COMPASSION IN WORLD FARMING (TRADING COMPANY) LIMITED
Overview
Company Name | COMPASSION IN WORLD FARMING (TRADING COMPANY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02998256 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMPASSION IN WORLD FARMING (TRADING COMPANY) LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is COMPASSION IN WORLD FARMING (TRADING COMPANY) LIMITED located?
Registered Office Address | River Court, Mill Lane Godalming GU7 1EZ Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMPASSION IN WORLD FARMING (TRADING COMPANY) LIMITED?
Company Name | From | Until |
---|---|---|
COMPASSION IN WORLD FARMING LIMITED | Apr 01, 1995 | Apr 01, 1995 |
JUDGEDANCE LIMITED | Dec 06, 1994 | Dec 06, 1994 |
What are the latest accounts for COMPASSION IN WORLD FARMING (TRADING COMPANY) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for COMPASSION IN WORLD FARMING (TRADING COMPANY) LIMITED?
Last Confirmation Statement Made Up To | Nov 16, 2025 |
---|---|
Next Confirmation Statement Due | Nov 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 16, 2024 |
Overdue | No |
What are the latest filings for COMPASSION IN WORLD FARMING (TRADING COMPANY) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Secretary's details changed for Kathryn Flanagan on Nov 24, 2023 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Sir David Christopher Andrew Madden as a director on Nov 24, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Kathryn Flanagan as a secretary on Nov 24, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Philip John Lymbery as a secretary on Nov 24, 2023 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Arthur Jeremy Hayward as a director on Nov 11, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 16, 2021 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Dec 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Who are the officers of COMPASSION IN WORLD FARMING (TRADING COMPANY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLANAGAN, Kathryn Angela | Secretary | River Court, Mill Lane Godalming GU7 1EZ Surrey | 316452840001 | |||||||
JAMES, Valerie | Director | River Court, Mill Lane Godalming GU7 1EZ Surrey | United Kingdom | British | Direct Marketing Consultant | 74073130002 | ||||
LYMBERY, Philip John | Director | River Court, Mill Lane Godalming GU7 1EZ Surrey | United Kingdom | British | Chief Executive | 117878600002 | ||||
MADDEN, David Christopher Andrew, Sir | Director | River Court, Mill Lane Godalming GU7 1EZ Surrey | England | British | Accredited Mediator With Adr Group | 129766160001 | ||||
PETRINI, Sarah Frances | Director | River Court, Mill Lane Godalming GU7 1EZ Surrey | United Kingdom | British | Accountant | 160016310001 | ||||
DSILVA, Joyce Mary Theresa | Secretary | 31 Patricks Copse Road GU33 7DN Liss Hampshire | British | 27166670001 | ||||||
LYMBERY, Philip John | Secretary | River Court, Mill Lane Godalming GU7 1EZ Surrey | British | 117878600001 | ||||||
SOUTHGATE, Olliver James | Secretary | Marshalls Drive RM1 4JT Romford 80 Essex | Other | 91625100003 | ||||||
WILSON, Hilary Margaret | Secretary | Springfield Rookery Hill Ashtead Park KT21 1HY Ashtead Surrey | British | Company Secretary | 41453920001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
EYTON, Audrey | Director | 7 Blackfriars Street CT1 2AP Canterbury Kent | British | Retired Journalist Author | 91625200001 | |||||
FOORD, Robert Ian | Director | River Court, Mill Lane Godalming GU7 1EZ Surrey | Great Britain | British | Accountant | 81446650004 | ||||
GRAHAM, Sheelagh | Director | Millershaw Milton Brae, Milton G82 2SG By Dumbarton | British | Retired University Lecturer | 98238710001 | |||||
HAYWARD, Arthur Jeremy | Director | River Court, Mill Lane Godalming GU7 1EZ Surrey | United Kingdom | British | Charity Executive | 42170010001 | ||||
HAYWARD, Arthur Jeremy | Director | Newlands Cottage Brewells Lane Rake GU33 7HX Liss Hampshire | United Kingdom | British | Minister Of Religion | 42170010001 | ||||
JAMESON, Susan | Director | Jays Farm New Pound Lane RH14 0EG Wisborough Green West Sussex | United Kingdom | British | Actress | 33567180001 | ||||
JORDAN, William Johnston | Director | Ashfolds RH12 4QX Rusper Horsham West Sussex | United Kingdom | British | Consultant Vet | 9275730001 | ||||
LUTLEY, Andrew John | Director | Springfield Rookery Hill Ashtead Park KT21 1HY Ashtead Surrey | England | British | Solicitor | 36803720001 | ||||
MARSHALL, Rosemary | Director | The Knoll 2 Church Way MK18 2NB East Claydon Buckinghamshire | British | Retired | 78473250002 | |||||
MCIVOR, Steven Patrick | Director | 4 Longfellow Road BN11 4NU Worthing West Sussex | British | Director Of Values | 102808850001 | |||||
MEHTA, Nitin | Director | 170 Addiscombe Road CR0 7LB Croydon Surrey | United Kingdom | British | Company Director | 43172190001 | ||||
ROBERTS, Peter Holtom | Director | Copse House Church Lane Greatham GU33 6HB Liss Hampshire | United Kingdom | British | Retired | 3620640001 | ||||
RUSHTON, Paul | Director | 2 Arminers Close PO12 2HB Gosport Hampshire | British | Housing Manager | 27166700001 | |||||
SIMMONS, Shelley | Director | 7 Theodore Road Hithergreen SE13 6HT London | British | Communications Mgr | 95855500001 | |||||
THOMAS, David | Director | 6 Medhurst Close Mincing Lane GU24 8PA Chobham Surrey | United Kingdom | British | Solicitor | 45770580001 | ||||
WIGNALL, Anne Louise | Director | The Headmasters House Ellesmere College SY12 9BE Ellesmere Salop | England | British | Teacher | 67903460001 | ||||
WILLIAMS, Irene | Director | 16 Kensington Avenue Thurlstone S30 6RU Sheffield South Yorkshire | British | Voluntary Worker | 37573310001 | |||||
WYNNE-TYSON, Timothy Jon Lynden | Director | Paddocks Fontwell BN18 0TA Arundel West Sussex | British | Book Publisher | 21400750001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for COMPASSION IN WORLD FARMING (TRADING COMPANY) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0