Shotesham Farms Limited GLOUCESTERSHIRE


Shotesham Farms started in year 1989 as Private Limited Company with registration number 02362858. The Shotesham Farms company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Gloucestershire at Third Floor 95 The Promenade. Postal code: GL50 1HH. Since Thu, 22nd Jun 1995 Shotesham Farms Limited is no longer carrying the name Shotesham Estates.

The firm has 2 directors, namely Paul H., Stephen G.. Of them, Stephen G. has been with the company the longest, being appointed on 27 January 2010 and Paul H. has been with the company for the least time - from 14 May 2015. As of 24 April 2024, there was 1 ex director - James S.. There were no ex secretaries.

Shotesham Farms Limited Address / Contact

Office Address Third Floor 95 The Promenade
Office Address2 Cheltenham
Town Gloucestershire
Post code GL50 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02362858
Date of Incorporation Fri, 17th Mar 1989
Industry Non-trading company
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Paul H.

Position: Director

Appointed: 14 May 2015

Stephen G.

Position: Director

Appointed: 27 January 2010

Promenade Secretaries Limited

Position: Corporate Secretary

Appointed: 31 October 2003

Wof Directors No 2 Limited

Position: Corporate Director

Appointed: 31 October 2003

Resigned: 14 May 2015

Wof Directors (no 1) Limited

Position: Corporate Director

Appointed: 31 October 2003

Resigned: 14 May 2015

James S.

Position: Director

Appointed: 01 June 1993

Resigned: 29 August 1995

Neptune Secretaries Limited

Position: Corporate Secretary

Appointed: 30 September 1992

Resigned: 31 October 2003

Neptune Corporate Services Limited

Position: Corporate Director

Appointed: 30 September 1992

Resigned: 31 October 2003

Neptune Directors Limited

Position: Corporate Director

Appointed: 28 February 1992

Resigned: 31 October 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Carina R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Carina R. This PSC owns 25-50% shares and has 25-50% voting rights.

Carina R.

Notified on 9 November 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Carina R.

Notified on 6 April 2016
Ceased on 8 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Shotesham Estates June 22, 1995
Curlew Investments June 12, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312019-04-012020-03-312020-04-012021-03-312021-04-012022-03-312022-04-012023-03-31
Net Worth22222222        
Balance Sheet
Cash Bank On Hand            2222
Net Assets Liabilities            2222
Cash Bank In Hand222222222222    
Net Assets Liabilities Including Pension Asset Liability222222222222    
Reserves/Capital
Shareholder Funds22222222        
Called Up Share Capital        2222    
Other
Number Shares Allotted                
Par Value Share             1 1
Total Number Shares Issued    2222        
Capital Employed        2222    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 27th, April 2023
Free Download (2 pages)

Company search

Advertisements