COMMON GROUND CO-OPERATIVE LIMITED

Register to unlock more data on OkredoRegister

COMMON GROUND CO-OPERATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

05458472

Incorporation date

20/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Berry Farm Clarkes Lane, Ilketshall St. Andrew, Beccles NR34 8HRCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2005)
dot icon29/10/2019
Miscellaneous
dot icon29/10/2019
Resolutions
dot icon18/10/2019
Termination of appointment of Tamsin Virginia Driver as a director on 2019-10-05
dot icon27/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon29/04/2019
Appointment of Ms Tamsin Virginia Driver as a director on 2019-04-16
dot icon29/04/2019
Appointment of Dr Rebecca Taylor as a secretary on 2019-04-16
dot icon29/04/2019
Termination of appointment of Jacqueline Caroline Honour as a director on 2019-04-16
dot icon29/04/2019
Termination of appointment of Liam Crowther as a director on 2019-04-15
dot icon29/04/2019
Termination of appointment of Jacqueline Caroline Honour as a secretary on 2019-04-18
dot icon29/04/2019
Registered office address changed from 2 Blacksmiths Cottages Clarkes Lane Ilketshall St Andrew Beccles Suffolk NR34 8HR to Berry Farm Clarkes Lane Ilketshall St. Andrew Beccles NR34 8HR on 2019-04-29
dot icon07/02/2019
Micro company accounts made up to 2018-05-31
dot icon25/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon16/03/2018
Notification of a person with significant control statement
dot icon15/03/2018
Withdrawal of a person with significant control statement on 2018-03-15
dot icon14/03/2018
Withdrawal of a person with significant control statement on 2018-03-14
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon18/01/2017
Total exemption full accounts made up to 2016-05-31
dot icon16/06/2016
Annual return made up to 2016-05-20 no member list
dot icon27/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/05/2015
Annual return made up to 2015-05-20 no member list
dot icon20/05/2015
Director's details changed for Miss Hayley Claire Chitty on 2014-07-01
dot icon20/05/2015
Director's details changed for Stephen Peter Todd on 2014-07-01
dot icon20/05/2015
Director's details changed for Richard Jonathan Jackson on 2014-09-01
dot icon09/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon30/05/2014
Annual return made up to 2014-05-20 no member list
dot icon30/05/2014
Registered office address changed from 5 Tooks Common Ilketshall St. Andrew Beccles Suffolk NR34 8HY United Kingdom on 2014-05-30
dot icon30/05/2014
Director's details changed for Mr Liam Crowther on 2013-09-01
dot icon30/05/2014
Director's details changed for Miss Hayley Claire Chitty on 2013-09-01
dot icon13/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon23/05/2013
Annual return made up to 2013-05-20 no member list
dot icon22/05/2013
Director's details changed for Keith Malcolm on 2012-11-01
dot icon22/05/2013
Termination of appointment of Paul Gill as a director
dot icon28/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-20 no member list
dot icon17/04/2012
Appointment of Keith Malcolm as a director
dot icon28/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon16/01/2012
Appointment of Ms Jacqueline Caroline Honour as a secretary
dot icon16/01/2012
Termination of appointment of Hayley Chitty as a secretary
dot icon05/07/2011
Annual return made up to 2011-05-20 no member list
dot icon05/07/2011
Director's details changed for Stephen Peter Todd on 2010-11-29
dot icon05/07/2011
Director's details changed for Miss Hayley Claire Chitty on 2010-11-29
dot icon05/07/2011
Secretary's details changed for Miss Hayley Claire Chitty on 2010-11-29
dot icon28/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon22/10/2010
Termination of appointment of Rebecca Dale as a director
dot icon08/06/2010
Annual return made up to 2010-05-20 no member list
dot icon07/06/2010
Director's details changed for Richard Jonathan Jackson on 2010-05-01
dot icon07/06/2010
Director's details changed for Paul Geoffrey Gill on 2010-05-01
dot icon07/06/2010
