UKBizDB.co.uk

A.E. ROUT & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.e. Rout & Sons Limited. The company was founded 46 years ago and was given the registration number 01326442. The firm's registered office is in IPSWICH. You can find them at Shepherd & Dog Farm, Felixstowe Road, Nacton, Ipswich, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A.E. ROUT & SONS LIMITED
Company Number:01326442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Shepherd & Dog Farm, Felixstowe Road, Nacton, Ipswich, Suffolk, IP10 0DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shepherd And Dog Farm, Felixstowe Road, Nacton, Ipswich, England, IP10 0DE

Director22 August 2016Active
South View, Felixstowe Road, Nacton, Ipswich, IP10 0DF

Director01 August 2002Active
Shepherd And Dog Farm, Felixstowe Road, Nacton, Ipswich, England, IP10 0DE

Director11 May 2018Active
Pine View Felixstowe Road, Nacton, Ipswich, IP10 0DE

Secretary-Active
Shepherd & Dog Farm, Felixstowe Road, Nacton, Ipswich, U.K., IP10 0DE

Director12 February 2014Active
Pine View Felixstowe Road, Nacton, Ipswich, IP10 0DE

Director-Active
Ingatestone Felixstowe Road, Nacton, Ipswich, IP10 0DE

Director-Active

People with Significant Control

Mr Derrick Raymond Rout
Notified on:06 April 2016
Status:Active
Date of birth:October 1929
Nationality:British
Country of residence:United Kingdom
Address:Pine View, Felixstowe Road, Ipswich, United Kingdom, IP10 0DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol Anne Blowers
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:Shepherd & Dog Farm, Felixstowe Road, Ipswich, England, IP10 0DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Rout
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:South View, Felixstowe Road, Ipswich, United Kingdom, IP10 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Accounts

Change account reference date company previous extended.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-07Officers

Termination secretary company with name termination date.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-15Mortgage

Mortgage satisfy charge full.

Download
2018-05-15Mortgage

Mortgage satisfy charge full.

Download
2018-05-15Mortgage

Mortgage satisfy charge full.

Download
2018-05-15Mortgage

Mortgage satisfy charge full.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.