This company is commonly known as Western Farming Company,limited. The company was founded 81 years ago and was given the registration number 00380685. The firm's registered office is in GRANTHAM. You can find them at Ewerby Back Lane, Caythorpe, Grantham, Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WESTERN FARMING COMPANY,LIMITED |
---|---|---|
Company Number | : | 00380685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1943 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ewerby Back Lane, Caythorpe, Grantham, Lincolnshire, United Kingdom, NG32 3EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ewerby, Back Lane, Caythorpe, Grantham, United Kingdom, NG32 3EE | Secretary | 14 January 2005 | Active |
Ewerby, Back Lane, Caythorpe, Grantham, United Kingdom, NG32 3EE | Director | 01 August 2008 | Active |
Ewerby, Back Lane, Caythorpe, Grantham, United Kingdom, NG32 3EE | Director | 30 June 2022 | Active |
Ewerby, Back Lane, Caythorpe, Grantham, United Kingdom, NG32 3EE | Director | 30 June 2022 | Active |
The Gables 54a West End Road, Frampton, Boston, PE20 1BT | Secretary | - | Active |
Pickworth House 31 High Street, Caythorpe, Grantham, NG32 3DR | Secretary | 20 January 1996 | Active |
The Gables 54a West End Road, Frampton, Boston, PE20 1BT | Director | - | Active |
Ewerby, Back Lane, Caythorpe, Grantham, United Kingdom, NG32 3EE | Director | - | Active |
2 Sycamore Court, 90 Sleaford Road, Boston, PE21 8EY | Director | - | Active |
Grove Farm House, Hagnaby Road Old Bolingbroke, Spilsby, PE23 4HJ | Director | - | Active |
The Elms 89 High Road, Weston, Spalding, PE12 6RA | Director | - | Active |
Mrs Sally Christina Atley | ||
Notified on | : | 24 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ewerby, Back Lane, Grantham, United Kingdom, NG32 3EE |
Nature of control | : |
|
Mrs Kirsten Louise Jones | ||
Notified on | : | 24 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 104, Main Street, Newark, England, NG23 5BJ |
Nature of control | : |
|
Mr Simon Peter Atley | ||
Notified on | : | 24 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ewerby, Back Lane, Grantham, United Kingdom, NG32 3EE |
Nature of control | : |
|
Mrs Jenny Runciman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodcote, Aslackby Road, Bourne, United Kingdom, PE10 0SL |
Nature of control | : |
|
Peter John Atley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ewerby, Back Lane, Grantham, United Kingdom, NG32 3EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Officers | Change person director company with change date. | Download |
2023-06-27 | Officers | Change person director company with change date. | Download |
2022-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-10 | Officers | Termination director company with name termination date. | Download |
2022-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-10 | Officers | Appoint person director company with name date. | Download |
2022-07-10 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.