UKBizDB.co.uk

WISBECH CONTRACT FARMING LTD

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

This company is commonly known as Wisbech Contract Farming Ltd. The company was founded 20 years ago and was given the registration number 04992756. The firm's registered office is in WISBECH. You can find them at Bramley Lodge St Pauls Road South, Walton Highway, Wisbech, Cambridgeshire. This company's SIC code is 01250 - Growing of other tree and bush fruits and nuts.

Company Information

Name:WISBECH CONTRACT FARMING LTD
Company Number:04992756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01250 - Growing of other tree and bush fruits and nuts

Office Address & Contact

Registered Address:Bramley Lodge St Pauls Road South, Walton Highway, Wisbech, Cambridgeshire, PE14 7DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bramley Lodge, St Pauls Road South Walton Highway, Wisbech, PE14 7DD

Secretary11 December 2003Active
Bramley Lodge, St Pauls Road South Walton Highway, Wisbech, PE14 7DD

Director22 October 2007Active
Bramley Lodge, St Pauls Road South, Walton Highway, Wisbech, PE14 7DD

Director01 December 2022Active
Bramley Lodge, St Pauls Road South Walton Highway, Wisbech, PE14 7DD

Director11 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 December 2003Active
140, Salts Road, West Walton, Wisbech, England, PE14 7ED

Director11 December 2003Active

People with Significant Control

Mr Kenneth Mark Portass
Notified on:11 December 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Bramley Lodge, St Pauls Road South, Wisbech, PE14 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Barry Portass
Notified on:11 December 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Bramley Lodge, St Pauls Road South, Wisbech, PE14 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Beverly Portass
Notified on:11 December 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Bramley Lodge, St Pauls Road South, Wisbech, PE14 7DD
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Capital

Capital cancellation shares.

Download
2020-11-02Capital

Capital return purchase own shares.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.