Mawthorpe Farms Limited

General information

Name:

Mawthorpe Farms Ltd

Office Address:

Mawthorpe House Alford LN13 9LY Lincolnshire

Number: 00528256

Incorporation date: 1954-01-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1954 marks the founding of Mawthorpe Farms Limited, a firm registered at Mawthorpe House, Alford, Lincolnshire. That would make 70 years Mawthorpe Farms has existed in this business, as the company was founded on 1954-01-20. The company's reg. no. is 00528256 and the area code is LN13 9LY. The company's SIC code is 1130: Growing of vegetables and melons, roots and tubers. Mawthorpe Farms Ltd reported its account information for the financial year up to Friday 30th September 2022. The most recent annual confirmation statement was filed on Monday 14th November 2022.

The following business owes its accomplishments and unending development to two directors, namely Rachel E. and Simon R., who have been presiding over the firm since 2012. In order to find professional help with legal documentation, this business has been utilizing the expertise of Rosemary R. as a secretary since November 1991.

Financial data based on annual reports

Company staff

Rachel E.

Role: Director

Appointed: 29 March 2012

Latest update: 30 January 2024

Simon R.

Role: Director

Appointed: 14 November 1991

Latest update: 30 January 2024

Rosemary R.

Role: Secretary

Appointed: 14 November 1991

Latest update: 30 January 2024

People with significant control

Executives with significant control over this firm are: Simon R. owns over 3/4 of company shares and has 3/4 to full of voting rights. Duncan & Toplis Trustees Limited owns over 3/4 of company shares and has 1/2 or less of voting rights. This business can be reached in Grantham, NG31 6SF, Lincolnshire and was registered as a PSC under the reg no 10212638. Roythornes Trustees Limited owns over 3/4 of company shares and has 1/2 or less of voting rights. This business can be reached in Pinchbeck at Enterprise Way, PE11 3YR, Lincolnshire and was registered as a PSC under the reg no 09098424.

Simon R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Duncan & Toplis Trustees Limited
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10212638
Notified on 4 September 2017
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
Roythornes Trustees Limited
Address: Roythornes Limited Enterprise Way, Pinchbeck, Lincolnshire, PE11 3YR, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09098424
Notified on 4 September 2017
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
Greta R.
Notified on 6 April 2016
Ceased on 4 September 2017
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 June 2015
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 1 June 2016
Annual Accounts 21 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 21 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 30 May 2014
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Duncan & Toplis Limited

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

Search other companies

Services (by SIC Code)

  • 1130 : Growing of vegetables and melons, roots and tubers
  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
70
Company Age

Similar companies nearby

Closest companies