Warning: file_put_contents(c/6901e637781153a94640864aa2cae2ed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
D.w. Rhodes (farms) Limited, NR10 5PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

D.W. RHODES (FARMS) LIMITED

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

This company is commonly known as D.w. Rhodes (farms) Limited. The company was founded 59 years ago and was given the registration number 00832309. The firm's registered office is in NORFOLK. You can find them at Allison Street, Marsham, Norfolk, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:D.W. RHODES (FARMS) LIMITED
Company Number:00832309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1964
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:Allison Street, Marsham, Norfolk, NR10 5PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White House Farm, Marsham, Norwich, NR10 5PJ

Secretary21 February 1995Active
Mingay Farm, Haveringland, Norwich, NR10 4QQ

Director-Active
Mingay Farm, Haveringland, Norwich, NR10 4QQ

Secretary-Active
Oak Tree Farm, Marsham, Norwich, NR10 5PJ

Director-Active

People with Significant Control

Mrs Sarah Jayne Alston
Notified on:25 October 2018
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:White House Farm, Allison Street, Norwich, England, NR10 5PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew James Medler
Notified on:25 October 2018
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Mingay Lodge, Holt Road, Norwich, England, NR10 4QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
M.A. Medler Discretionary Settlement 28 4 97
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mingay Farm, Holt Road, Norwich, England, NR10 4QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
M.A & H.V. Medler Partnership
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Oak Tree Farm,, Allison Strret, Norwich, United Kingdom, NR10 5PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Margaret Ann Medler
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:England
Address:Mingay Farm, Holt Road, Norwich, England, NR10 4QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-10-30Address

Move registers to sail company with new address.

Download
2023-10-27Address

Change sail address company with new address.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Change account reference date company current extended.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-04-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.