HIGHWOOD FARMS LIMITED - PETERBOROUGH
Company Profile | Company Filings |
Overview
HIGHWOOD FARMS LIMITED is a Private Limited Company from PETERBOROUGH and has the status: Active.
HIGHWOOD FARMS LIMITED was incorporated 26 years ago on 23/04/1997 and has the registered number: 03358561. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HIGHWOOD FARMS LIMITED was incorporated 26 years ago on 23/04/1997 and has the registered number: 03358561. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HIGHWOOD FARMS LIMITED - PETERBOROUGH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ESTATE OFFICE
PETERBOROUGH
PE3 9HD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/11/2023 | 03/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CURREY & CO LLP | Corporate Secretary | 2010-05-01 | CURRENT | ||
MR THOMAS PHILIP NAYLOR-LEYLAND | Jan 1982 | British | Director | 2021-02-15 | CURRENT |
SIR PHILIP VYVIAN NAYLOR LEYLAND | Aug 1953 | British | Director | 2001-09-26 | CURRENT |
MR JAMES BEHRENS | Secretary | 2023-07-01 | CURRENT | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1997-04-23 UNTIL 1997-05-30 | RESIGNED | ||
CURREY & CO | Corporate Secretary | 1997-11-21 UNTIL 2010-05-01 | RESIGNED | ||
MR NICHOLAS RICHARD DAVID POWELL | Dec 1944 | British | Director | 1998-10-07 UNTIL 2001-09-26 | RESIGNED |
THE HON JAMES DONALD DIARMID OGILVY | Jun 1935 | British | Director | 1997-05-30 UNTIL 2001-09-26 | RESIGNED |
MR ROBERT WILLIAM DALGLIESH | Oct 1954 | British | Director | 2001-09-26 UNTIL 2021-04-01 | RESIGNED |
MR. NIGEL KENNETH CAYZER | Apr 1954 | British | Director | 1997-05-30 UNTIL 2001-09-26 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1997-04-23 UNTIL 1997-05-30 | RESIGNED | |
TONY MICHAEL GALE | Apr 1950 | Secretary | 1998-03-12 UNTIL 2000-06-19 | RESIGNED | |
MR JACK LEECE | Jul 1955 | British | Secretary | 1997-05-30 UNTIL 1997-11-21 | RESIGNED |
NICOLA JAYNE FLATTERS | British | Secretary | 2000-06-19 UNTIL 2023-06-30 | RESIGNED | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1997-04-23 UNTIL 1997-05-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nicholas Richard David Powell | 2016-04-06 - 2022-10-07 | 12/1944 | Peterborough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Randal Alexander St John Mcdonnell, Earl Of Antrim | 2016-04-06 | 7/1967 | Peterborough |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr Louis Mosley | 2016-04-06 | 2/1983 | Peterborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Lady Celestria Magdalen Mary Hales | 2016-04-06 | 1/1954 | Peterborough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Nigel Kenneth Cayzer | 2016-04-06 | 4/1954 | Peterborough |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |