UKBizDB.co.uk

WORCESTERSHIRE FOOD SCIENCE PARK LIMITED

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

This company is commonly known as Worcestershire Food Science Park Limited. The company was founded 8 years ago and was given the registration number 09577235. The firm's registered office is in REDDITCH. You can find them at Seafield Farm Seafield Lane, Beoley, Redditch, Worcestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WORCESTERSHIRE FOOD SCIENCE PARK LIMITED
Company Number:09577235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Seafield Farm Seafield Lane, Beoley, Redditch, Worcestershire, United Kingdom, B98 9DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seafield Farm, Seafield Lane, Beoley, Redditch, United Kingdom, B98 9DB

Director09 January 2020Active
Woodside Farm, Seafield Lane, Beoley, Redditch, United Kingdom, B98 9DB

Director09 January 2020Active
Seafield Farm, Seafield Lane, Beoley, Redditch, United Kingdom, B98 9DB

Director09 January 2020Active
Seafield Farm, Seafield Lane, Beoley, Redditch, United Kingdom, B98 9DB

Director09 January 2020Active
Brickholes Farm, Seafield Lane, Beoley, Redditch, United Kingdom, B98 9DB

Director06 May 2015Active
Brickholes Farm, Seafield Lane, Beoley, Redditch, United Kingdom, B98 9DB

Director06 May 2015Active

People with Significant Control

Attwell Farm Limited
Notified on:31 December 2019
Status:Active
Country of residence:United Kingdom
Address:Seafield Farm, Seafield Lane, Redditch, United Kingdom, B98 9DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Peter Attwell
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Brickholes Farm, Seafield Lane, Redditch, United Kingdom, B98 9DD
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 (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
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Accounts

Change account reference date company previous extended.

Download
2020-02-11Address

Change registered office address company with date old address new address.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-08Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.