UKBizDB.co.uk

WOODWARDS FARM LIMITED

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

This company is commonly known as Woodwards Farm Limited. The company was founded 19 years ago and was given the registration number 05247421. The firm's registered office is in CRAWLEY. You can find them at Ground Floor, 1/7 Station Road, Crawley, West Sussex. This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:WOODWARDS FARM LIMITED
Company Number:05247421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cart Lodge, Paddockhurst Lane, Balcombe, United Kingdom, RH17 6QZ

Secretary01 October 2004Active
The Cart Lodge, Paddockhurst Lane, Balcombe, United Kingdom, RH17 6QZ

Director01 October 2004Active
Lodgelands Farm, Balcombe, United Kingdom, RH17 6LA

Director01 October 2004Active
The Cart Lodge, Paddockhurst Lane, Balcombe, United Kingdom, RH17 6QZ

Director01 October 2004Active

People with Significant Control

Carol Anne Dutton
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:The Cart Lodge, Paddockhurst Lane, Balcombe, United Kingdom, RH17 6QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Guy Oliver Dutton
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:Lodgelands Farm, Balcombe, United Kingdom, RH17 6LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Guy Dutton
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:The Cart Lodge, Paddockhurst Lane, Balcombe, United Kingdom, RH17 6QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-17Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type micro entity.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Mortgage

Mortgage satisfy charge full.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Officers

Change person secretary company with change date.

Download
2014-10-09Officers

Change person director company with change date.

Download
2014-10-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.