CUTSDEAN FARMS LIMITED
CHELTENHAM


Company number 03332160
Status Active
Incorporation Date 12 March 1997
Company Type Private Limited Company
Address STANWAY HOUSE, STANWAY, CHELTENHAM, GLOUCESTERSHIRE, GL4 5PQ
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 fifty-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption full accounts made up to 5 April 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-05-02 GBP 1,550,002 . The most likely internet sites of CUTSDEAN FARMS LIMITED are www.cutsdeanfarms.co.uk, and www.cutsdean-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Cutsdean Farms Limited is a Private Limited Company. The company registration number is 03332160. Cutsdean Farms Limited has been working since 12 March 1997. The present status of the company is Active. The registered address of Cutsdean Farms Limited is Stanway House Stanway Cheltenham Gloucestershire Gl4 5pq. . ANDREWS, Martin is a Secretary of the company. CHARTERIS, James Donald, The Honourable is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TM COMPANY SERVICES LIMITED has been resigned. Director REYNARD NOMINEES LIMITED 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

Secretary
ANDREWS, Martin
Appointed Date: 16 June 1997

Director
CHARTERIS, James Donald, The Honourable
Appointed Date: 27 March 1997
77 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 1997
Appointed Date: 12 March 1997

Secretary
TM COMPANY SERVICES LIMITED
Resigned: 16 June 1997
Appointed Date: 24 March 1997

Director
REYNARD NOMINEES LIMITED
Resigned: 27 March 1997
Appointed Date: 24 March 1997
34 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 March 1997
Appointed Date: 12 March 1997

Persons With Significant Control

Lord James Douglas Charteris
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

CUTSDEAN FARMS LIMITED Events

20 Mar 2017
Confirmation statement made on 12 March 2017 with updates
07 Jan 2017
Total exemption full accounts made up to 5 April 2016
02 May 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1,550,002

08 Jan 2016
Total exemption full accounts made up to 5 April 2015
25 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,550,002

...
... and 45 more events
26 Mar 1997
Director resigned
26 Mar 1997
New secretary appointed
26 Mar 1997
New director appointed
26 Mar 1997
Registered office changed on 26/03/97 from: 1 mitchell lane inter city house bristol BS1 6BU
12 Mar 1997
Incorporation