Background WavePink WaveYellow Wave

UPPER NUTTALLS FARM LIMITED (11449460)

UPPER NUTTALLS FARM LIMITED (11449460) is an active UK company. incorporated on 5 July 2018. with registered office in Wigan. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 3 other business activities. UPPER NUTTALLS FARM LIMITED has been registered for 7 years. Current directors include DOWDESWELL, Rosalind Janet, KRUCIK, David Lyle.

Company Number
11449460
Status
active
Type
ltd
Incorporated
5 July 2018
Age
7 years
Address
41 Bridgeman Terrace, Wigan, WN1 1TT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
DOWDESWELL, Rosalind Janet, KRUCIK, David Lyle
SIC Codes
01110, 01210, 01610, 01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPER NUTTALLS FARM LIMITED

UPPER NUTTALLS FARM LIMITED is an active company incorporated on 5 July 2018 with the registered office located in Wigan. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 3 other business activities. UPPER NUTTALLS FARM LIMITED was registered 7 years ago.(SIC: 01110, 01210, 01610, 01630)

Status

active

Active since 7 years ago

Company No

11449460

LTD Company

Age

7 Years

Incorporated 5 July 2018

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 days left

Last Filed

Made up to 5 April 2024 (1 year ago)
Submitted on 4 January 2025 (1 year ago)
Period: 6 April 2023 - 5 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 5 April 2026
Period: 6 April 2024 - 5 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

41 Bridgeman Terrace Wigan, WN1 1TT,

Previous Addresses

Thatchers Russells Water Henley-on-Thames RG9 6EU England
From: 23 February 2021To: 29 July 2025
136 & a Half Narrow Street London E14 8BP United Kingdom
From: 5 July 2018To: 23 February 2021
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jul 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DOWDESWELL, Rosalind Janet

Active
Bridgeman Terrace, WiganWN1 1TT
Born August 1965
Director
Appointed 05 Jul 2018

KRUCIK, David Lyle

Active
Bridgeman Terrace, WiganWN1 1TT
Born May 1966
Director
Appointed 05 Jul 2018

Persons with significant control

2

Mrs Rosalind Janet Dowdeswell

Active
Bridgeman Terrace, WiganWN1 1TT
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2018

Mr David Lyle Krucik

Active
Bridgeman Terrace, WiganWN1 1TT
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Administrative Restoration Company
5 February 2020
RT01RT01
Gazette Dissolved Compulsory
10 December 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
24 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
5 July 2018
NEWINCIncorporation