Tregeare Farms Limited

General information

Name:

Tregeare Farms Ltd

Office Address:

1580 Parkway Solent Business Park Whiteley PO15 7AG Fareham

Number: 04935855

Incorporation date: 2003-10-17

Dissolution date: 2022-12-26

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tregeare Farms began its business in the year 2003 as a Private Limited Company under the following Company Registration No.: 04935855. The firm's registered office was located in Fareham at 1580 Parkway Solent Business Park. This particular Tregeare Farms Limited business had been offering its services for at least nineteen years. The business name of this business got changed in the year 2003 to Tregeare Farms Limited. This firm previous registered name was Quayshelfco 1045.

As mentioned in the enterprise's executives data, there were three directors: Thomas H., Alexander M. and Mark S..

Executives who controlled this firm include: Adrian L. owned over 3/4 of company shares and had 3/4 to full of voting rights. Sandra L. owned over 3/4 of company shares, had 3/4 to full of voting rights. Alexander M. owned over 3/4 of company shares, had 3/4 to full of voting rights.

  • Previous company's names
  • Tregeare Farms Limited 2003-11-28
  • Quayshelfco 1045 Limited 2003-10-17

Financial data based on annual reports

Company staff

Thomas H.

Role: Director

Appointed: 07 September 2011

Latest update: 2 September 2023

Alexander M.

Role: Director

Appointed: 25 November 2003

Latest update: 2 September 2023

Mark S.

Role: Director

Appointed: 25 November 2003

Latest update: 2 September 2023

People with significant control

Adrian L.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Sandra L.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Alexander M.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 30 June 2022
Confirmation statement last made up date 16 June 2021
Annual Accounts 4 June 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 4 June 2014
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 11 June 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 18 July 2016
Annual Accounts 6 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 6 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Change of registered address from One Glass Wharf Bristol BS2 0ZX on 28th January 2022 to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG (AD01)
filed on: 28th, January 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

One Glass Wharf

Post code:

BS2 0ZX

City / Town:

Bristol

HQ address,
2014

Address:

One Glass Wharf

Post code:

BS2 0ZX

City / Town:

Bristol

HQ address,
2015

Address:

One Glass Wharf

Post code:

BS2 0ZX

City / Town:

Bristol

HQ address,
2016

Address:

One Glass Wharf

Post code:

BS2 0ZX

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 1500 : Mixed farming
19
Company Age

Closest Companies - by postcode