Background WavePink WaveYellow Wave

WOOD FARM LIVERY LIMITED (07642435)

WOOD FARM LIVERY LIMITED (07642435) is an active UK company. incorporated on 20 May 2011. with registered office in St. Ives. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). WOOD FARM LIVERY LIMITED has been registered for 14 years. Current directors include GEMMILL, John Andrew, GEMMILL, Margaret Lynne.

Company Number
07642435
Status
active
Type
ltd
Incorporated
20 May 2011
Age
14 years
Address
15 Station Road, St. Ives, PE27 5BH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
GEMMILL, John Andrew, GEMMILL, Margaret Lynne
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD FARM LIVERY LIMITED

WOOD FARM LIVERY LIMITED is an active company incorporated on 20 May 2011 with the registered office located in St. Ives. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). WOOD FARM LIVERY LIMITED was registered 14 years ago.(SIC: 01629)

Status

active

Active since 14 years ago

Company No

07642435

LTD Company

Age

14 Years

Incorporated 20 May 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 20 May 2023 (2 years ago)
Submitted on 30 June 2023 (2 years ago)

Next Due

Due by 3 June 2024
For period ending 20 May 2024

Previous Company Names

WOOD FARM HORSE LIVERY LIMITED
From: 20 May 2011To: 27 July 2011
Contact
Address

15 Station Road St. Ives, PE27 5BH,

Timeline

8 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
May 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Jun 17
Share Buyback
Nov 19
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GEMMILL, John Andrew

Active
Moreton Road, OngarCM5 0EY
Born June 1958
Director
Appointed 01 May 2017

GEMMILL, Margaret Lynne

Active
Moreton Road, OngarCM5 0EY
Born April 1959
Director
Appointed 01 May 2017

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 20 May 2011
Resigned 20 May 2011

WALLIS, Rebecca Louise

Resigned
Station Road, St IvesPE27 5BH
Born June 1982
Director
Appointed 20 May 2011
Resigned 01 May 2017

Persons with significant control

1

Mr John Andrew Gemmill

Active
Station Road, St. IvesPE27 5BH
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 May 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
15 May 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 April 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
13 November 2019
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Shortened
29 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Certificate Change Of Name Company
27 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 July 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Incorporation Company
20 May 2011
NEWINCIncorporation