Witchingham Farms Limited

General information

Name:

Witchingham Farms Ltd

Office Address:

Townshend House Crown Road NR1 3DT Norwich

Number: 07462639

Incorporation date: 2010-12-07

Dissolution date: 2018-09-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 signifies the beginning of Witchingham Farms Limited, a company which was situated at Townshend House, Crown Road in Norwich. The company was started on 2010/12/07. The company's registration number was 07462639 and the company post code was NR1 3DT. This company had been present on the British market for eight years up until 2018/09/19.

In this particular limited company, the majority of director's duties up till now have been done by Bridget C. and Nigel C.. As for these two executives, Bridget C. had administered the limited company the longest, having been one of the many members of directors' team for eight years.

Executives who had significant control over the firm were: Nigel C. owned over 3/4 of company shares and had 3/4 to full of voting rights. Bridget C. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Bridget C.

Role: Director

Appointed: 07 December 2010

Latest update: 28 November 2023

Nigel C.

Role: Director

Appointed: 07 December 2010

Latest update: 28 November 2023

People with significant control

Nigel C.
Notified on 7 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Bridget C.
Notified on 7 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 21 December 2017
Confirmation statement last made up date 07 December 2016
Annual Accounts 17 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 17 December 2014
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 October 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 September 2016
Annual Accounts 19 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, September 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

15 Palace Street

Post code:

NR3 1RT

City / Town:

Norwich

HQ address,
2014

Address:

15 Palace Street

Post code:

NR3 1RT

City / Town:

Norwich

HQ address,
2015

Address:

15 Palace Street

Post code:

NR3 1RT

City / Town:

Norwich

HQ address,
2016

Address:

15 Palace Street

Post code:

NR3 1RT

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
7
Company Age

Similar companies nearby

Closest companies