CONAG FARMS LIMITED - CHELMSFORD
Company Profile | Company Filings |
Overview
CONAG FARMS LIMITED is a Private Limited Company from CHELMSFORD ENGLAND and has the status: Active.
CONAG FARMS LIMITED was incorporated 36 years ago on 31/08/1987 and has the registered number: 02159660. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
CONAG FARMS LIMITED was incorporated 36 years ago on 31/08/1987 and has the registered number: 02159660. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
CONAG FARMS LIMITED - CHELMSFORD
This company is listed in the following categories:
01500 - Mixed farming
01500 - Mixed farming
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
MILL LODGE GAY BOWERS LANE
CHELMSFORD
CM3 4FJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CONAGG FARMS LIMITED (until 09/08/2006)
CONAGG FARMS LIMITED (until 09/08/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KATE WATSON KNEE | Apr 1972 | British | Director | 2021-11-24 | CURRENT |
MRS MARGARET ANN WATSON | Oct 1942 | British | Director | 2017-10-25 | CURRENT |
EDWARD CLEMSON WATSON | Dec 1939 | British | Director | 1997-05-01 | CURRENT |
DUNCAN CLEMSON WATSON | May 1974 | British | Director | 1997-09-01 | CURRENT |
MRS MARGARET ANNE WATSON | Oct 1945 | British | Secretary | 1997-05-01 | CURRENT |
IAN AINSWORTH | Jan 1955 | British | Secretary | 1993-11-18 UNTIL 1994-04-29 | RESIGNED |
FREDERICK GEORGE OFFORD | Aug 1946 | British | Director | RESIGNED | |
DAVID HEWLETT | Feb 1949 | British | Director | RESIGNED | |
DEREK FRANK THOMAS GURNER | May 1931 | British | Director | RESIGNED | |
PETER EDWARD BLACKBURN | Oct 1954 | British | Director | 1995-01-12 UNTIL 1997-05-02 | RESIGNED |
BARRIE MICHAEL BARRETT | Apr 1943 | British | Director | 1994-05-19 UNTIL 1997-05-02 | RESIGNED |
MR DAVID JOHN STENNING | Mar 1946 | British | Secretary | 1996-04-01 UNTIL 1997-05-02 | RESIGNED |
SIMON PHILIP DAY | May 1961 | British | Secretary | RESIGNED | |
PATRICIA FRANCES MARCHANT | Dec 1964 | Secretary | 1994-04-29 UNTIL 1996-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Duncan Clemson Watson | 2018-01-02 | 5/1974 | Maldon Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mrs Margaret Ann Watson | 2018-01-02 | 10/1945 | Chelmsford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Edward Clemson Watson | 2018-01-02 | 12/1939 | Chelmsford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Edward Clemson Watson | 2016-12-01 - 2018-01-02 | 12/1939 | Ownership of shares 25 to 50 percent | |
Mrs Margaret Ann Watson | 2016-12-01 - 2018-01-02 | 10/1945 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CONAG_FARMS_LIMITED - Accounts | 2023-11-15 | 30-06-2023 | £15,137,441 equity |
CONAG_FARMS_LIMITED - Accounts | 2022-12-08 | 30-06-2022 | £15,055,695 equity |
CONAG_FARMS_LIMITED - Accounts | 2022-03-01 | 30-06-2021 | £15,037,084 equity |
CONAG_FARMS_LIMITED - Accounts | 2020-01-10 | 30-06-2019 | £575,185 equity |
CONAG_FARMS_LIMITED - Accounts | 2018-12-18 | 30-06-2018 | £410,788 equity |