Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXTON FARM
Company Information for

OXTON FARM

1 HIGH STREET, TADCASTER, NORTH YORKSHIRE, LS24 9SB,
Company Registration Number
00478324
Private Unlimited Company
Active

Company Overview

About Oxton Farm
OXTON FARM was founded on 1950-02-13 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Oxton Farm is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
OXTON FARM
 
Legal Registered Office
1 HIGH STREET
TADCASTER
NORTH YORKSHIRE
LS24 9SB
Other companies in LS24
 
Previous Names
OXTON FARMS30/06/2009
Filing Information
Company Number 00478324
Company ID Number 00478324
Date formed 1950-02-13
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2023-12-05 17:54:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXTON FARM
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OXTON FARM

Current Directors
Officer Role Date Appointed
MARK RICHARD BUTLER
Company Secretary 2009-04-15
HUMPHREY RICHARD WOOLLCOMBE SMITH
Director 1991-12-31
OLIVER GEOFFREY WOOLLCOMBE SMITH
Director 1991-12-31
SAMUEL GEOFFREY GLADSTONE SMITH
Director 2014-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN PHILIP SCARR
Company Secretary 1997-06-05 2009-04-15
SIMON EWEN CRAWLEY
Director 1995-08-25 2001-02-26
GEOFFREY BUTLER
Company Secretary 1991-12-31 1997-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD BUTLER BASSENTHWAITE BREWING LIMITED Company Secretary 2009-04-15 CURRENT 1984-08-06 Dissolved 2016-07-12
MARK RICHARD BUTLER SADWILL TAVERNS LIMITED Company Secretary 2009-04-15 CURRENT 1963-05-13 Dissolved 2016-07-12
MARK RICHARD BUTLER ABBOT'S HOUSE Company Secretary 2009-04-15 CURRENT 1978-06-23 Active - Proposal to Strike off
MARK RICHARD BUTLER S.S.O.B. (NO. 2) Company Secretary 2009-04-15 CURRENT 1981-10-29 Active - Proposal to Strike off
MARK RICHARD BUTLER G. & W. TURNER Company Secretary 2009-04-15 CURRENT 1918-10-15 Active
MARK RICHARD BUTLER S.S.O.B. (NO. 3) Company Secretary 2009-04-15 CURRENT 1987-10-06 Active
MARK RICHARD BUTLER SARAH BROWNRIDGE Company Secretary 2009-04-15 CURRENT 1988-03-23 Active
MARK RICHARD BUTLER S.S.O.B. (NO. 5) Company Secretary 2009-04-15 CURRENT 1988-07-07 Active
MARK RICHARD BUTLER HEALAUGH FARM Company Secretary 2009-04-15 CURRENT 1989-06-02 Active
MARK RICHARD BUTLER OXTON ESTATE Company Secretary 2009-04-15 CURRENT 1993-11-08 Active
MARK RICHARD BUTLER LPS (RICHMOND) Company Secretary 2009-04-15 CURRENT 1994-04-12 Active
MARK RICHARD BUTLER MELBOURN BROS' Company Secretary 2009-04-15 CURRENT 1994-07-19 Active
MARK RICHARD BUTLER CRAMOND INN Company Secretary 2009-04-15 CURRENT 1989-01-11 Active - Proposal to Strike off
MARK RICHARD BUTLER ROCHDALE AND MANOR (BUILDERS) Company Secretary 2009-04-15 CURRENT 1989-06-02 Active
MARK RICHARD BUTLER NUN-APPLETON ESTATE Company Secretary 2009-04-15 CURRENT 1982-11-30 Active - Proposal to Strike off
MARK RICHARD BUTLER LPS (RICHMOND) HOLDINGS Company Secretary 2009-04-15 CURRENT 1979-01-19 Active
MARK RICHARD BUTLER WHARFEBANK Company Secretary 2009-04-15 CURRENT 1944-04-18 Active
MARK RICHARD BUTLER WALKER & SCOTT Company Secretary 2009-04-15 CURRENT 1936-12-30 Active
MARK RICHARD BUTLER SAMUEL SMITH OLD BREWERY (TADCASTER) Company Secretary 2009-04-15 CURRENT 1923-02-22 Active
MARK RICHARD BUTLER SAMUEL SMITH (SOUTHERN) Company Secretary 2009-04-15 CURRENT 1977-12-23 Active
MARK RICHARD BUTLER ROCHDALE AND MANOR Company Secretary 2009-04-15 CURRENT 1895-03-26 Active
MARK RICHARD BUTLER R & M GASKARTH Company Secretary 2009-04-15 CURRENT 1928-05-22 Active
MARK RICHARD BUTLER S.S.O.B. (NO. 4) Company Secretary 2009-04-15 CURRENT 1981-05-13 Active
MARK RICHARD BUTLER GASKARTH (ALTRINCHAM) Company Secretary 2009-04-15 CURRENT 1967-11-17 Active
MARK RICHARD BUTLER JOLLY COBBLERS (BRISTOL) Company Secretary 2009-04-15 CURRENT 1977-06-14 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH SSOB ACQUISITIONS Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
HUMPHREY RICHARD WOOLLCOMBE SMITH MELBOURN BROS' Director 1997-06-05 CURRENT 1994-07-19 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH LPS (RICHMOND) Director 1994-04-12 CURRENT 1994-04-12 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH OXTON ESTATE Director 1993-11-08 CURRENT 1993-11-08 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH NUN-APPLETON ESTATE Director 1991-12-31 CURRENT 1982-11-30 Active - Proposal to Strike off
HUMPHREY RICHARD WOOLLCOMBE SMITH BASSENTHWAITE BREWING LIMITED Director 1991-11-16 CURRENT 1984-08-06 Dissolved 2016-07-12
HUMPHREY RICHARD WOOLLCOMBE SMITH SADWILL TAVERNS LIMITED Director 1991-11-16 CURRENT 1963-05-13 Dissolved 2016-07-12
HUMPHREY RICHARD WOOLLCOMBE SMITH ABBOT'S HOUSE Director 1991-11-16 CURRENT 1978-06-23 Active - Proposal to Strike off
