This company is commonly known as E. Rand & Sons (holdings) Limited. The company was founded 86 years ago and was given the registration number 00333973. The firm's registered office is in IPSWICH. You can find them at Chapel Lane, Great Blakenham, Ipswich, Suffolk. This company's SIC code is 70100 - Activities of head offices.
Name | : | E. RAND & SONS (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 00333973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1937 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chapel Lane, Great Blakenham, Ipswich, Suffolk, IP6 0JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 St Michael's Close, Northgate Street, Bury St Edmunds, IP33 1HT | Secretary | - | Active |
Manor Farm, Little Addington, Kettering, NN14 4AY | Director | 01 May 2007 | Active |
Swillington Park Cottage, The Park, Swillington, Leeds, England, LS26 8QB | Director | 07 March 2018 | Active |
Trust Farm, Mellis Road, Yaxley, Eye, England, IP23 8DA | Director | 07 March 2018 | Active |
6 St Michael's Close, Northgate Street, Bury St Edmunds, IP33 1HT | Director | 01 July 1994 | Active |
Whitewisp 75 Home Farm Lane, Bury St Edmunds, IP33 2QL | Director | 01 September 1993 | Active |
Cedar Lodge Kates Lane, Wetherden, Stowmarket, IP14 3LF | Director | - | Active |
Cedar Lodge Kates Lane, Wetherden, Stowmarket, IP14 3LF | Director | - | Active |
Mr James Ernest Rand | ||
Notified on | : | 06 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | E Rand & Sons Ltd, Chapel Lane, Ipswich, England, IP6 0JY |
Nature of control | : |
|
Mr Hugo John Rand | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1927 |
Nationality | : | British |
Address | : | Chapel Lane, Ipswich, IP6 0JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type small. | Download |
2019-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type small. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2018-03-22 | Officers | Appoint person director company with name date. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.