Perseverance Farm Limited

General information

Name:

Perseverance Farm Ltd

Office Address:

Unit 81 Centaur Court Claydon Business Park Gt. Blakenham IP6 0NL Ipswich

Number: 03465312

Incorporation date: 1997-11-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Perseverance Farm Limited may be reached at Unit 81 Centaur Court Claydon Business Park, Gt. Blakenham in Ipswich. The area code is IP6 0NL. Perseverance Farm has been operating on the British market for the last twenty seven years. The registered no. is 03465312. This business's SIC and NACE codes are 1500 meaning Mixed farming. Perseverance Farm Ltd released its latest accounts for the financial year up to 2022-03-31. The business latest annual confirmation statement was released on 2022-11-13.

Loretta G. is the firm's solitary director, who was appointed one year ago. The following firm had been led by Lee C. till November 2023. As a follow-up another director, specifically Joy C. quit in 2023.

Loretta G. 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.

Financial data based on annual reports

Company staff

Loretta G.

Role: Director

Appointed: 01 May 2023

Latest update: 12 April 2024

People with significant control

Loretta G.
Notified on 1 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lee C.
Notified on 6 April 2016
Ceased on 1 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joy C.
Notified on 6 April 2016
Ceased on 1 February 2023
Nature of control:
1/2 or less of voting rights
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 27 November 2023
Confirmation statement last made up date 13 November 2022
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 December 2014
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 December 2015
Annual Accounts 1 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 1 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 2018
End Date For Period Covered By Report 31 March 2019
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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 8 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2014

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2015

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2016

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Accountant/Auditor,
2013 - 2016

Name:

Perrins Limited

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Search other companies

Services (by SIC Code)

  • 1500 : Mixed farming
26
Company Age

Closest Companies - by postcode