HUMPHREY RICHARD WOOLLCOMBE SMITH S.S.O.B. (NO. 2) Director 1991-11-16 CURRENT 1981-10-29 Active - Proposal to Strike off
HUMPHREY RICHARD WOOLLCOMBE SMITH G. & W. TURNER Director 1991-11-16 CURRENT 1918-10-15 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH S.S.O.B. (NO. 3) Director 1991-11-16 CURRENT 1987-10-06 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH SARAH BROWNRIDGE Director 1991-11-16 CURRENT 1988-03-23 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH S.S.O.B. (NO. 5) Director 1991-11-16 CURRENT 1988-07-07 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH HEALAUGH FARM Director 1991-11-16 CURRENT 1989-06-02 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH ROCHDALE AND MANOR (BUILDERS) Director 1991-11-16 CURRENT 1989-06-02 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH LPS (RICHMOND) HOLDINGS Director 1991-11-16 CURRENT 1979-01-19 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH WHARFEBANK Director 1991-11-16 CURRENT 1944-04-18 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH WALKER & SCOTT Director 1991-11-16 CURRENT 1936-12-30 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH SAMUEL SMITH OLD BREWERY (TADCASTER) Director 1991-11-16 CURRENT 1923-02-22 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH SAMUEL SMITH (SOUTHERN) Director 1991-11-16 CURRENT 1977-12-23 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH ROCHDALE AND MANOR Director 1991-11-16 CURRENT 1895-03-26 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH R & M GASKARTH Director 1991-11-16 CURRENT 1928-05-22 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH S.S.O.B. (NO. 4) Director 1991-11-16 CURRENT 1981-05-13 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH GASKARTH (ALTRINCHAM) Director 1991-11-16 CURRENT 1967-11-17 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH JOLLY COBBLERS (BRISTOL) Director 1991-11-16 CURRENT 1977-06-14 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH CRAMOND INN Director 1989-01-25 CURRENT 1989-01-11 Active - Proposal to Strike off
OLIVER GEOFFREY WOOLLCOMBE SMITH ARLOARTEX Director 2017-07-21 CURRENT 2017-07-21 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH MELBOURN BROS' Director 1997-06-05 CURRENT 1994-07-19 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH LPS (RICHMOND) Director 1994-04-12 CURRENT 1994-04-12 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH OXTON ESTATE Director 1993-11-08 CURRENT 1993-11-08 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH NUN-APPLETON ESTATE Director 1991-12-31 CURRENT 1982-11-30 Active - Proposal to Strike off
OLIVER GEOFFREY WOOLLCOMBE SMITH BASSENTHWAITE BREWING LIMITED Director 1991-11-16 CURRENT 1984-08-06 Dissolved 2016-07-12
OLIVER GEOFFREY WOOLLCOMBE SMITH SADWILL TAVERNS LIMITED Director 1991-11-16 CURRENT 1963-05-13 Dissolved 2016-07-12
OLIVER GEOFFREY WOOLLCOMBE SMITH ABBOT'S HOUSE Director 1991-11-16 CURRENT 1978-06-23 Active - Proposal to Strike off
OLIVER GEOFFREY WOOLLCOMBE SMITH S.S.O.B. (NO. 2) Director 1991-11-16 CURRENT 1981-10-29 Active - Proposal to Strike off
OLIVER GEOFFREY WOOLLCOMBE SMITH G. & W. TURNER Director 1991-11-16 CURRENT 1918-10-15 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH S.S.O.B. (NO. 3) Director 1991-11-16 CURRENT 1987-10-06 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH SARAH BROWNRIDGE Director 1991-11-16 CURRENT 1988-03-23 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH S.S.O.B. (NO. 5) Director 1991-11-16 CURRENT 1988-07-07 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH HEALAUGH FARM Director 1991-11-16 CURRENT 1989-06-02 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH ROCHDALE AND MANOR (BUILDERS) Director 1991-11-16 CURRENT 1989-06-02 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH LPS (RICHMOND) HOLDINGS Director 1991-11-16 CURRENT 1979-01-19 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH WHARFEBANK Director 1991-11-16 CURRENT 1944-04-18 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH WALKER & SCOTT Director 1991-11-16 CURRENT 1936-12-30 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH SAMUEL SMITH OLD BREWERY (TADCASTER) Director 1991-11-16 CURRENT 1923-02-22 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH SAMUEL SMITH (SOUTHERN) Director 1991-11-16 CURRENT 1977-12-23 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH ROCHDALE AND MANOR Director 1991-11-16 CURRENT 1895-03-26 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH R & M GASKARTH Director 1991-11-16 CURRENT 1928-05-22 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH S.S.O.B. (NO. 4) Director 1991-11-16 CURRENT 1981-05-13 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH GASKARTH (ALTRINCHAM) Director 1991-11-16 CURRENT 1967-11-17 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH JOLLY COBBLERS (BRISTOL) Director 1991-11-16 CURRENT 1977-06-14 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH CRAMOND INN Director 1989-01-25 CURRENT 1989-01-11 Active - Proposal to Strike off
