UKBizDB.co.uk

WHEATCROFT FARM LIMITED

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

This company is commonly known as Wheatcroft Farm Limited. The company was founded 24 years ago and was given the registration number 03823567. The firm's registered office is in CROPWELL BUTLER. You can find them at The Poplars, Main Street, Cropwell Butler, Nottinghamshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:WHEATCROFT FARM LIMITED
Company Number:03823567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:The Poplars, Main Street, Cropwell Butler, Nottinghamshire, NG12 3AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Poplars, Main Street, Cropwell Butler, NG12 3AB

Secretary23 December 1999Active
The Poplars, Main Street, Cropwell Butler, England, NG12 3AB

Director23 December 1999Active
The Poplars, Main Street, Cropwell Butler, England, NG12 3AB

Director23 December 1999Active
House, 13, Street 6 Thao Diem District 2, Ho Chi Minh City, Vietnam, FOREIGN

Director01 February 2000Active
Eaton House, 4 Elm Lane, Eaton, Nr Grantham, United Kingdom, NG32 1SS

Director23 December 1999Active
3, Duke William Mount, The Park, Nottingham, United Kingdom, NG7 1BH

Director23 December 1999Active
4 Wicket Grove, Lenton, Nottingham, NG7 2FS

Secretary11 August 1999Active
37a London Road, Shardlow, Derby, DE72 2GR

Director11 August 1999Active
4 Wicket Grove, Lenton, Nottingham, NG7 2FS

Director11 August 1999Active

People with Significant Control

Justin Harry Wheatcroft
Notified on:19 February 2021
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:House, 13, Ho Chi Minh City, United Kingdom, FOREIGN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Karla Lesley Wheatcroft
Notified on:19 February 2021
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Eaton House, 4 Elm Lane, Nr Grantham, United Kingdom, NG32 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Mark Wheatcroft
Notified on:19 February 2021
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:16, Forest Road East, Nottingham, United Kingdom, NG1 4HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Averil Wheatcroft
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:England
Address:The Poplars, Main Street, Cropwell Butler, England, NG12 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Change person director company with change date.

Download
2021-07-14Resolution

Resolution.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Officers

Change person director company with change date.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Officers

Change person director company with change date.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption full.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.