TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Keelham Farm Shop LTD

Adresse
Gargrave Road
Skipton
BD23 1UD
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
10 février 2020
Company Register Name Keelham Farm Shop Limited
Company Register Address Suite 3 Regency House
Skipton
BN1 2NW
Société Numéro de Registre 06691927 Show on Companies House
Accountsfull
last accounts made up to 30 janvier 2022
Activité (Code NAF)47110 - Commerce de détail en magasin non spécialisé à prédominance alimentaire
Statut de Sociétéadministration
Noms Précédents
  • Keelham Hall Farm Shop Limited
  • Keelham Hall Farm Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Keelham 2020 Llp Status: Active Notified: 17/01/2020 Companies House Number: Oc430282 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Wellock Family Limited Status: Active Notified: 28/07/2022 Companies House Number: 14251172 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Robertshaw, James Andrew Status: Ceased Notified: 06/04/2016 Ceased: 01/02/2019 Date of Birth: 06/1972 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Robertshaw, Victoria Jane Status: Ceased Notified: 06/04/2016 Ceased: 17/01/2020 Date of Birth: 09/1969 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Officers (4)

    Source: Companies House
    Downes, Gerard Scot Nun Monkton, York, England Status: Active Notified: 01/02/2019 Date of Birth: 04/1967 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Wellock, Alistair Richard James Brighton Status: Active Notified: 28/07/2022 Date of Birth: 06/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Wellock, Josephine Alison Brighton Status: Active Notified: 28/07/2022 Date of Birth: 11/1967 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Worrall, James Anthony Brighton Status: Active Notified: 27/07/2022 Date of Birth: 02/1985 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB H. Ambler & Sons Limited Status: Ceased Notified: 01/02/2019 Ceased: 01/02/2019 Companies House Number: 07413977 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Robertshaw's Farm Shop Limited Status: Ceased Notified: 06/04/2016 Ceased: 01/02/2019 Companies House Number: 08474146 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm