GUMECESTRE FARM LIMITED - HUNTINGDON
Company Profile | Company Filings |
Overview
GUMECESTRE FARM LIMITED is a Private Limited Company from HUNTINGDON UNITED KINGDOM and has the status: Active.
GUMECESTRE FARM LIMITED was incorporated 24 years ago on 08/07/1999 and has the registered number: 03803942. The accounts status is MICRO ENTITY and accounts are next due on 05/01/2025.
GUMECESTRE FARM LIMITED was incorporated 24 years ago on 08/07/1999 and has the registered number: 03803942. The accounts status is MICRO ENTITY and accounts are next due on 05/01/2025.
GUMECESTRE FARM LIMITED - HUNTINGDON
This company is listed in the following categories:
01110 - Growing of cereals (except rice), leguminous crops and oil seeds
01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
5 / 4 | 05/04/2023 | 05/01/2025 |
Registered Office
NORFOLK HOUSE 4 STATION ROAD
HUNTINGDON
CAMBRIDGESHIRE
PE27 5AF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/06/2023 | 27/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS HOLLIE EMMA WRIGHT | Feb 1973 | British | Director | 2011-10-01 | CURRENT |
DEANNA FRANCIS | Jun 1970 | English | Director | 2011-10-01 | CURRENT |
MISS BECKY JANE FRANCIS | Feb 1969 | British | Director | 2011-10-01 | CURRENT |
DEANNA FRANCIS | Secretary | 2011-10-01 | CURRENT | ||
MAUREEN WINIFRED IRENE MCGREGOR | Sep 1935 | British | Director | 1999-08-27 UNTIL 2003-07-04 | RESIGNED |
JAMES BOWMAN MCGREGOR | Mar 1928 | British | Director | 1999-08-27 UNTIL 2003-07-04 | RESIGNED |
MATTHEW CHARLES INGLE | British | Director | 1999-07-08 UNTIL 1999-08-27 | RESIGNED | |
RICHARD GEORGE FRANCIS | Feb 1941 | British | Director | 2003-07-04 UNTIL 2011-10-01 | RESIGNED |
PAULINE FRANCIS | Nov 1944 | British | Director | 2007-06-06 UNTIL 2011-10-01 | RESIGNED |
MR MICHAEL JOHN FOWLER | Aug 1944 | British | Director | 1999-07-08 UNTIL 1999-08-27 | RESIGNED |
MAUREEN WINIFRED IRENE MCGREGOR | Sep 1935 | British | Secretary | 2002-08-22 UNTIL 2003-07-04 | RESIGNED |
MATTHEW CHARLES INGLE | British | Secretary | 2003-07-04 UNTIL 2007-06-06 | RESIGNED | |
MATTHEW CHARLES INGLE | British | Secretary | 2007-12-10 UNTIL 2011-10-01 | RESIGNED | |
MR MICHAEL JOHN FOWLER | Aug 1944 | British | Secretary | 1999-07-08 UNTIL 2002-08-22 | RESIGNED |
MR PAUL LEONARD BURROWS | Aug 1953 | British | Secretary | 2007-06-06 UNTIL 2011-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Deanna Francis | 2016-04-06 | 6/1970 | Holt Norfolk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Becky Jane Francis | 2016-04-06 | 2/1969 | Huntingdon Cambridgeshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Hollie Emma Wright | 2016-04-06 | 2/1973 | Huntingdon Cambs |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GUMECESTRE_FARM_LTD - Accounts | 2023-10-20 | 05-04-2023 | £-7,730 equity |
GUMECESTRE_FARM_LTD - Accounts | 2022-06-28 | 05-04-2022 | £-8,970 equity |
GUMECESTRE_FARM_LTD - Accounts | 2021-09-08 | 05-04-2021 | £-7,895 equity |
GUMECESTRE_FARM_LTD - Accounts | 2020-12-02 | 05-04-2020 | £-6,800 equity |
GUMECESTRE_FARM_LTD - Accounts | 2019-12-21 | 05-04-2019 | £-11,579 equity |
GUMECESTRE_FARM_LTD - Accounts | 2018-10-23 | 05-04-2018 | £-4,313 equity |
GUMECESTRE_FARM_LTD - Accounts | 2017-12-20 | 05-04-2017 | £-5,249 equity |
GUMECESTRE_FARM_LTD - Accounts | 2016-12-23 | 05-04-2016 | £11,318 Cash £200 equity |
GUMECESTRE_FARM_LTD - Accounts | 2015-12-01 | 05-04-2015 | £14,019 Cash £603 equity |