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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clayhill Farm Office, The Common, Lavenham, CO10 9PG | Secretary | 22 December 2013 | Active |
Clayhill Farm, The Common, Lavenham, Sudbury, Great Britain, CO10 9PG | Director | - | Active |
Clayhill Farm, The Common, Lavenham, Sudbury, United Kingdom, CO10 9PG | Director | 14 November 2015 | Active |
Manor House, Glinton, Peterborough, PE6 7LS | Secretary | - | Active |
Lavenham Hall, Lavenham, Sudbury, CO10 9QX | Director | 28 January 1994 | Active |
Lavenham Hall, Lavenham, Sudbury, CO10 9QX | Director | - | Active |
Manor House, Glinton, Peterborough, PE6 7LS | Director | 28 January 1994 | Active |
Drift House, Brights Lane Lavenham, Sudbury, CO10 9PH | Director | 18 October 1996 | Active |
Manor Farm, Glinton, Peterborough, PE6 7LS | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-11 | Capital | Capital return purchase own shares. | Download |
2019-06-11 | Capital | Capital return purchase own shares. | Download |
2019-04-25 | Resolution | Resolution. | Download |
2019-04-25 | Change of constitution | Statement of companys objects. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.