UKBizDB.co.uk

D.H.SANDERSON AND SON LIMITED

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

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.

Company Information

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:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:St John's Farm, Beachamwell, King's Lynn, Norfolk, PE37 8BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
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

Director10 May 2022Active
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

Director10 February 2014Active
North Barn, 4 Stone Barn Court, Castle Acre, Kings Lynn, England, PE32 2AQ

Director-Active
St Johns Farm, Beachamwell Swaffham, Kings Lynn, PE37 8BE

Director16 March 2006Active
Glaisdale, Station Street, Swaffham, PE37 7LW

Director-Active
St John's Farm, Beachamwell, King's Lynn, PE37 8BE

Director10 February 2014Active
St Johns Farm, Beachamwell, Swaffham, PE37 8BE

Director12 February 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-03Capital

Capital alter shares redemption statement of capital.

Download
2023-10-27Address

Change registered office address company with date old address new address.

Download
2023-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-24Resolution

Resolution.

Download
2023-10-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-03-31Address

Change sail address company with old address new address.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-15Officers

Change person secretary company with change date.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.