Company NameUnthank Farms Limited
Company StatusActive
Company Number03513418
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 1 month ago)
Previous NameNeonscene Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameLady Janet Rachel Darling
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1998(1 week, 6 days after company formation)
Appointment Duration26 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWood
Bishopsteignton
Teignmouth
Devon
TQ14 9TN
Director NameLord Robert Julian Henry Darling
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1998(1 week, 6 days after company formation)
Appointment Duration26 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWood
Bishopsteignton
Teignmouth
Devon
TQ14 9TN
Secretary NameLady Janet Rachel Darling
NationalityBritish
StatusCurrent
Appointed04 March 1998(1 week, 6 days after company formation)
Appointment Duration26 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr Thomas Rory St John Meadows
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(7 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Monks Horton Way
St Albans
Hertfordshire
AL1 4HA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

410k at £1Lady R.janet H. Darling
50.00%
Ordinary
410k at £1Lord J.r. Darling
50.00%
Ordinary

Financials

Year2014
Net Worth£1,231,029
Current Liabilities£31,616

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 November 2023Confirmation statement made on 27 November 2023 with updates (4 pages)
20 February 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 February 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
2 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 September 2020Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 30 September 2020 (1 page)
30 September 2020Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ to 10 Bolt Court 3rd Floor London EC4A 3DQ on 30 September 2020 (1 page)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 820,000
(5 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 820,000
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 820,000
(5 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 820,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 820,000
(5 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 820,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Secretary's details changed for Lady Janet Rachel Darling on 18 December 2013 (1 page)
18 December 2013Secretary's details changed for Lady Janet Rachel Darling on 18 December 2013 (1 page)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
28 March 2012Registered office address changed from 28 Ely Place London Ecin 6Aa on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 28 Ely Place London Ecin 6Aa on 28 March 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
27 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
2 March 2011Secretary's details changed for Lady Janet Rachel Darling on 1 October 2009 (2 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
2 March 2011Secretary's details changed for Lady Janet Rachel Darling on 1 October 2009 (2 pages)
2 March 2011Secretary's details changed for Lady Janet Rachel Darling on 1 October 2009 (2 pages)
2 March 2011Director's details changed for Lady Janet Rachel Darling on 1 October 2009 (2 pages)
2 March 2011Director's details changed for Lord Robert Julian Henry Darling on 1 October 2009 (2 pages)
2 March 2011Director's details changed for Lady Janet Rachel Darling on 1 October 2009 (2 pages)
2 March 2011Director's details changed for Lord Robert Julian Henry Darling on 1 October 2009 (2 pages)
2 March 2011Director's details changed for Lady Janet Rachel Darling on 1 October 2009 (2 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
2 March 2011Director's details changed for Lord Robert Julian Henry Darling on 1 October 2009 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 March 2010Director's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Lady Janet Rachel Darling on 19 February 2010 (2 pages)
17 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Lord Robert Julian Henry Darling on 19 February 2010 (2 pages)
17 March 2010Director's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Lord Robert Julian Henry Darling on 19 February 2010 (2 pages)
17 March 2010Director's details changed for Lady Janet Rachel Darling on 19 February 2010 (2 pages)
17 March 2010Director's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 April 2009Registered office changed on 06/04/2009 from mills & reeve LLP 1 st. James court whitefriars norwich NR3 1RU (1 page)
6 April 2009Registered office changed on 06/04/2009 from mills & reeve LLP 1 st. James court whitefriars norwich NR3 1RU (1 page)
26 February 2009Return made up to 19/02/09; full list of members (4 pages)
26 February 2009Return made up to 19/02/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 May 2008Return made up to 18/02/08; full list of members (4 pages)
21 May 2008Registered office changed on 21/05/2008 from intwood hall intwood norwich norfolk NR4 6TG (1 page)
21 May 2008Return made up to 18/02/08; full list of members (4 pages)
21 May 2008Registered office changed on 21/05/2008 from intwood hall intwood norwich norfolk NR4 6TG (1 page)
20 May 2008Director's change of particulars / robert darling / 20/05/2008 (1 page)
20 May 2008Director's change of particulars / robert darling / 20/05/2008 (1 page)
20 May 2008Director and secretary's change of particulars / janet darling / 20/05/2008 (1 page)
20 May 2008Director and secretary's change of particulars / janet darling / 20/05/2008 (1 page)
2 November 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
2 November 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
27 February 2007Return made up to 19/02/07; full list of members (3 pages)
27 February 2007Return made up to 19/02/07; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 February 2006Return made up to 19/02/06; full list of members (3 pages)
21 February 2006Return made up to 19/02/06; full list of members (3 pages)
12 August 2005New director appointed (3 pages)
12 August 2005New director appointed (3 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 March 2005Return made up to 19/02/05; full list of members (7 pages)
8 March 2005Return made up to 19/02/05; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 March 2004Return made up to 19/02/04; full list of members (7 pages)
9 March 2004Return made up to 19/02/04; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 February 2003Return made up to 19/02/03; full list of members (7 pages)
28 February 2003Return made up to 19/02/03; full list of members (7 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
25 February 2002Return made up to 19/02/02; full list of members (6 pages)
25 February 2002Return made up to 19/02/02; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
1 November 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
24 May 2001Return made up to 19/02/01; no change of members (6 pages)
24 May 2001Return made up to 19/02/01; no change of members (6 pages)
3 October 2000Full accounts made up to 30 September 1999 (6 pages)
3 October 2000Full accounts made up to 30 September 1999 (6 pages)
15 April 2000Return made up to 19/02/00; full list of members (6 pages)
15 April 2000Return made up to 19/02/00; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (7 pages)
23 March 1999Return made up to 19/02/99; full list of members (6 pages)
23 March 1999Return made up to 19/02/99; full list of members (6 pages)
4 January 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
4 January 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
17 March 1998Ad 13/03/98--------- £ si 819998@1=819998 £ ic 2/820000 (2 pages)
17 March 1998Ad 13/03/98--------- £ si 819998@1=819998 £ ic 2/820000 (2 pages)
10 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Registered office changed on 10/03/98 from: 16 churchill way cardiff CF1 4DX (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: 16 churchill way cardiff CF1 4DX (1 page)
10 March 1998Director resigned (1 page)
9 March 1998£ nc 1000/1000000 05/03/98 (1 page)
9 March 1998£ nc 1000/1000000 05/03/98 (1 page)
6 March 1998Company name changed neonscene LIMITED\certificate issued on 06/03/98 (3 pages)
6 March 1998Company name changed neonscene LIMITED\certificate issued on 06/03/98 (3 pages)
19 February 1998Incorporation (14 pages)
19 February 1998Incorporation (14 pages)