Ldm3 Farms Limited

General information

Name:

Ldm3 Farms Ltd

Office Address:

Fourth Floor, St James House St James' Square GL50 3PR Cheltenham

Number: 00903293

Incorporation date: 1967-04-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1967 signifies the beginning of Ldm3 Farms Limited, a company which is located at Fourth Floor, St James House, St James' Square, Cheltenham. That would make fifty seven years Ldm3 Farms has existed in the business, as it was created on 1967-04-11. The company's Companies House Registration Number is 00903293 and the company zip code is GL50 3PR. Since 2020-04-23 Ldm3 Farms Limited is no longer under the business name J.d. Hughes & Sons (hazelton). This enterprise's principal business activity number is 1621 - Farm animal boarding and care. The firm's most recent annual accounts were submitted for the period up to Thu, 31st Mar 2022 and the most recent confirmation statement was filed on Tue, 14th Mar 2023.

J D Hughes & Sons (hazelton) Ltd is a small-sized vehicle operator with the licence number OH0218918. The firm has one transport operating centre in the country. In their subsidiary in Cheltenham on Hazleton, 2 machines are available.

At present, there’s a solitary director in the company: Stephen W. (since 2019-06-28). David H. had been responsible for a variety of tasks within this firm until the resignation 5 years ago. In addition a different director, including Michael H. resigned in June 2019.

  • Previous company's names
  • Ldm3 Farms Limited 2020-04-23
  • J.d. Hughes & Sons (hazelton) Limited 1967-04-11

Financial data based on annual reports

Company staff

Stephen W.

Role: Director

Appointed: 28 June 2019

Latest update: 26 February 2024

People with significant control

Stephen W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stephen W.
Notified on 28 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael H.
Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David H.
Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts 16 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 16 December 2014
Annual Accounts 31 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 31 October 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
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 21 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 21 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 21 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 21 June 2019
Annual Accounts 18 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 18 January 2013
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 November 2013

Company Vehicle Operator Data

Lower Farm

Address

Hazleton

City

Cheltenham

Postal code

GL54 4EA

No. of Vehicles

2

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
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

3 Hillside Hazelton Northleach

Post code:

GL54 4EB

City / Town:

Cheltenham

HQ address,
2013

Address:

3 Hillside Hazelton Northleach

Post code:

GL54 4EB

City / Town:

Cheltenham

HQ address,
2014

Address:

3 Hillside Hazelton Northleach

Post code:

GL54 4EB

City / Town:

Cheltenham

HQ address,
2015

Address:

3 Hillside Hazleton Northleach

Post code:

GL54 4EB

City / Town:

Cheltenham

HQ address,
2016

Address:

3 Hillside Hazleton Northleach

Post code:

GL54 4EB

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 1621 : Farm animal boarding and care
  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
57
Company Age

Closest Companies - by postcode