EAST WOODSIDE FARMING
CUMBRIA EAST WOODSIDE FARMING LIMITED EAST WOODSIDE FARM LIMITED

Hellopages » Cumbria » Allerdale » CA7 8BD

Company number 06070280
Status Active
Incorporation Date 26 January 2007
Company Type Private Unlimited Company
Address EAST WOODSIDE, CURTHWAITE, WIGTON, CUMBRIA, CA7 8BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 1,000 . The most likely internet sites of EAST WOODSIDE FARMING are www.eastwoodside.co.uk, and www.east-woodside.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. East Woodside Farming is a Private Unlimited Company. The company registration number is 06070280. East Woodside Farming has been working since 26 January 2007. The present status of the company is Active. The registered address of East Woodside Farming is East Woodside Curthwaite Wigton Cumbria Ca7 8bd. . ROTHERY, Brenda Elizabeth is a Secretary of the company. ROTHERY, Brenda Elizabeth is a Director of the company. ROTHERY, John is a Director of the company. ROTHERY, Steven Maurice is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ROTHERY, John Maurice has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROTHERY, Brenda Elizabeth
Appointed Date: 26 January 2007

Director
ROTHERY, Brenda Elizabeth
Appointed Date: 26 January 2007
78 years old

Director
ROTHERY, John
Appointed Date: 26 January 2007
56 years old

Director
ROTHERY, Steven Maurice
Appointed Date: 26 January 2007
50 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 January 2007
Appointed Date: 26 January 2007

Director
ROTHERY, John Maurice
Resigned: 11 August 2011
Appointed Date: 26 January 2007
77 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 January 2007
Appointed Date: 26 January 2007

Persons With Significant Control

Mrs Brenda Elizabeth Rothery
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Rothery
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Steven Maurice Rothery
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

EAST WOODSIDE FARMING Events

15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000

23 Nov 2015
Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA
14 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000

...
... and 37 more events
14 Feb 2007
New secretary appointed;new director appointed
13 Feb 2007
New director appointed
13 Feb 2007
Secretary resigned
13 Feb 2007
Director resigned
26 Jan 2007
Incorporation