COTTESBROOKE FARMING COMPANY LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7YE

Company number 03314175
Status Active
Incorporation Date 6 February 1997
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 300 PAVILION DRIVE, NORTHAMPTON, NN4 7YE
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 seventy-five events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 4,373,502 . The most likely internet sites of COTTESBROOKE FARMING COMPANY LIMITED are www.cottesbrookefarmingcompany.co.uk, and www.cottesbrooke-farming-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Cottesbrooke Farming Company Limited is a Private Limited Company. The company registration number is 03314175. Cottesbrooke Farming Company Limited has been working since 06 February 1997. The present status of the company is Active. The registered address of Cottesbrooke Farming Company Limited is Grant Thornton Uk Llp 300 Pavilion Drive Northampton Nn4 7ye. . MACDONALD-BUCHANAN, Alastair Reginald is a Director of the company. Secretary ALMY, Paul Alan has been resigned. Secretary SALE, Henry John Walker has been resigned. Secretary TAIT, Rodney has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MACDONALD-BUCHANAN, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
MACDONALD-BUCHANAN, Alastair Reginald
Appointed Date: 19 February 1997
64 years old

Resigned Directors

Secretary
ALMY, Paul Alan
Resigned: 04 September 1997
Appointed Date: 19 February 1997

Secretary
SALE, Henry John Walker
Resigned: 09 April 2013
Appointed Date: 16 September 2002

Secretary
TAIT, Rodney
Resigned: 16 September 2002
Appointed Date: 04 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 1997
Appointed Date: 06 February 1997

Director
MACDONALD-BUCHANAN, John
Resigned: 11 October 2014
Appointed Date: 19 February 1997
100 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 February 1997
Appointed Date: 06 February 1997

Persons With Significant Control

Mr Alastair Reginald Macdonald-Buchanan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

COTTESBROOKE FARMING COMPANY LIMITED Events

31 Mar 2017
Confirmation statement made on 27 January 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4,373,502

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4,373,502

...
... and 65 more events
13 Mar 1997
New secretary appointed
13 Mar 1997
New director appointed
13 Mar 1997
Registered office changed on 13/03/97 from: 1 mitchell lane bristol BS1 6BU
12 Mar 1997
Company name changed moorholm LIMITED\certificate issued on 13/03/97
06 Feb 1997
Incorporation

COTTESBROOKE FARMING COMPANY LIMITED Charges

30 December 2003
Legal charge
Delivered: 2 January 2004
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Land on the north-east side of brixworth road creaton t/n…