Piccaver Farms Limited SPALDING LINCOLNSHIRE


Founded in 1995, Piccaver Farms, classified under reg no. 03130710 is an active company. Currently registered at Norfolk House Farm PE12 9PB, Spalding Lincolnshire the company has been in the business for 29 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023. Since January 9, 1996 Piccaver Farms Limited is no longer carrying the name Reglemont.

At present there are 2 directors in the the company, namely Simon G. and Stuart P.. In addition one secretary - Simon G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Piccaver Farms Limited Address / Contact

Office Address Norfolk House Farm
Office Address2 Gedney Marsh
Town Spalding Lincolnshire
Post code PE12 9PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03130710
Date of Incorporation Fri, 24th Nov 1995
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (167 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Simon G.

Position: Director

Appointed: 01 December 2006

Simon G.

Position: Secretary

Appointed: 01 July 2002

Stuart P.

Position: Director

Appointed: 01 December 1995

Michael A.

Position: Director

Appointed: 12 May 2014

Resigned: 06 April 2017

Elizabeth P.

Position: Director

Appointed: 20 July 1998

Resigned: 30 April 2003

Rosamund E.

Position: Secretary

Appointed: 21 May 1998

Resigned: 30 June 2002

Jane H.

Position: Secretary

Appointed: 01 December 1995

Resigned: 21 May 1998

David P.

Position: Director

Appointed: 01 December 1995

Resigned: 13 December 2013

Lesley C.

Position: Nominee Secretary

Appointed: 24 November 1995

Resigned: 01 December 1995

Diana R.

Position: Nominee Director

Appointed: 24 November 1995

Resigned: 01 December 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Stuart P. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Stuart P.

Notified on 14 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Reglemont January 9, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to January 31, 2023
filed on: 26th, September 2023
Free Download (6 pages)

Company search

Advertisements