UNDERDOWN FARM LIMITED

Register to unlock more data on OkredoRegister

UNDERDOWN FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01496350

Incorporation date

13/05/1980

Size

Total Exemption Small

Contacts

Registered address

Registered address

Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UHCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1980)
dot icon06/07/2016
Final Gazette dissolved following liquidation
dot icon06/04/2016
Return of final meeting in a members' voluntary winding up
dot icon10/02/2015
Registered office address changed from The Brambles 11 Head Street Tintinhull Yeovil Somerset BA22 8QH to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 2015-02-10
dot icon09/02/2015
Declaration of solvency
dot icon09/02/2015
Appointment of a voluntary liquidator
dot icon09/02/2015
Resolutions
dot icon19/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon09/12/2014
Secretary's details changed for Mr Nicholas George Routh on 2013-12-10
dot icon07/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/01/2014
Registered office address changed from Underdown Farm Yarcombe Honiton Devon EX14 9BJ on 2014-01-18
dot icon06/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon04/01/2014
Director's details changed for Mr Charles Amand Routh on 2013-12-01
dot icon13/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/10/2013
Appointment of Mr Mark Andrew Routh as a director
dot icon29/10/2013
Appointment of Mrs Johanna Worcester as a director
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Secretary's details changed for Mr Nicholas George Routh on 2012-12-13
dot icon13/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon13/12/2012
Appointment of Mr Nicholas George Routh as a secretary
dot icon13/12/2012
Director's details changed for Mr Nicholas George Routh on 2012-12-12
dot icon12/12/2012
Termination of appointment of Richard Routh as a secretary
dot icon12/12/2012
Termination of appointment of Richard Routh as a director
dot icon12/12/2012
Appointment of Mr Nicholas George Routh as a secretary
dot icon16/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon05/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/08/2011
Appointment of Mr Richard Henry Charles Routh as a secretary
dot icon04/08/2011
Appointment of Mr Charles Amand Routh as a director
dot icon04/08/2011
Appointment of Mr Nicholas George Routh as a director
dot icon04/08/2011
Termination of appointment of Enid Routh as a director
dot icon04/08/2011
Termination of appointment of Enid Routh as a secretary
dot icon16/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon22/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mrs Enid Routh on 2009-10-01
dot icon17/12/2009
Director's details changed for Mr Richard Henry Charles Routh on 2009-10-01
dot icon10/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/12/2008
Return made up to 11/12/08; full list of members
dot icon27/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/12/2007
Return made up to 11/12/07; full list of members
dot icon05/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/12/2006
Return made up to 11/12/06; full list of members
dot icon25/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/02/2006
Return made up to 11/12/05; full list of members
dot icon19/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/12/2004
Return made up to 11/12/04; full list of members
dot icon06/12/2004
Auditor's resignation
dot icon18/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/12/2003
Return made up to 11/12/03; full list of members
dot icon25/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/12/2002
Return made up to 11/12/02; full list of members
dot icon03/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon14/12/2001
Return made up to 11/12/01; full list of members
dot icon11/12/2001
Resolutions
dot icon11/12/2001
Resolutions
dot icon08/12/2001
Declaration of satisfaction of mortgage/charge
dot icon08/12/2001
Declaration of satisfaction of mortgage/charge
dot icon30/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/02/2001
Return made up to 11/12/00; full list of members
dot icon04/08/2000
Full accounts made up to 2000-03-31
dot icon19/12/1999
Return made up to 11/12/99; full list of members
dot icon28/09/1999
Full accounts made up to 1999-03-31
dot icon16/12/1998
Return made up to 11/12/98; full list of members
dot icon28/08/1998
Full accounts made up to 1998-03-31
dot icon07/01/1998
Return made up to 11/12/97; no change of members
dot icon12/11/1997
Full accounts made up to 1997-03-31
dot icon16/12/1996
Return made up to 11/12/96; no change of members
dot icon24/06/1996
Full accounts made up to 1996-03-31
dot icon22/12/1995
Director resigned
dot icon22/12/1995
Return made up to 11/12/95; full list of members
dot icon06/11/1995
Full accounts made up to 1995-03-31
dot icon10/01/1995
Return made up to 17/12/94; no change of members
dot icon07/12/1994
Certificate of change of name
dot icon05/12/1994
Registered office changed on 05/12/94 from: 3 hammet street taunton somerset TA1 1RZ
dot icon25/11/1994
Full accounts made up to 1994-03-31
dot icon12/01/1994
Return made up to 17/12/93; no change of members
dot icon09/11/1993
Director's particulars changed;director resigned
dot icon09/11/1993
Registered office changed on 09/11/93 from: godminster manor bruton somerset BA10 0NE
dot icon31/10/1993
Full accounts made up to 1993-03-31
dot icon22/12/1992
Return made up to 20/12/92; full list of members
dot icon11/12/1992
New director appointed
dot icon01/12/1992
Full accounts made up to 1992-03-31
dot icon13/01/1992
Return made up to 20/12/91; no change of members
dot icon12/12/1991
Full accounts made up to 1991-03-31
dot icon15/01/1991
Return made up to 20/12/90; no change of members
dot icon22/11/1990
Full accounts made up to 1990-03-31
dot icon08/02/1990
Return made up to 29/12/89; full list of members
dot icon01/12/1989
Full accounts made up to 1989-03-31
dot icon24/02/1989
Full accounts made up to 1988-03-31
dot icon03/02/1989
Return made up to 13/01/89; full list of members
dot icon11/12/1987
Return made up to 24/11/87; full list of members
dot icon20/11/1987
Full accounts made up to 1987-03-31
dot icon30/01/1987
Full accounts made up to 1986-03-31
dot icon30/01/1987
Return made up to 12/01/87; full list of members
dot icon13/05/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worcester, Johanna
Director
29/10/2013 - Present
3
Routh, Charles Amand
Director
22/06/2011 - Present
-
Routh, Charles Amand
Director
10/11/1992 - 11/12/1995
-
Routh, Mark Andrew
Director
29/10/2013 - Present
-
Routh, Nicholas George
Director
22/06/2011 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UNDERDOWN FARM LIMITED

UNDERDOWN FARM LIMITED is an(a) Dissolved company incorporated on 13/05/1980 with the registered office located at Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH. 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 UNDERDOWN FARM LIMITED?

toggle

UNDERDOWN FARM LIMITED is currently Dissolved. It was registered on 13/05/1980 and dissolved on 06/07/2016.

Where is UNDERDOWN FARM LIMITED located?

toggle

UNDERDOWN FARM LIMITED is registered at Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH.

What does UNDERDOWN FARM LIMITED do?

toggle

UNDERDOWN FARM LIMITED operates in the Raising of dairy cattle (01.41 - SIC 2007) sector.

What is the latest filing for UNDERDOWN FARM LIMITED?

toggle

The latest filing was on 06/07/2016: Final Gazette dissolved following liquidation.