SAMUEL GEOFFREY GLADSTONE SMITH SARAH BROWNRIDGE Director 2014-07-23 CURRENT 1988-03-23 Active
SAMUEL GEOFFREY GLADSTONE SMITH LPS (RICHMOND) Director 2014-07-23 CURRENT 1994-04-12 Active
SAMUEL GEOFFREY GLADSTONE SMITH ROCHDALE AND MANOR (BUILDERS) Director 2014-07-23 CURRENT 1989-06-02 Active
SAMUEL GEOFFREY GLADSTONE SMITH LPS (RICHMOND) HOLDINGS Director 2014-07-23 CURRENT 1979-01-19 Active
SAMUEL GEOFFREY GLADSTONE SMITH SAMUEL SMITH OLD BREWERY (TADCASTER) Director 2014-07-23 CURRENT 1923-02-22 Active
SAMUEL GEOFFREY GLADSTONE SMITH SAMUEL SMITH (SOUTHERN) Director 2014-07-23 CURRENT 1977-12-23 Active
SAMUEL GEOFFREY GLADSTONE SMITH ROCHDALE AND MANOR Director 2014-07-23 CURRENT 1895-03-26 Active
SAMUEL GEOFFREY GLADSTONE SMITH R & M GASKARTH Director 2014-07-23 CURRENT 1928-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2022-11-21CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2017-11-28PSC04Change of details for Mr Samuel Geoffrey Gladstone Smith as a person with significant control on 2016-04-06
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUMPHREY RICHARD WOOLLCOMBE SMITH
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-11-27PSC09Withdrawal of a person with significant control statement on 2017-11-27
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL GEOFFREY GLADSTONE SMITH
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER GEOFFREY WOOLLCOMBE SMITH
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-05CH01Director's details changed for Oliver Geoffrey Woollcombe Smith on 2014-07-31
2014-07-23AP01DIRECTOR APPOINTED MR SAMUEL GEOFFREY GLADSTONE SMITH
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-10RES01ADOPT ARTICLES 10/12/13
2013-09-03MEM/ARTSARTICLES OF ASSOCIATION
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004783240002
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2010-01-07AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY RICHARD WOOLLCOMBE SMITH / 01/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GEOFFREY WOOLLCOMBE SMITH / 01/01/2010
2010-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK RICHARD BUTLER on 2010-01-01
2009-06-27CERTNMCompany name changed oxton farms\certificate issued on 30/06/09
2009-04-15288aSecretary appointed mr mark richard butler
2009-04-15288bAPPOINTMENT TERMINATED SECRETARY NORMAN SCARR
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-12363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-15288bDIRECTOR RESIGNED
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1998-12-31363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-16363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-06-22288aNEW SECRETARY APPOINTED
1997-06-22288bSECRETARY RESIGNED
1997-01-14363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-01-16363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-09-18288NEW DIRECTOR APPOINTED
1995-01-15363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-01-26363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-02-05363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/92
1992-02-16363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-02-08363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-12-17288DIRECTOR'S PARTICULARS CHANGED
1990-11-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-02-20363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-12-21225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04
1989-12-21287REGISTERED OFFICE CHANGED ON 21/12/89 FROM: OXTON HALL TADCASTER YORKSHIRE LS24 8DX
1989-12-21288NEW SECRETARY APPOINTED
1989-04-10363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-04-25363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1987-03-09363RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1950-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to OXTON FARM or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OXTON FARM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of OXTON FARM registering or being granted any patents
Domain Names
We do not have the domain name information for OXTON FARM
Trademarks
We have not found any records of OXTON FARM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXTON FARM. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as OXTON FARM are:

Outgoings
Business Rates/Property Tax
No properties were found where OXTON FARM is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXTON FARM any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXTON FARM any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.