COACH HOUSE MEWS UPPER SKILTS FARM LIMITED

Register to unlock more data on OkredoRegister

COACH HOUSE MEWS UPPER SKILTS FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10937636

Incorporation date

30/08/2017

Size

Micro Entity

Contacts

Registered address

Registered address

79 Hewell Road Hewell Road, Barnt Green, Birmingham B45 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2017)
dot icon18/11/2025
Termination of appointment of Jessica Ann Dunn as a director on 2025-11-18
dot icon13/11/2025
Termination of appointment of Lauren Elisabeth Grenfell as a director on 2025-11-13
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon08/08/2024
Micro company accounts made up to 2023-12-31
dot icon24/10/2023
Appointment of Mr Bradley James Cole as a director on 2023-10-24
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon06/07/2023
Termination of appointment of Linda Bates as a secretary on 2023-06-23
dot icon06/07/2023
Termination of appointment of Linda Bates as a director on 2023-06-23
dot icon17/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon19/11/2021
Appointment of Miss Lauren Elisabeth Grenfell as a director on 2021-11-10
dot icon19/11/2021
Termination of appointment of Sarah Flemming as a director on 2021-11-10
dot icon19/11/2021
Appointment of Miss Jessica Ann Dunn as a director on 2021-11-10
dot icon01/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/10/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon20/08/2021
Notification of a person with significant control statement
dot icon03/08/2021
Withdrawal of a person with significant control statement on 2021-08-03
dot icon12/05/2021
Termination of appointment of Thomas Andrew Bacon as a director on 2021-05-01
dot icon06/05/2021
Registered office address changed from Coach House Mews Upper Skilts Farm, Off Gorcott Hill Beoley Redditch Worcestershire B98 9ET to 79 Hewell Road Hewell Road Barnt Green Birmingham B45 8NL on 2021-05-06
dot icon19/11/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon18/11/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon06/07/2020
Notification of a person with significant control statement
dot icon06/07/2020
Appointment of Ms Linda Bates as a secretary on 2020-07-06
dot icon24/06/2020
Termination of appointment of Hilary Lomas as a director on 2020-06-23
dot icon24/06/2020
Appointment of Ms Linda Bates as a director on 2020-06-23
dot icon24/06/2020
Appointment of Ms Sarah Flemming as a director on 2020-06-23
dot icon24/06/2020
Appointment of Mr Neil Pullen as a director on 2020-06-23
dot icon24/06/2020
Appointment of Ms Yvonne Jeanette Saunders as a director on 2020-06-23
dot icon24/06/2020
Appointment of Mr Thomas Andrew Bacon as a director on 2020-06-23
dot icon22/05/2020
Micro company accounts made up to 2019-08-31
dot icon12/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon07/08/2019
Cessation of Yvonne Jeanette Saunders as a person with significant control on 2019-04-17
dot icon07/08/2019
Cessation of Hilary Lomas as a person with significant control on 2019-04-17
dot icon06/08/2019
Cessation of Hilary Lomas as a person with significant control on 2019-04-17
dot icon06/08/2019
Cessation of Thomas Andrew Bacon as a person with significant control on 2019-04-17
dot icon06/06/2019
Accounts for a dormant company made up to 2018-08-31
dot icon06/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon10/01/2018
Notification of Yvonne Jeanette Saunders as a person with significant control on 2017-11-10
dot icon20/11/2017
Notification of Thomas Andrew Bacon as a person with significant control on 2017-09-15
dot icon08/11/2017
Notification of Hilary Lomas as a person with significant control on 2017-09-15
dot icon30/08/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Yvonne Jeanette
Director
23/06/2020 - Present
-
Bates, Linda
Secretary
06/07/2020 - 23/06/2023
-
Bates, Linda
Director
23/06/2020 - 23/06/2023
-
Cole, Bradley James
Director
24/10/2023 - Present
-
Dunn, Jessica Ann
Director
10/11/2021 - 18/11/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COACH HOUSE MEWS UPPER SKILTS FARM LIMITED

COACH HOUSE MEWS UPPER SKILTS FARM LIMITED is an(a) Active company incorporated on 30/08/2017 with the registered office located at 79 Hewell Road Hewell Road, Barnt Green, Birmingham B45 8NL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COACH HOUSE MEWS UPPER SKILTS FARM LIMITED?

toggle

COACH HOUSE MEWS UPPER SKILTS FARM LIMITED is currently Active. It was registered on 30/08/2017 .

Where is COACH HOUSE MEWS UPPER SKILTS FARM LIMITED located?

toggle

COACH HOUSE MEWS UPPER SKILTS FARM LIMITED is registered at 79 Hewell Road Hewell Road, Barnt Green, Birmingham B45 8NL.

What does COACH HOUSE MEWS UPPER SKILTS FARM LIMITED do?

toggle

COACH HOUSE MEWS UPPER SKILTS FARM LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for COACH HOUSE MEWS UPPER SKILTS FARM LIMITED?

toggle

The latest filing was on 18/11/2025: Termination of appointment of Jessica Ann Dunn as a director on 2025-11-18.