Burncastle Farming Company Ltd NORTHUMBERLAND


Founded in 1996, Burncastle Farming Company, classified under reg no. 03221909 is an active company. Currently registered at Estates Office Alnwick Castle NE66 1NQ, Northumberland the company has been in the business for twenty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 14th August 1996 Burncastle Farming Company Ltd is no longer carrying the name Visionaccent.

The firm has 4 directors, namely Clare I., Colin B. and Ralph P. and others. Of them, Ralph P., Rory W. have been with the company the longest, being appointed on 5 August 1996 and Clare I. has been with the company for the least time - from 17 June 2021. At the moment 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.

Burncastle Farming Company Ltd Address / Contact

Office Address Estates Office Alnwick Castle
Office Address2 Alnwick
Town Northumberland
Post code NE66 1NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03221909
Date of Incorporation Tue, 9th Jul 1996
Industry Mixed farming
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Clare I.

Position: Director

Appointed: 17 June 2021

Colin B.

Position: Director

Appointed: 25 January 2016

Ralph P.

Position: Director

Appointed: 05 August 1996

Rory W.

Position: Director

Appointed: 05 August 1996

Lesley I.

Position: Director

Appointed: 01 June 2017

Resigned: 30 September 2021

Lesley I.

Position: Secretary

Appointed: 01 June 2017

Resigned: 30 September 2021

John B.

Position: Director

Appointed: 03 December 2007

Resigned: 31 May 2017

John B.

Position: Secretary

Appointed: 11 August 2006

Resigned: 31 May 2017

Kenneth C.

Position: Secretary

Appointed: 10 November 1997

Resigned: 11 August 2006

Derek D.

Position: Secretary

Appointed: 05 August 1996

Resigned: 10 November 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 1996

Resigned: 05 August 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 July 1996

Resigned: 05 August 1996

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is George P. The abovementioned PSC and has 75,01-100% shares.

George P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Visionaccent August 14, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 14th, December 2023
Free Download (6 pages)

Company search

Advertisements