SL6 3RX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Thomas William Westacott
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Address:Frogmore Farm, Maidenhead, SL6 3RX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Rowena Jane Westacott
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Frogmore Farm, Maidenhead, SL6 3RX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Christopher Robert Westacott
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:Frogmore Farm, Maidenhead, SL6 3RX
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Change of name

Certificate change of name company.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Officers

Appoint person director company with name date.

Download
2015-12-08Officers

Appoint person director company with name date.

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-31Officers

Termination director company with name.

Download
2013-10-31Officers

Termination director company with name.

Download
2012-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2011-10-05Mortgage

Legacy.

Download
2010-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2009-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2009-10-13Officers

Change person director company with change date.

Download
2009-10-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.