Company NameGothic Farms Limited
DirectorsRoland Seitz and Sanbuco Aktiengesellschaft
Company StatusActive
Company Number02649689
CategoryPrivate Limited Company
Incorporation Date27 September 1991(32 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Secretary NameLucy Mary Winter
NationalityBritish
StatusCurrent
Appointed01 July 1999(7 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressWalpole Old Hall Walpole
Halesworth
Suffolk
IP19 9AU
Director NameMr Roland Seitz
Date of BirthSeptember 1936 (Born 87 years ago)
NationalitySwiss
StatusCurrent
Appointed26 August 2010(18 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleRetired Engineer
Country of ResidenceSwitzerland
Correspondence Address18 Carmenstrasse
Zuerich
8032
Switzerland
Director NameSanbuco Aktiengesellschaft (Corporation)
StatusCurrent
Appointed22 March 2022(30 years, 6 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address17 Egertastrasse
Vaduz
Liechtenstein
Director NameDr Peter Beglinger
Date of BirthSeptember 1945 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed27 September 1991(same day as company formation)
RoleAttorney-At-Law
Correspondence AddressSchanzengasse 10 Schanzengasse 10
8001 Zurich
Switzerland
Secretary NameAnthony Sheldrake
NationalityBritish
StatusResigned
Appointed27 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressChurch Farm
Narborough
Kings Lynn
Norfolk
PE32 1TE
Secretary NameKaye Elisabeth Batten
NationalityBritish
StatusResigned
Appointed05 February 1997(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address37 Noyes Avenue
Laxfield
Woodbridge
Suffolk
IP13 8EB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Old Exchange
West Stockwell Street
Colchester
Essex
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Sanbuco Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£392,195
Cash£173,373
Current Liabilities£233,686

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
26 July 2016Registered office address changed from C/O Whittles, Century House South North Station Road Colchester Essex CO1 1RE to The Old Exchange West Stockwell Street Colchester Essex CO1 1HE on 26 July 2016 (1 page)
26 July 2016Registered office address changed from C/O Whittles, Century House South North Station Road Colchester Essex CO1 1RE to The Old Exchange West Stockwell Street Colchester Essex CO1 1HE on 26 July 2016 (1 page)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
1 July 2015Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles, Century House South North Station Road Colchester Essex CO1 1RE on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles, Century House South North Station Road Colchester Essex CO1 1RE on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles, Century House South North Station Road Colchester Essex CO1 1RE on 1 July 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
31 August 2010Appointment of Mr Roland Seitz as a director (2 pages)
31 August 2010Appointment of Mr Roland Seitz as a director (2 pages)
31 August 2010Termination of appointment of Peter Beglinger as a director (1 page)
31 August 2010Termination of appointment of Peter Beglinger as a director (1 page)
9 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
9 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
21 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
9 March 2009Accounts for a small company made up to 31 December 2008 (5 pages)
9 March 2009Accounts for a small company made up to 31 December 2008 (5 pages)
15 October 2008Return made up to 27/09/08; full list of members (3 pages)
15 October 2008Return made up to 27/09/08; full list of members (3 pages)
14 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
14 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
9 April 2008Registered office changed on 09/04/2008 from, century house south, north station road, colchester, essex, CO1 1RE (1 page)
9 April 2008Registered office changed on 09/04/2008 from, century house south, north station road, colchester, essex, CO1 1RE (1 page)
8 October 2007Return made up to 27/09/07; full list of members (2 pages)
8 October 2007Return made up to 27/09/07; full list of members (2 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
10 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
10 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
27 March 2007Registered office changed on 27/03/07 from: hiscox house, middleborough, colchester, essex CO3 3XL (1 page)
27 March 2007Registered office changed on 27/03/07 from: hiscox house, middleborough, colchester, essex CO3 3XL (1 page)
12 October 2006Return made up to 27/09/06; full list of members (2 pages)
12 October 2006Return made up to 27/09/06; full list of members (2 pages)
22 March 2006Accounts for a small company made up to 31 December 2005 (5 pages)
22 March 2006Accounts for a small company made up to 31 December 2005 (5 pages)
6 October 2005Return made up to 27/09/05; full list of members (2 pages)
6 October 2005Return made up to 27/09/05; full list of members (2 pages)
24 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
24 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
6 October 2004Return made up to 27/09/04; full list of members (6 pages)
6 October 2004Return made up to 27/09/04; full list of members (6 pages)
17 May 2004Registered office changed on 17/05/04 from: abbey house, st john's green, colchester, essex CO2 7EZ (2 pages)
17 May 2004Registered office changed on 17/05/04 from: abbey house, st john's green, colchester, essex CO2 7EZ (2 pages)
15 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
16 October 2003Return made up to 27/09/03; full list of members (6 pages)
16 October 2003Return made up to 27/09/03; full list of members (6 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (4 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (4 pages)
3 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (4 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (4 pages)
1 October 2001Return made up to 27/09/01; full list of members (6 pages)
1 October 2001Return made up to 27/09/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
3 October 2000Return made up to 27/09/00; full list of members (6 pages)
3 October 2000Return made up to 27/09/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 October 1999Return made up to 27/09/99; full list of members (6 pages)
28 October 1999Return made up to 27/09/99; full list of members (6 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Secretary resigned (1 page)
20 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
5 October 1998Return made up to 27/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 October 1998Return made up to 27/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 October 1997Return made up to 27/09/97; full list of members
  • 363(287) ‐ Registered office changed on 06/10/97
(6 pages)
6 October 1997Return made up to 27/09/97; full list of members
  • 363(287) ‐ Registered office changed on 06/10/97
(6 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
4 March 1997Auditor's resignation (1 page)
4 March 1997Auditor's resignation (1 page)
28 February 1997Registered office changed on 28/02/97 from: 15 newland, lincoln, LN1 1XG (1 page)
28 February 1997Registered office changed on 28/02/97 from: 15 newland, lincoln, LN1 1XG (1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
17 February 1997Auditor's resignation (1 page)
17 February 1997Auditor's resignation (1 page)
9 October 1996Return made up to 27/09/96; no change of members (4 pages)
9 October 1996Return made up to 27/09/96; no change of members (4 pages)
20 September 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
20 September 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
3 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
27 September 1995Return made up to 27/09/95; full list of members (6 pages)
27 September 1995Return made up to 27/09/95; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
19 April 1995Company name changed gothic farm LIMITED\certificate issued on 20/04/95 (4 pages)
19 April 1995Company name changed gothic farm LIMITED\certificate issued on 20/04/95 (4 pages)