UKBizDB.co.uk

C. W. J. FALL & SONS LIMITED

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

This company is commonly known as C. W. J. Fall & Sons Limited. The company was founded 50 years ago and was given the registration number 01129574. The firm's registered office is in YORKSHIRE. You can find them at Mile House Farm, Bedale, Yorkshire, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:C. W. J. FALL & SONS LIMITED
Company Number:01129574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:Mile House Farm, Bedale, Yorkshire, DL8 2SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mile House Farm, Bedale, Yorkshire, DL8 2SF

Secretary03 November 1997Active
Mile House Farm, Bedale, DL8 2SF

Director-Active
Mile House Farm, Bedale, Yorkshire, DL8 2SF

Director-Active
Mile House Farm, Bedale, DL8 2SF

Secretary-Active
The Oaks, Firby, Bedale, DL8 2PW

Director-Active
The Oaks, Firby, Bedale, DL8 2PW

Director-Active

People with Significant Control

C. W. J. Fall Discretionary Settlement
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mile House Farm, Firby, Bedale, England, DL8 2SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
A.. M. Fall Discretionary Settlement
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mile House Farm, Firby, Bedale, England, DL8 2SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles David Fall
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Mile House Farm, Yorkshire, DL8 2SF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Martyn Alton Fall
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:Mile House Farm, Yorkshire, DL8 2SF
Nature of control:
  • Ownership of shares 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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-02-21Officers

Change person director company with change date.

Download
2017-02-21Officers

Change person secretary company with change date.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Officers

Termination director company with name termination date.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.