UKBizDB.co.uk

EAST OF ENGLAND APPLES AND ORCHARDS PROJECT

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

This company is commonly known as East Of England Apples And Orchards Project. The company was founded 18 years ago and was given the registration number 05815104. The firm's registered office is in FAKENHAM. You can find them at 512 Blenheim Way, West Raynham Business Park, Fakenham, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EAST OF ENGLAND APPLES AND ORCHARDS PROJECT
Company Number:05815104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:512 Blenheim Way, West Raynham Business Park, Fakenham, Norfolk, England, NR21 7PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Forest Drive, Heacham, King's Lynn, England, PE31 7AF

Director01 February 2019Active
55, Northgate, Hunstanton, England, PE36 6DS

Director27 June 2014Active
Hilley Ley, High Easter, Chelmsford, England, CM1 4QZ

Director27 June 2014Active
63, Station Road, Great Massingham, King's Lynn, England, PE32 2HW

Director12 May 2006Active
17, High Street, Over, Cambridge, England, CB24 5NB

Director11 July 2020Active
50, Bury Hill, Potton, Sandy, England, SG19 2RS

Director30 January 2019Active
512, Blenheim Way, West Raynham Park, Fakenham, United Kingdom, NR21 7PD

Secretary02 August 2013Active
The Hall, Church Hill Monks Eleigh, Ipswich, IP7 7JQ

Secretary22 June 2007Active
School House, Rougham, King's Lynn, PE32 2SE

Secretary12 May 2006Active
The Haven 2 Haddenham Road, Wilburton, Ely, CB6 3RG

Director02 June 2006Active
The Priory, Magdalen, Kings Lynn, PE34 3AZ

Director12 May 2006Active
Orchard House, High Easter, CM1 4QS

Director12 May 2006Active
57, Arlington Road, London, England, NW1 7ES

Director15 February 2013Active
Shrub Farm, Fir Tree Lane, Haughley, Stowmarket, IP14 3RL

Director24 May 2009Active
20, Sun Lane, Woodbridge, Uk, IP12 1EG

Director01 December 2010Active
41, Arlington Way, Thetford, IP24 2DZ

Director27 November 2008Active
Kenton, 77 Norwich Road, Barnham Broom, Norwich, NR9 4BU

Director24 May 2009Active
Eastgate House, Overy Road, Burnham Market, Uk, PE31 8HH

Director17 January 2012Active
Home Farm, Thrandeston, Diss, IP21 4BL

Director12 May 2006Active
24 The Green, Henham, Beccles, NR34 8AJ

Director12 May 2006Active
44 Lacey's Lane, Exning, CB8 7HL

Director19 May 2007Active
School House, Rougham, King's Lynn, PE32 2SE

Director12 May 2006Active
Manor Farm House, Reepham Road, Foulsham, Dereham, England, NR20 5PP

Director15 February 2013Active
Willock Farm, Rummers Lane, Wisbech St. Mary, Wisbech, England, PE13 4UB

Director12 May 2006Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption full.

Download
2016-05-19Annual return

Annual return company with made up date no member list.

Download
2016-05-19Address

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

Download
2016-01-09Accounts

Accounts with accounts type total exemption full.

Download
2015-05-18Annual return

Annual return company with made up date no member list.

Download
2015-05-18Address

Change sail address company with old address new address.

Download
2015-05-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.