Director's details changed for Stephen Peter Todd on 2010-05-01
dot icon07/06/2010
Director's details changed for Jacqueline Caroline Honour on 2010-05-01
dot icon07/06/2010
Director's details changed for Dr Rebecca Taylor on 2010-05-01
dot icon07/06/2010
Director's details changed for Miss Hayley Claire Chitty on 2010-05-01
dot icon07/06/2010
Director's details changed for Mr Liam Crowther on 2010-05-01
dot icon09/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon18/12/2009
Appointment of Miss Rebecca Catherine Dale as a director
dot icon18/12/2009
Termination of appointment of Darren French as a director
dot icon14/07/2009
Director's change of particulars / liam crowther / 01/01/2009
dot icon20/05/2009
Annual return made up to 20/05/09
dot icon20/05/2009
Appointment terminated director peter fox
dot icon15/05/2009
Appointment terminated director martha goddard
dot icon15/05/2009
Director's change of particulars / jacqueline honour / 01/01/2009
dot icon15/05/2009
Director's change of particulars / liam crowther / 01/01/2009
dot icon01/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon19/01/2009
Secretary appointed miss hayley claire chitty
dot icon19/01/2009
Appointment terminated secretary martha goddard
dot icon19/01/2009
Appointment terminated director nicola stickells
dot icon17/09/2008
Director appointed mr liam crowther
dot icon05/09/2008
Director's change of particulars / stephen todd / 05/09/2008
dot icon05/09/2008
Appointment terminated director helen rhodes
dot icon05/09/2008
Director's change of particulars / nicola stickells / 05/09/2008
dot icon05/09/2008
Director's change of particulars / richard jackson / 05/09/2008
dot icon05/09/2008
Director's change of particulars / hayley chitty / 05/09/2008
dot icon04/08/2008
Registered office changed on 04/08/2008 from 3 eade road norwich norfolk NR3 3EN
dot icon05/06/2008
Annual return made up to 20/05/08
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon23/11/2007
Director's particulars changed
dot icon12/06/2007
Annual return made up to 20/05/07
dot icon26/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon05/02/2007
New director appointed
dot icon23/11/2006
New secretary appointed;new director appointed
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Registered office changed on 23/11/06 from: 30 george fox way norwich norfolk NR5 8BJ
dot icon23/11/2006
Secretary resigned;director resigned
dot icon22/06/2006
Annual return made up to 20/05/06
dot icon13/07/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon20/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2018
dot iconLast change occurred
31/05/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2018
dot iconNext account date
31/05/2019
dot iconNext due on
29/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dale, Rebecca Catherine
Director
05/12/2009 - 17/10/2010
3
Fox, Peter John
Director
20/05/2005 - 18/05/2009
1
Malcolm, Keith
Director
15/09/2011 - Present
2
Chitty, Hayley Claire
Director
20/05/2005 - Present
2
Taylor, Rebecca, Dr
Director
20/05/2005 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMON GROUND CO-OPERATIVE LIMITED

COMMON GROUND CO-OPERATIVE LIMITED is an(a) Converted / Closed company incorporated on 20/05/2005 with the registered office located at Berry Farm Clarkes Lane, Ilketshall St. Andrew, Beccles NR34 8HR. There are currently 6 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 COMMON GROUND CO-OPERATIVE LIMITED?

toggle

COMMON GROUND CO-OPERATIVE LIMITED is currently Converted / Closed. It was registered on 20/05/2005 and dissolved on 29/10/2019.

Where is COMMON GROUND CO-OPERATIVE LIMITED located?

toggle

COMMON GROUND CO-OPERATIVE LIMITED is registered at Berry Farm Clarkes Lane, Ilketshall St. Andrew, Beccles NR34 8HR.

What does COMMON GROUND CO-OPERATIVE LIMITED do?

toggle

COMMON GROUND CO-OPERATIVE LIMITED operates in the Growing of vegetables and melons roots and tubers (01.13 - SIC 2007) sector.

What is the latest filing for COMMON GROUND CO-OPERATIVE LIMITED?

toggle

The latest filing was on 29/10/2019: Miscellaneous.