UKBizDB.co.uk

E R LING & SONS LIMITED

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

This company is commonly known as E R Ling & Sons Limited. The company was founded 27 years ago and was given the registration number 03198392. The firm's registered office is in DISS. You can find them at Grange Farm, Palgrave, Diss, Norfolk. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:E R LING & SONS LIMITED
Company Number:03198392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Grange Farm, Palgrave, Diss, Norfolk, IP22 1AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grange Farm, Palgrave, Diss, IP22 1AZ

Secretary04 July 2014Active
Grange Farm, Palgrave, Diss, IP22 1AZ

Director10 May 2013Active
Grange Farm, Palgrave, Diss, England, IP22 1AZ

Director10 May 2013Active
Millway Farm, Palgrave, Diss,

Secretary14 May 1996Active
Goodrich Park, Lion Road, Palgrave, Diss, IP22 1BA

Director14 May 1996Active
Millway Farm, Palgrave, Diss,

Director14 May 1996Active

People with Significant Control

Mr Edward William Ling
Notified on:30 March 2021
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Goodrich Park, Lion Road,, Diss, United Kingdom, IP22 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan James Ling
Notified on:30 March 2021
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Grange Farm, Palgrave, Diss, United Kingdom, IP22 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
William Richard Ling
Notified on:30 March 2021
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Grange Farm, Palgrave, Diss, United Kingdom, IP22 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan James Ling
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Grange Farm, Old Bury Road, Diss, England, IP22 1AZ
Nature of control:
  • Voting rights 25 to 50 percent as trust
William Richard Ling
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Goodrich Park, Lion Road, Diss, England, IP22 1BA
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Edward Russell Ling
Notified on:06 April 2016
Status:Active
Date of birth:December 1936
Nationality:British
Country of residence:England
Address:Goodrich Park, Lion Road, Diss, England, IP22 1BA
Nature of control:
  • Voting rights 25 to 50 percent
Edward William Ling
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Millway Farm, Millway Lane, Diss, England, IP22 1SN
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 (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
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-06-21Resolution

Resolution.

Download
2017-06-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.