UKBizDB.co.uk

DAVISON FARMS (SUFFOLK) LIMITED

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

This company is commonly known as Davison Farms (suffolk) Limited. The company was founded 28 years ago and was given the registration number 03186001. The firm's registered office is in NEWMARKET. You can find them at High Elms Farm, Cowlinge, Newmarket, Suffolk. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:DAVISON FARMS (SUFFOLK) LIMITED
Company Number:03186001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:High Elms Farm, Cowlinge, Newmarket, Suffolk, CB8 9HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Elms Farm, Cowlinge, Newmarket, England, CB8 9HT

Secretary10 October 2017Active
High Elms Farm, Cowlinge, Newmarket, CB8 9HT

Director26 April 1996Active
High Elms Farm, Cowlinge, Newmarket, CB8 9HT

Secretary26 April 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 April 1996Active
High Elms Farm, Cowlinge, Newmarket, CB8 9HT

Director26 April 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 April 1996Active

People with Significant Control

Ms Jeanette Alison Dennis
Notified on:31 March 2022
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:84, High St, Cambridge, United Kingdom, CB21 5LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Charles William Unwin
Notified on:15 April 2021
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:25, Farringdon Street, London, United Kingdom, EC4A 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jonathan Lawsell Edward Long
Notified on:15 April 2021
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Hollywell House, Tostock, Bury St Edmunds, United Kingdom, IP30 9NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ronald John Davison
Notified on:14 April 2017
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:High Elms Farm, Cowlinge, Newmarket, England, CB8 9HT
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Change account reference date company current extended.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Address

Change sail address company with old address new address.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Officers

Appoint person secretary company with name date.

Download
2017-08-07Accounts

Accounts with accounts type total exemption small.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-08-01Officers

Termination secretary company with name termination date.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.