Farmcare Trading Limited LONDON


Farmcare Trading started in year 2014 as Private Limited Company with registration number 09152445. The Farmcare Trading company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 50 New Bond Street. Postal code: W1S 1BJ.

The firm has 3 directors, namely William H., David W. and Robin B.. Of them, William H., David W., Robin B. have been with the company the longest, being appointed on 2 November 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Farmcare Trading Limited Address / Contact

Office Address 50 New Bond Street
Town London
Post code W1S 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09152445
Date of Incorporation Tue, 29th Jul 2014
Industry Mixed farming
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

William H.

Position: Director

Appointed: 02 November 2021

David W.

Position: Director

Appointed: 02 November 2021

Robin B.

Position: Director

Appointed: 02 November 2021

Ian M.

Position: Director

Appointed: 01 June 2021

Resigned: 31 December 2021

Rory L.

Position: Director

Appointed: 12 May 2021

Resigned: 31 December 2021

Carolyn K.

Position: Secretary

Appointed: 29 June 2017

Resigned: 17 September 2021

Elaina E.

Position: Director

Appointed: 21 February 2017

Resigned: 01 October 2021

Robert A.

Position: Director

Appointed: 17 August 2015

Resigned: 28 February 2019

Emma D.

Position: Director

Appointed: 01 January 2015

Resigned: 26 February 2016

Alan L.

Position: Director

Appointed: 10 September 2014

Resigned: 31 December 2018

Andrew C.

Position: Secretary

Appointed: 02 August 2014

Resigned: 29 June 2017

Ian M.

Position: Director

Appointed: 02 August 2014

Resigned: 15 June 2018

Peter P.

Position: Director

Appointed: 02 August 2014

Resigned: 31 December 2021

Iliya B.

Position: Director

Appointed: 02 August 2014

Resigned: 31 December 2014

Caroline S.

Position: Secretary

Appointed: 29 July 2014

Resigned: 02 August 2014

Richard Q.

Position: Director

Appointed: 29 July 2014

Resigned: 31 December 2021

Michelle M.

Position: Director

Appointed: 29 July 2014

Resigned: 02 August 2014

Robert H.

Position: Director

Appointed: 29 July 2014

Resigned: 02 August 2014

David W.

Position: Director

Appointed: 29 July 2014

Resigned: 02 August 2014

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Urban&Civic Group Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Gower Place Investments Limited that entered London, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Urban&Civic Group Limited

50 New Bond Street, London, W1S 1BJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 03047676
Notified on 2 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gower Place Investments Limited

Gibbs Building 215 Euston Road, London, NW1 2BE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England And Wales
Registration number 8594660
Notified on 6 April 2016
Ceased on 2 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/09/30
filed on: 14th, July 2023
Free Download (34 pages)

Company search