Active
Company Information for CALDECOTE MANOR FARMS LIMITED
CALDECOTE MANOR FARM ABBOTSLEY, ST NEOTS, HUNTINGDON, CAMBRIDGESHIRE, PE19 6XQ,
|
Company Registration Number
06470884
Private Limited Company
Active |
Company Name | |
---|---|
CALDECOTE MANOR FARMS LIMITED | |
Legal Registered Office | |
CALDECOTE MANOR FARM ABBOTSLEY ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 6XQ Other companies in PE19 | |
Company Number | 06470884 | |
---|---|---|
Company ID Number | 06470884 | |
Date formed | 2008-01-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 11:37:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANICE TOPHAM |
||
JANICE MARY TOPHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DOUGLAS TEMPLE TOPHAM |
Director | ||
JPCORS LIMITED |
Company Secretary | ||
JPCORD LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBOTSLEY FARMS LIMITED | Company Secretary | 2008-01-11 | CURRENT | 2008-01-11 | Active | |
P.D. TOPHAM LIMITED | Company Secretary | 1998-07-29 | CURRENT | 1998-05-19 | Active | |
ABBOTSLEY FARMS LIMITED | Director | 2015-02-13 | CURRENT | 2008-01-11 | Active | |
P.D. TOPHAM LIMITED | Director | 2014-09-17 | CURRENT | 1998-05-19 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
Register inspection address changed from C/O Saffery Champness Unex House Bourges Boulevard Peterborough PE1 1NG United Kingdom to Saffery Champness, Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ | ||
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from C/O Saffery Champness Unex House Bourges Boulevard Peterborough PE1 1NG United Kingdom to Saffery Champness, Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANICE TOPHAM on 2018-04-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANICE TOPHAM on 2015-12-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/15 FROM Caldecote Manor Farm, Abbotsley St Neots Huntingdon Cambridgeshire PE19 4XQ | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS TEMPLE TOPHAM | |
AP01 | DIRECTOR APPOINTED JANICE MARY TOPHAM | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/14 ANNUAL RETURN FULL LIST | |
AA | 01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/06/12 TO 30/09/12 | |
AR01 | 11/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 11/01/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 11/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
SA | SHARE AGREEMENT OTC | |
SH01 | 02/05/08 STATEMENT OF CAPITAL GBP 110.00 | |
AR01 | 11/01/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
88(2) | AD 01/05/08 GBP SI 8900@0.01=89 GBP IC 1/90 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: STUART HOUSE CITY ROAD PETERBOROUGH PE1 1QF | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/09 TO 30/06/08 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES13 | SUB-DIV OF SHARES 11/01/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALDECOTE MANOR FARMS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CALDECOTE MANOR FARMS LIMITED are:
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. |