AUBOURN FARMING LIMITED - LINCOLN
Company Profile | Company Filings |
Overview
AUBOURN FARMING LIMITED is a Private Limited Company from LINCOLN and has the status: Active.
AUBOURN FARMING LIMITED was incorporated 30 years ago on 19/11/1993 and has the registered number: 02873490. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
AUBOURN FARMING LIMITED was incorporated 30 years ago on 19/11/1993 and has the registered number: 02873490. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
AUBOURN FARMING LIMITED - LINCOLN
This company is listed in the following categories:
01610 - Support activities for crop production
01610 - Support activities for crop production
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
THE ESTATE OFFICE EAST MERE
LINCOLN
LN4 2HX
This Company Originates in : United Kingdom
Previous trading names include:
AUBOURN PRODUCE LIMITED (until 04/10/2015)
AUBOURN PRODUCE LIMITED (until 04/10/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/07/2023 | 18/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW WRAITH | May 1967 | British | Director | 2019-10-29 | CURRENT |
MR JAMES DEAN | Aug 1954 | British | Director | 2019-10-29 | CURRENT |
CHRISTOPHER JAMES NEVILE | Apr 1954 | British | Director | 1993-12-01 | CURRENT |
MR ALASTAIR JAMES PRIESTLEY | Mar 1981 | British | Director | 2019-10-29 | CURRENT |
MR ALASTAIR JAMES PRIESTLEY | Secretary | 2023-10-01 | CURRENT | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-11-19 UNTIL 1993-12-01 | RESIGNED | ||
MR PHILIP GRAHAM WYNN | Feb 1950 | British | Secretary | 1993-12-01 UNTIL 2023-09-30 | RESIGNED |
MR PHILIP GRAHAM WYNN | Feb 1950 | British | Director | 1993-12-01 UNTIL 2023-09-30 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1993-11-19 UNTIL 1993-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
James Fitzroy Dean | 2019-10-01 - 2019-10-01 | 8/1954 | Lincoln |
Ownership of shares 50 to 75 percent as firm Voting rights 50 to 75 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |
Patrick Dean Limited | 2019-10-01 | Lincoln |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Christopher James Nevile | 2016-11-06 - 2022-10-01 | 4/1954 | Lincoln |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Aubourn Farming Limited Filleted accounts for Companies House (small and micro) | 2023-06-30 | 30-09-2022 | £405,359 Cash £568,558 equity |
Aubourn Farming Limited Filleted accounts for Companies House (small and micro) | 2022-06-30 | 30-09-2021 | £205,361 Cash £507,549 equity |
Aubourn Farming Limited Filleted accounts for Companies House (small and micro) | 2021-07-01 | 30-09-2020 | £203,734 Cash £473,108 equity |
Aubourn Farming Limited Filleted accounts for Companies House (small and micro) | 2020-06-25 | 30-09-2019 | £76,739 Cash £209,864 equity |
Aubourn Farming Limited Filleted accounts for Companies House (small and micro) | 2019-06-25 | 30-09-2018 | £526 Cash £139,545 equity |
Aubourn Farming Limited Company Accounts | 2017-06-08 | 30-09-2016 | £2,119 Cash £-5,272 equity |