GESTINGTHORPE FARMING COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Mary Nicol on 2025-07-01

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

14/08/2414 August 2024 Cessation of Robert Lord Walker of Gestingthorpe as a person with significant control on 2023-11-16

View Document

12/08/2412 August 2024 Cessation of A Person with Significant Control as a person with significant control on 2023-11-16

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-18 with updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

16/03/2316 March 2023 Appointment of Mr Robert Thomas Walker as a director on 2023-03-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Notification of Helen Fiona Nicol as a person with significant control on 2021-10-20

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

14/05/2114 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/10/2023 October 2020 APPOINTMENT TERMINATED, SECRETARY SUZANNE WALKER OF GESTINGTHORPE

View Document

22/10/2022 October 2020 SECRETARY APPOINTED MR NEIL DAMON BUTCHER

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

22/08/1622 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/11/152 November 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 CURREXT FROM 29/09/2011 TO 31/12/2011

View Document

12/08/1112 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 ADOPT ARTICLES 17/12/2010

View Document

26/10/1026 October 2010 10/09/10 STATEMENT OF CAPITAL GBP 5957

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED HELEN FIONA NICOL

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED PENELOPE MARY WALKER

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED NEIL DAMON BUTCHER

View Document

14/10/1014 October 2010 ALLOT SHARES 25/07/2010

View Document

17/08/1017 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY NICOL / 18/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY SUZANNE DIANA WALKER OF GESTINGTHORPE / 18/07/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/08/0921 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 ALTER ARTICLES 21/09/2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/04/0715 April 2007 NC INC ALREADY ADJUSTED 31/03/07

View Document

15/04/0715 April 2007 £ NC 1000000/1500000 31/03/07

View Document

18/07/0618 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: FREEMANS FARM THAXTED ESSEX CM6 3PY

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 NC INC ALREADY ADJUSTED 29/07/98

View Document

12/08/9812 August 1998 PARTNERSHIP SHARES 29/07/98

View Document

12/08/9812 August 1998 £ NC 600000/1000000 29/07/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/10/9727 October 1997 £ NC 200000/600000 30/09

View Document

03/09/973 September 1997 £ NC 150000/200000 23/06/97

View Document

03/09/973 September 1997 NC INC ALREADY ADJUSTED 01/10/96

View Document

19/08/9719 August 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 29/09

View Document

21/07/9521 July 1995 SECRETARY RESIGNED

View Document

18/07/9518 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company