Company NameXXX Farms Limited
DirectorsJames Wright and Elizabeth Louise Wright
Company StatusActive
Company Number11410835
CategoryPrivate Limited Company
Incorporation Date12 June 2018(5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64201Activities of agricultural holding companies

Directors

Director NameMr James Wright
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vault 8 Boughton
Chester
CH3 5AG
Wales
Director NameMrs Elizabeth Louise Wright
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vault 8 Boughton
Chester
CH3 5AG
Wales
Secretary NameAndrea Morris
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Correspondence AddressThe Vault 8 Boughton
Chester
CH3 5AG
Wales

Location

Registered AddressThe Cloud
10 Boughton
Chester
CH3 5AG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
13 July 2023Registered office address changed from The Cloud 10 Boughton Chester CH5 3AG England to The Cloud 10 Boughton Chester CH3 5AG on 13 July 2023 (1 page)
14 June 2023Director's details changed for Mr James Wright on 3 April 2023 (2 pages)
9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
3 April 2023Registered office address changed from 23 Farnworth Street Widnes WA8 9LH England to The Cloud 10 Boughton Chester CH5 3AG on 3 April 2023 (1 page)
17 March 2023Registered office address changed from The Vault 8 Boughton Chester CH3 5AG United Kingdom to 23 Farnworth Street Widnes WA8 9LH on 17 March 2023 (1 page)
3 November 2022Termination of appointment of Andrea Morris as a secretary on 3 November 2022 (1 page)
3 November 2022Appointment of Mrs Elizabeth Louise Wright as a director on 3 November 2022 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
21 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
21 June 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
12 June 2018Incorporation
Statement of capital on 2018-06-12
  • GBP 100
(39 pages)