This company is commonly known as D.h.sanderson And Son Limited. The company was founded 66 years ago and was given the registration number 00594533. The firm's registered office is in KING'S LYNN. You can find them at St John's Farm, Beachamwell, King's Lynn, Norfolk. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | D.H.SANDERSON AND SON LIMITED |
---|---|---|
Company Number | : | 00594533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1957 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St John's Farm, Beachamwell, King's Lynn, Norfolk, PE37 8BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Barn, 4 Stone Barn Court, Castle Acre, Kings Lynn, England, PE32 2AQ | Secretary | - | Active |
St John's Farm, Beachamwell, King's Lynn, United Kingdom, PE37 8BE | Director | 10 May 2022 | Active |
North Barn, 4 Stone Barn Court, Castle Acre, Kings Lynn, England, PE32 2AQ | Director | - | Active |
St John's Farm, Beachamwell, King's Lynn, United Kingdom, PE37 8BE | Director | 10 February 2014 | Active |
North Barn, 4 Stone Barn Court, Castle Acre, Kings Lynn, England, PE32 2AQ | Director | - | Active |
St Johns Farm, Beachamwell Swaffham, Kings Lynn, PE37 8BE | Director | 16 March 2006 | Active |
Glaisdale, Station Street, Swaffham, PE37 7LW | Director | - | Active |
St John's Farm, Beachamwell, King's Lynn, PE37 8BE | Director | 10 February 2014 | Active |
St Johns Farm, Beachamwell, Swaffham, PE37 8BE | Director | 12 February 1999 | Active |
Mr John Stanley Hamilton Sanderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | North Barn, 4 Stone Barn Court, Kings Lynn, England, PE32 2AQ |
Nature of control | : |
|
Mrs Gillian Sanderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | North Barn, 4 Stone Barn Court, Kings Lynn, England, PE32 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-10-27 | Address | Change registered office address company with date old address new address. | Download |
2023-10-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-24 | Resolution | Resolution. | Download |
2023-10-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Address | Change sail address company with old address new address. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-03-15 | Officers | Change person secretary company with change date. | Download |
2023-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.