General information

Name:

Richwill Farm Ltd

Office Address:

92 Station Road CO15 1SG Clacton-on-sea

Number: 06406434

Incorporation date: 2007-10-23

End of financial year: 29 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Richwill Farm Limited company has been operating on the market for seventeen years, as it's been founded in 2007. Started with registration number 06406434, Richwill Farm is a Private Limited Company located in 92 Station Road, Clacton-on-sea CO15 1SG. It has been already 5 years since Richwill Farm Limited is no longer recognized under the business name Fast Pass. The firm's SIC code is 85590 meaning Other education not elsewhere classified. The firm's most recent accounts were submitted for the period up to Thu, 30th Dec 2021 and the latest annual confirmation statement was filed on Sun, 1st Oct 2023.

When it comes to this enterprise's register, since October 2015 there have been three directors: Sarah B., Dean B. and Peter B..

Executives who control the firm include: Sarah B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Richwill Farm Limited 2019-10-24
  • Fast Pass Ltd 2007-10-23

Financial data based on annual reports

Company staff

Sarah B.

Role: Director

Appointed: 02 October 2015

Latest update: 25 February 2024

Dean B.

Role: Director

Appointed: 02 October 2015

Latest update: 25 February 2024

Peter B.

Role: Director

Appointed: 23 October 2007

Latest update: 25 February 2024

Sarah B.

Role: Secretary

Appointed: 23 October 2007

Latest update: 25 February 2024

People with significant control

Sarah B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 December 2023
Account last made up date 30 December 2021
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 March 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 27 April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 27 April 2013
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 19 December 2013

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
Micro company accounts made up to 2022-12-29 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

1 Lodge Court Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

HQ address,
2013

Address:

1 Lodge Court Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

HQ address,
2014

Address:

22 Grange Way Whitehall Industrial Estate

Post code:

CO2 8HF

City / Town:

Colchester

HQ address,
2015

Address:

22 Grange Way Whitehall Industrial Estate

Post code:

CO2 8HF

City / Town:

Colchester

Accountant/Auditor,
2014 - 2015

Name:

Wood & Disney Limited

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
16
Company Age

Closest Companies - by postcode