Gascoigne Farms Limited

General information

Name:

Gascoigne Farms Ltd

Office Address:

Hazelwood House Woodhorn NE63 9YA Ashington

Number: 03406721

Incorporation date: 1997-07-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Hazelwood House, Ashington NE63 9YA Gascoigne Farms Limited is classified as a Private Limited Company issued a 03406721 Companies House Reg No. The firm was launched 27 years ago. The registered name of the firm was changed in 2013 to Gascoigne Farms Limited. The company former registered name was Gascoigne Group Holdings. The enterprise's SIC and NACE codes are 1500 and their NACE code stands for Mixed farming. Gascoigne Farms Ltd released its account information for the period up to 2022/03/31. Its latest confirmation statement was submitted on 2023/07/22.

Because of this specific enterprise's constant growth, it became imperative to find more executives: Peter G. and Peter G. who have been cooperating since 2021-05-18 to promote the success of this specific firm.

Peter G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Gascoigne Farms Limited 2013-05-14
  • Gascoigne Group Holdings Limited 1997-07-22

Financial data based on annual reports

Company staff

Peter G.

Role: Director

Appointed: 18 May 2021

Latest update: 18 January 2024

Peter G.

Role: Director

Appointed: 03 May 2012

Latest update: 18 January 2024

Peter G.

Role: Secretary

Appointed: 19 May 2006

Latest update: 18 January 2024

People with significant control

Peter G.
Notified on 13 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter G.
Notified on 6 April 2016
Ceased on 13 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 August 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 12 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 July 2013
Annual Accounts 18 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Coburg House 1 Coburg Street

Post code:

NE8 1NS

City / Town:

Gateshead

HQ address,
2014

Address:

Coburg House 1 Coburg Street

Post code:

NE8 1NS

City / Town:

Gateshead

HQ address,
2015

Address:

Coburg House 1 Coburg Street

Post code:

NE8 1NS

City / Town:

Gateshead

HQ address,
2016

Address:

Coburg House 1 Coburg Street

Post code:

NE8 1NS

City / Town:

Gateshead

Accountant/Auditor,
2013 - 2014

Name:

Rhk Business Advisers Llp

Address:

Coburg House 1 Coburg Street Gateshead

Post code:

NE8 1NS

City / Town:

Tyne & Wear

Search other companies

Services (by SIC Code)

  • 1500 : Mixed farming
26
Company Age

Closest Companies - by postcode