WELLBROOK FARM LIMITED

Register to unlock more data on OkredoRegister

WELLBROOK FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03035453

Incorporation date

19/03/1995

Size

Small

Contacts

Registered address

Registered address

Maynards 24 High Street, Whittlesford, Cambridge CB22 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1995)
dot icon11/10/2018
Final Gazette dissolved following liquidation
dot icon11/07/2018
Return of final meeting in a creditors' voluntary winding up
dot icon10/09/2017
Liquidators' statement of receipts and payments to 2017-08-05
dot icon14/02/2017
Certificate that Creditors have been paid in full
dot icon31/08/2016
Liquidators' statement of receipts and payments to 2016-08-05
dot icon07/06/2016
Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to Maynards 24 High Street Whittlesford Cambridge CB22 4LT on 2016-06-08
dot icon02/09/2015
Statement of affairs with form 4.19
dot icon20/08/2015
Registered office address changed from The Garden Barn, Wellbrook Manor Stockley Hill Peterchurch Hereford HR2 0SS to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2015-08-21
dot icon20/08/2015
Insolvency filing
dot icon18/08/2015
Appointment of a voluntary liquidator
dot icon18/08/2015
Resolutions
dot icon20/05/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon06/01/2015
Accounts for a small company made up to 2014-03-31
dot icon27/07/2014
Termination of appointment of Laura Jane Norris as a director on 2014-07-09
dot icon27/07/2014
Termination of appointment of Laura Jane Norris as a secretary on 2014-07-09
dot icon27/07/2014
Termination of appointment of Laura Jane Norris as a secretary on 2014-07-09
dot icon13/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon26/12/2013
Accounts for a small company made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon06/03/2013
Appointment of Mr Paul Gray as a director
dot icon29/01/2013
Termination of appointment of Timothy Edwards as a director
dot icon23/12/2012
Accounts for a small company made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon21/05/2012
Director's details changed for John Vartan Tweddle on 2012-05-10
dot icon01/01/2012
Accounts for a small company made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon12/06/2011
Statement of capital following an allotment of shares on 2011-05-17
dot icon12/06/2011
Resolutions
dot icon05/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/12/2010
Accounts for a small company made up to 2010-03-31
dot icon16/05/2010
Registered office address changed from Brookfield House Green Lane Ivinghoe Leighton Buzzard Bedfordshire LU7 9ES on 2010-05-17
dot icon13/05/2010
Appointment of Ms Laura Jane Norris as a secretary
dot icon13/05/2010
Termination of appointment of Alan Jackson as a secretary
dot icon21/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon26/01/2010
Appointment of Mr Timothy Charles Tom Edwards as a director
dot icon26/01/2010
Termination of appointment of Michael Fraser as a director
dot icon26/01/2010
Termination of appointment of Roger Butler as a director
dot icon26/01/2010
Appointment of John Vartan Tweddle as a director
dot icon26/01/2010
Appointment of Ms Laura Jane Norris as a director
dot icon14/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/03/2009
Return made up to 20/03/09; full list of members
dot icon21/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 20/03/08; full list of members
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/01/2008
New director appointed
dot icon09/07/2007
Director resigned
dot icon05/07/2007
Particulars of contract relating to shares
dot icon05/07/2007
Ad 02/07/07--------- £ si 449990@1=449990 £ ic 10/450000
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon04/07/2007
Particulars of mortgage/charge
dot icon25/06/2007
£ nc 1000/450000 25/06/07
dot icon19/03/2007
Return made up to 20/03/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/01/2007
Director's particulars changed
dot icon13/04/2006
Return made up to 20/03/06; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 20/03/05; full list of members
dot icon30/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/03/2004
Return made up to 20/03/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon02/04/2003
Return made up to 20/03/03; full list of members
dot icon10/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/05/2002
Return made up to 20/03/02; full list of members
dot icon21/04/2002
Director resigned
dot icon21/04/2002
New director appointed
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon01/04/2001
Return made up to 20/03/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon10/04/2000
Return made up to 20/03/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon02/06/1999
Return made up to 20/03/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon19/04/1998
Return made up to 20/03/98; no change of members
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon24/03/1997
Return made up to 20/03/97; no change of members
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon29/12/1996
Registered office changed on 30/12/96 from: 17 devonshire street london W1N 1FS
dot icon27/06/1996
Return made up to 20/03/96; full list of members
dot icon29/11/1995
Director resigned
dot icon22/10/1995
Registered office changed on 23/10/95 from: wellbrook manor stockley hill peterchurch herefordshire HR2 0SS
dot icon03/10/1995
New director appointed
dot icon03/10/1995
Secretary resigned;new secretary appointed
dot icon03/10/1995
Accounting reference date notified as 31/03
dot icon21/03/1995
Secretary resigned
dot icon19/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/03/1995 - 19/03/1995
99600
Butler, Roger John
Director
01/10/1995 - 25/01/2010
35
Gray, Paul Leighton
Director
31/12/2012 - Present
5
Edwards, Timothy Charles Tom
Director
07/01/2010 - 30/12/2012
17
Norris, Laura Jane
Director
07/01/2010 - 08/07/2014
9

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 WELLBROOK FARM LIMITED

WELLBROOK FARM LIMITED is an(a) Dissolved company incorporated on 19/03/1995 with the registered office located at Maynards 24 High Street, Whittlesford, Cambridge CB22 4LT. There are currently 2 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 WELLBROOK FARM LIMITED?

toggle

WELLBROOK FARM LIMITED is currently Dissolved. It was registered on 19/03/1995 and dissolved on 11/10/2018.

Where is WELLBROOK FARM LIMITED located?

toggle

WELLBROOK FARM LIMITED is registered at Maynards 24 High Street, Whittlesford, Cambridge CB22 4LT.

What does WELLBROOK FARM LIMITED do?

toggle

WELLBROOK FARM LIMITED operates in the Mixed farming (01.50 - SIC 2007) sector.

What is the latest filing for WELLBROOK FARM LIMITED?

toggle

The latest filing was on 11/10/2018: Final Gazette dissolved following liquidation.