UKBizDB.co.uk

WHITTONS SNARFORD FARMS LIMITED

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

This company is commonly known as Whittons Snarford Farms Limited. The company was founded 82 years ago and was given the registration number 00374236. The firm's registered office is in BURY ST EDMUNDS. You can find them at Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:WHITTONS SNARFORD FARMS LIMITED
Company Number:00374236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1942
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, IP32 7GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clayhill Farm Office, The Common, Lavenham, CO10 9PG

Secretary22 December 2013Active
Clayhill Farm, The Common, Lavenham, Sudbury, Great Britain, CO10 9PG

Director-Active
Clayhill Farm, The Common, Lavenham, Sudbury, United Kingdom, CO10 9PG

Director14 November 2015Active
Manor House, Glinton, Peterborough, PE6 7LS

Secretary-Active
Lavenham Hall, Lavenham, Sudbury, CO10 9QX

Director28 January 1994Active
Lavenham Hall, Lavenham, Sudbury, CO10 9QX

Director-Active
Manor House, Glinton, Peterborough, PE6 7LS

Director28 January 1994Active
Drift House, Brights Lane Lavenham, Sudbury, CO10 9PH

Director18 October 1996Active
Manor Farm, Glinton, Peterborough, PE6 7LS

Director-Active

People with Significant Control

Mr Andrew Paul Winearls
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, IP32 7GY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jonathan David Mathers
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:80 Guildhall Street, Bury St Edmunds, United Kingdom, IP33 1QB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Christopher Basil Whitton
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:Great Britain
Address:Clayhill Farm, The Common, Sudbury, Great Britain, CO10 9PG
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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Persons with significant control

Change to a person with significant control.

Download
2019-06-11Capital

Capital return purchase own shares.

Download
2019-06-11Capital

Capital return purchase own shares.

Download
2019-04-25Resolution

Resolution.

Download
2019-04-25Change of constitution

Statement of companys objects.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Persons with significant control

Change to a person with significant control.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.