DIDCOT FARMING COMPANY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 9LD

Company number 03373453
Status Active
Incorporation Date 14 May 1997
Company Type Private Limited Company
Address BIDWELL HOUSE TRUMPINGTON ROAD, TRUMPINGTON, CAMBRIDGE, CAMBS, CB2 9LD
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 9,100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DIDCOT FARMING COMPANY LIMITED are www.didcotfarmingcompany.co.uk, and www.didcot-farming-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Didcot Farming Company Limited is a Private Limited Company. The company registration number is 03373453. Didcot Farming Company Limited has been working since 14 May 1997. The present status of the company is Active. The registered address of Didcot Farming Company Limited is Bidwell House Trumpington Road Trumpington Cambridge Cambs Cb2 9ld. . COOTE, Robert is a Secretary of the company. GALE, Edward Rossington is a Director of the company. GALE, Patrick Rossington is a Director of the company. MASON, Elizabeth Anne is a Director of the company. Secretary ATKIN, Carl Aubrey has been resigned. Secretary MASON, Elizabeth Anne has been resigned. Secretary MASON, Jerome Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MASON, Colin Anthony has been resigned. Director MASON, Jerome Charles has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
COOTE, Robert
Appointed Date: 16 November 2010

Director
GALE, Edward Rossington
Appointed Date: 19 June 2002
80 years old

Director
GALE, Patrick Rossington
Appointed Date: 23 July 1997
87 years old

Director
MASON, Elizabeth Anne
Appointed Date: 03 July 2003
82 years old

Resigned Directors

Secretary
ATKIN, Carl Aubrey
Resigned: 16 November 2010
Appointed Date: 19 June 2002

Secretary
MASON, Elizabeth Anne
Resigned: 25 July 1997
Appointed Date: 14 May 1997

Secretary
MASON, Jerome Charles
Resigned: 19 June 2002
Appointed Date: 23 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 May 1997
Appointed Date: 14 May 1997

Director
MASON, Colin Anthony
Resigned: 25 July 1997
Appointed Date: 14 May 1997
89 years old

Director
MASON, Jerome Charles
Resigned: 03 July 2003
Appointed Date: 23 July 1997
58 years old

DIDCOT FARMING COMPANY LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 May 2016
27 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 9,100

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 9,100

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 52 more events
15 Aug 1997
Director resigned
15 Aug 1997
New secretary appointed;new director appointed
15 Aug 1997
New director appointed
20 May 1997
Secretary resigned
14 May 1997
Incorporation