UKBizDB.co.uk

EAST SUTTON GROWERS LIMITED

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

This company is commonly known as East Sutton Growers Limited. The company was founded 22 years ago and was given the registration number 04412768. The firm's registered office is in KENT. You can find them at Bank Chambers 1 Central Avenue, Sittingbourne, Kent, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:EAST SUTTON GROWERS LIMITED
Company Number:04412768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Bank Chambers 1 Central Avenue, Sittingbourne, Kent, ME10 4AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Street Farm, Chartway Street, East Sutton, Maidstone, England, ME17 3DW

Secretary09 April 2002Active
Street Farm, Chartway Street, East Sutton, Maidstone, England, ME17 3DW

Director09 April 2002Active
Street Farm, Chartway Street, East Sutton, Maidstone, England, ME17 3DW

Director09 April 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 April 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 April 2002Active

People with Significant Control

F. Edmed & Sons Limited
Notified on:30 June 2023
Status:Active
Country of residence:England
Address:Street Farm, Chartway Street, Maidstone, England, ME17 3DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Frank Edmed
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Garden Drive, Chartway Street, Maidstone, England, ME17 3DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Franklin Edmed
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:Street Farm, Chartway Street, Maidstone, England, ME17 3DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Anthony Edmed
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:Morry Farm, Morry Lane, Maidstone, England, ME17 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Graham Edmed
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:4, The Waldens, Maidstone, England, ME17 3QG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette dissolved voluntary.

Download
2024-01-30Gazette

Gazette notice voluntary.

Download
2024-01-17Dissolution

Dissolution application strike off company.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Officers

Change person secretary company with change date.

Download
2023-09-14Address

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

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Officers

Change person director company with change date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.