This company is commonly known as Worton Farms Limited. The company was founded 32 years ago and was given the registration number 02699148. The firm's registered office is in OXON. You can find them at Worton Rectory Farms, Cassington, Oxon, . This company's SIC code is 01500 - Mixed farming.
Name | : | WORTON FARMS LIMITED |
---|---|---|
Company Number | : | 02699148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Worton Rectory Farms, Cassington, Oxon, OX29 4SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midways, Worton, Witney, England, OX29 4SU | Secretary | 24 December 2013 | Active |
Worton Rectory Farms, Cassington, Oxon, OX29 4SU | Director | 01 April 2018 | Active |
Midways, Worton Park, Worton, Witney, United Kingdom, OX29 4SX | Director | 31 March 2012 | Active |
73 Sringfield Road, St Johns Wood, London, | Secretary | 04 May 1993 | Active |
Onesland, Goosey, Faringdon, SN7 8PA | Secretary | 20 March 1992 | Active |
Midways, Worton, Witney, OX29 4SY | Secretary | 01 January 2006 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 20 March 1992 | Active |
Floor 3, The Triangle Exchange Square, Manchester, M4 3TR | Secretary | 01 June 1998 | Active |
73 Springfield Road, London, NW8 0QJ | Director | 20 March 1992 | Active |
Onesland, Goosey, Faringdon, SN7 8PA | Director | 20 March 1992 | Active |
Midways, Worton, Witney, OX29 4SY | Director | 30 April 1996 | Active |
16 Elwill Way, Beckenham, BR3 3AD | Director | 04 May 1993 | Active |
Worton Rectory Farm, Worton, Oxford, OX8 1EB | Director | 29 October 1994 | Active |
1a Court Close, Kidlington, OX5 1NU | Director | 01 April 2005 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 20 March 1992 | Active |
Worton Farm, House, Worton, Witney, England, OX29 4SY | Director | 30 December 2013 | Active |
Worton Rectory Farms, Cassington, Oxon, OX29 4SU | Director | 16 December 2010 | Active |
Thrift Developments Limited | ||
Notified on | : | 23 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Worton Rectory Farm, Worton, Witney, England, OX29 4SU |
Nature of control | : |
|
Mr Adam Ghassan Pharaon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Address | : | Worton Rectory Farms, Oxon, OX29 4SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type small. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type small. | Download |
2018-05-16 | Officers | Appoint person director company with name date. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type small. | Download |
2017-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-22 | Mortgage | Mortgage charge whole release with charge number. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type full. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-01 | Officers | Termination director company with name termination date. | Download |
2016-01-04 | Accounts | Accounts with accounts type small. | Download |
2015-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.