Salden Farm Limited

General information

Name:

Salden Farm Ltd

Office Address:

Two Brewers House 50 North Street OX9 3BH Thame

Number: 03091427

Incorporation date: 1995-08-15

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Salden Farm is a business situated at OX9 3BH Thame at Two Brewers House. The enterprise was established in 1995 and is registered under reg. no. 03091427. The enterprise has been operating on the British market for twenty nine years now and its status at the time is active. The present name is Salden Farm Limited. The enterprise's former clients may know the company as Cacara, which was in use until 1996/01/03. The enterprise's SIC code is 1500 which stands for Mixed farming. The company's latest filed accounts documents describe the period up to 2022/04/30 and the most recent confirmation statement was filed on 2023/08/15.

In order to meet the requirements of their customer base, the firm is being supervised by a group of four directors who are, to enumerate a few, David S., Rosemary H. and Barbara S.. Their mutual commitment has been of critical importance to the firm since 2012/03/01. Moreover, the managing director's efforts are assisted with by a secretary - Helen P., who was selected by the firm 29 years ago.

  • Previous company's names
  • Salden Farm Limited 1996-01-03
  • Cacara Limited 1995-08-15

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 01 March 2012

Latest update: 10 February 2024

Rosemary H.

Role: Director

Appointed: 09 July 2002

Latest update: 10 February 2024

Barbara S.

Role: Director

Appointed: 09 July 2002

Latest update: 10 February 2024

Helen P.

Role: Director

Appointed: 24 August 1995

Latest update: 10 February 2024

Helen P.

Role: Secretary

Appointed: 24 August 1995

Latest update: 10 February 2024

People with significant control

Helen P. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Helen P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William P.
Notified on 6 April 2016
Ceased on 26 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 29 August 2024
Confirmation statement last made up date 15 August 2023
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 10 February 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 26th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Sterling House 19/23 High Street

Post code:

OX5 2DH

City / Town:

Kidlington

HQ address,
2015

Address:

Sterling House 19/23 High Street

Post code:

OX5 2DH

City / Town:

Kidlington

HQ address,
2016

Address:

Sterling House 19/23 High Street

Post code:

OX5 2DH

City / Town:

Kidlington

Search other companies

Services (by SIC Code)

  • 1500 : Mixed farming
28
Company Age

Closest Companies - by postcode