UKBizDB.co.uk

COMBINE WORLD LIMITED

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

This company is commonly known as Combine World Limited. The company was founded 34 years ago and was given the registration number 02407673. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Saxham Business Park, Little Saxham, Bury St. Edmunds, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMBINE WORLD LIMITED
Company Number:02407673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1989
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Saxham Business Park, Little Saxham, Bury St. Edmunds, Suffolk, IP28 6QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxham Business Park, Little Saxham, Bury St. Edmunds, IP28 6QZ

Secretary27 June 2014Active
62 Coalport Road, Broseley, TF12 5BA

Director30 March 1999Active
Saxham Business Park, Little Saxham, Bury St. Edmunds, IP28 6QZ

Director28 July 2017Active
59, Cae Brewis, Sycamore Chase, Llantwit Major, Wales, CF61 2AU

Director08 August 2014Active
Saxham Business Park, Little Saxham, Bury St. Edmunds, IP28 6QZ

Director09 November 2023Active
Saxham Business Park, Little Saxham, Bury St. Edmunds, United Kingdom, IP28 6QZ

Director10 February 2010Active
Saxham Business Park, Little Saxham, Bury St. Edmunds, IP28 6QZ

Director01 October 2008Active
Saxham Business Park, Little Saxham, Bury St. Edmunds, United Kingdom, IP28 6QZ

Director10 February 2010Active
Rickerby Ltd, Willowburn Trading Estate, Alnwick, United Kingdom, NE66 2PF

Director16 July 2015Active
Saxham Business Park, Little Saxham, Bury St. Edmunds, IP28 6QZ

Director13 July 2017Active
Tonley, Tough, Alford, Scotland, AB33 8EL

Director30 April 2013Active
Meadowcroft, Honey Hill, Little Saxham, Bury St. Edmunds, IP29 5LA

Secretary-Active
The Brambles 1 Main Road, North Burlingham, Norwich, NR13 4TA

Secretary22 March 2001Active
26 Adrian Close, Louth, LN11 9EP

Director15 October 1996Active
Quarry House, Healey Lane, Rochdale, OL12 0SX

Director15 October 1996Active
9 Heron Rise, Huntington, York, YO32 9GJ

Director-Active
Meadowcroft, Honey Hill, Little Saxham, Bury St. Edmunds, IP29 5LA

Director-Active
Saxham Business Park, Little Saxham, Bury St. Edmunds, IP28 6QZ

Director08 August 2014Active
Saxham Business Park, Little Saxham, Bury St. Edmunds, United Kingdom, IP28 6QZ

Director10 February 2010Active
Crouchmoor Cottage, Tea Green, Luton, LU2 8PS

Director30 March 1999Active
Saxham Business Park, Little Saxham, Bury St. Edmunds, United Kingdom, IP28 6QZ

Director03 September 2012Active
1 Clifton Bury Cottages, Church Street, Clifton, Shefford, England, SG17 5EX

Director08 August 2014Active
Shielwood, Milton Brae, Milton Of Balgonie, KY7 6PN

Director12 January 2007Active
30/32 North Street, Leslie, Glenrothes, KY6 3DJ

Director08 November 1994Active
Cairnmuir, Battlehill, Huntly, AB54 6HX

Director10 February 1994Active
Saxham Business Park, Saxham, Bury St Edmunds, IP28 6QZ

Director22 March 2011Active
20 Tomlinson Way, Ruskington, Sleaford, NG34 9TW

Director-Active
Wandylaw, Chathill, NE67 5HG

Director31 August 1995Active
Jayare's Scuffins Lane, Cotton, Stowmarket, IP14 4QJ

Director-Active
The Gallery Burtonfields Barns, Bridlington Road Stamford Bridge, York, YO41 1SA

Director04 January 1999Active
Streeters Farm Cottage, Plaistow Road Kirdford, Billingshurst, RH14 0LD

Director31 August 1995Active
Malting House, Shimpling, Bury St. Edmunds, IP29 4HS

Director22 March 2001Active
Priory Garth, Brigg Road, Wrawby Brigg, DN20 8RH

Director16 August 1994Active
Priory Garth, Brigg Road, Wrawby Brigg, DN20 8RH

Director-Active
5 Sutton Close, Frome, BA11 2UL

Director20 September 2005Active

People with Significant Control

Claas Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Saxham, Saxham Business Park, Bury St. Edmunds, England, IP28 6QZ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Capital

Capital cancellation shares.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Officers

Appoint person director company with name date.

Download
2017-07-21Officers

Appoint person director company with name date.

Download
2017-02-17Accounts

Accounts with accounts type total exemption full.

Download
2016-10-07Officers

Change person secretary company with change date.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.