Farmer Giles Holdings Limited

General information

Name:

Farmer Giles Holdings Ltd

Office Address:

County Gate County Way BA14 7FJ Trowbridge

Number: 04601645

Incorporation date: 2002-11-26

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Farmer Giles Holdings Limited can be found at Trowbridge at County Gate. Anyone can search for this business by its area code - BA14 7FJ. Farmer Giles Holdings's incorporation dates back to year 2002. The company is registered under the number 04601645 and company's last known state is active. It has been already 21 years that Farmer Giles Holdings Limited is no longer identified under the name Farmer Giles. The company's classified under the NACE and SIC code 64209 and their NACE code stands for Activities of other holding companies n.e.c.. Farmer Giles Holdings Ltd filed its account information for the financial year up to May 31, 2022. The firm's most recent confirmation statement was submitted on November 26, 2022.

When it comes to this specific business, most of director's tasks have so far been done by Jonathan G., Janet G. and Frederick G.. Amongst these three managers, Janet G. has carried on with the business for the longest time, having been a vital addition to the Management Board since November 2002. Moreover, the director's assignments are regularly backed by a secretary - Janet G., who was chosen by this business in 2002.

  • Previous company's names
  • Farmer Giles Holdings Limited 2003-06-10
  • Farmer Giles Limited 2002-11-26

Financial data based on annual reports

Company staff

Jonathan G.

Role: Director

Appointed: 20 January 2020

Latest update: 22 March 2024

Janet G.

Role: Director

Appointed: 26 November 2002

Latest update: 22 March 2024

Janet G.

Role: Secretary

Appointed: 26 November 2002

Latest update: 22 March 2024

Frederick G.

Role: Director

Appointed: 26 November 2002

Latest update: 22 March 2024

People with significant control

Janet G. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Janet G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Frederick G.
Notified on 6 April 2016
Ceased on 4 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 8 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 17 December 2015
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on Wed, 31st May 2023 (AA)
filed on: 23rd, January 2024
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

Clarks Mill Stallard Street

Post code:

BA14 8HH

City / Town:

Trowbridge

HQ address,
2015

Address:

Fortescue House Court Street

Post code:

BA14 8FA

City / Town:

Trowbridge

HQ address,
2016

Address:

Fortescue House Court Street

Post code:

BA14 8FA

City / Town:

Trowbridge

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
21
Company Age

Closest Companies - by postcode