ROUNDTOWN FARMS LIMITED - FAREHAM
Company Profile | Company Filings |
Overview
ROUNDTOWN FARMS LIMITED is a Private Limited Company from FAREHAM and has the status: Liquidation.
ROUNDTOWN FARMS LIMITED was incorporated 27 years ago on 19/02/1997 and has the registered number: 03320921. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2023.
ROUNDTOWN FARMS LIMITED was incorporated 27 years ago on 19/02/1997 and has the registered number: 03320921. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2023.
ROUNDTOWN FARMS LIMITED - FAREHAM
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 |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
1580 PARKWAY SOLENT BUINESS PARK
FAREHAM
HAMPSHIRE
PO15 7AG
This Company Originates in : United Kingdom
Previous trading names include:
B.A.G. FARMS LIMITED (until 09/08/2018)
B.A.G. FARMS LIMITED (until 09/08/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/02/2022 | 05/03/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BENJAMIN JOHN DYER | Mar 1970 | British | Director | 2018-03-01 | CURRENT |
MRS HENRIETTA CECILIA DYER | Aug 1975 | British | Director | 2020-12-02 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-02-19 UNTIL 1997-03-13 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-02-19 UNTIL 1997-03-13 | RESIGNED | ||
JANE ANNE DYER | British | Director | 1997-03-13 UNTIL 1997-05-01 | RESIGNED | |
MR HOWARD PAUL DYER | Jan 1950 | British | Director | 1997-03-13 UNTIL 2003-09-25 | RESIGNED |
MRS DONNA DYER | Jul 1967 | British | Director | 2011-06-22 UNTIL 2018-03-01 | RESIGNED |
BENJAMIN JOHN DYER | Mar 1970 | British | Director | 2003-09-25 UNTIL 2011-06-22 | RESIGNED |
DAMAYANTI KHATRI | Dec 1960 | British | Secretary | 2003-09-25 UNTIL 2021-01-29 | RESIGNED |
JOHN NIGEL EDWARDS | Oct 1961 | British | Secretary | 1999-05-05 UNTIL 2003-09-25 | RESIGNED |
JANE ANNE DYER | British | Secretary | 1997-03-13 UNTIL 1997-05-01 | RESIGNED | |
STEPHEN DAVID DYDE | May 1964 | British | Secretary | 1997-05-01 UNTIL 1999-05-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Benjamin John Dyer | 2018-03-01 | 3/1970 | Basingstoke Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mrs Donna Dyer | 2017-11-30 - 2018-03-01 | 7/1967 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Howard Paul Dyer | 2016-04-06 - 2017-11-30 | 1/1950 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Roundtown Farms Limited - Accounts to registrar (filleted) - small 18.2 | 2022-05-06 | 31-12-2021 | £12,049,549 Cash £10,766,859 equity |
Roundtown Farms Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-18 | 28-02-2021 | £219,616 Cash £2,350,648 equity |
Roundtown Farms Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-04 | 29-02-2020 | £121,319 Cash £2,280,138 equity |
Roundtown Farms Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-30 | 28-02-2019 | £73,980 Cash £2,210,418 equity |
Roundtown Farms Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-15 | 28-02-2018 | £25,294 Cash £2,168,535 equity |
B.A.G. Farms Limited - Accounts to registrar - small 17.2 | 2017-11-14 | 28-02-2017 | £74,019 Cash £2,146,154 equity |
B.A.G. Farms Limited - Abbreviated accounts 16.3 | 2016-11-29 | 29-02-2016 | £411,887 Cash £2,106,136 equity |
B.A.G. Farms Limited - Limited company - abbreviated - 11.9 | 2015-11-19 | 28-02-2015 | £342,587 Cash £1,904,654 equity |