Goldoak Farming (huish) Ltd

General information

Name:

Goldoak Farming (huish) Limited

Office Address:

1 Bancks Street TA24 5DJ Minehead

Number: 04457327

Incorporation date: 2002-06-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates as Goldoak Farming (huish) Ltd. The firm was started 22 years ago and was registered under 04457327 as its reg. no. The office of the company is based in Minehead. You can reach it at 1 Bancks Street. The company currently known as Goldoak Farming (huish) Ltd was known under the name Beggearn until Thu, 5th Sep 2002 at which point the business name got changed. This firm's Standard Industrial Classification Code is 1290 which stands for Growing of other perennial crops. 2022-09-30 is the last time when the accounts were reported.

As for this particular company, the majority of director's tasks have so far been performed by Richard G., Michael C. and David C.. Amongst these three executives, David C. has supervised company the longest, having become a member of directors' team on 2002. Additionally, the managing director's efforts are regularly helped with by a secretary - Annie C., who was selected by the following company in March 2023.

  • Previous company's names
  • Goldoak Farming (huish) Ltd 2002-09-05
  • Beggearn Ltd 2002-06-10

Financial data based on annual reports

Company staff

Annie C.

Role: Secretary

Appointed: 02 March 2023

Latest update: 4 January 2024

Richard G.

Role: Director

Appointed: 02 March 2023

Latest update: 4 January 2024

Michael C.

Role: Director

Appointed: 02 March 2023

Latest update: 4 January 2024

David C.

Role: Director

Appointed: 10 June 2002

Latest update: 4 January 2024

People with significant control

David Croxton Limited
Address: 1a Honeyrow Lane, Bicknoller, Taunton, Somerset, TA4 4EE, England
Legal authority English
Legal form Limited Company
Country registered England
Place registered England &Amp; Wales
Registration number 01587314
Notified on 6 April 2016
Ceased on 11 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul H.
Notified on 6 April 2016
Ceased on 11 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew F.
Notified on 6 April 2016
Ceased on 11 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 24 June 2024
Confirmation statement last made up date 10 June 2023
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 21 March 2014
Annual Accounts 7 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 7 January 2015
Annual Accounts 20 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 20 September 2015
Annual Accounts 19 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 19 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 22 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 22 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 30th Sep 2022 (AA)
filed on: 14th, June 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Stafford House Blackbrook Park Avenue

Post code:

TA1 2PX

City / Town:

Taunton

HQ address,
2013

Address:

Stafford House Blackbrook Park Avenue

Post code:

TA1 2PX

City / Town:

Taunton

HQ address,
2014

Address:

Stafford House Blackbrook Park Avenue

Post code:

TA1 2PX

City / Town:

Taunton

HQ address,
2015

Address:

Stafford House Blackbrook Park Avenue

Post code:

TA1 2PX

City / Town:

Taunton

HQ address,
2016

Address:

Stafford House Blackbrook Park Avenue

Post code:

TA1 2PX

City / Town:

Taunton

Search other companies

Services (by SIC Code)

  • 1290 : Growing of other perennial crops
21
Company Age

Closest Companies - by postcode