This company is commonly known as E.f.saunders & Sons Limited. The company was founded 64 years ago and was given the registration number 00657810. The firm's registered office is in DORCHESTER. You can find them at Friar Mayne Farm, Broadmayne, Dorchester, Dorset. This company's SIC code is 01500 - Mixed farming.
Name | : | E.F.SAUNDERS & SONS LIMITED |
---|---|---|
Company Number | : | 00657810 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1960 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Friar Mayne Farm, Broadmayne, Dorchester, Dorset, DT2 8EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 St Helens House, Frogmore, Fareham, PO14 3DE | Secretary | 03 December 2004 | Active |
Friar Mayne Farm, Broadmayne, Dorchester, DT2 8EU | Director | 05 January 2016 | Active |
Fryermayne Farmhouse, Broadmayne, Dorchester, DT2 8EX | Director | - | Active |
Friar Mayne Farm, Broadmayne, Dorchester, DT2 8EU | Director | 03 January 2018 | Active |
Beech Farm, Warmwell, Dorchester, DT2 8LZ | Director | - | Active |
7 St Helens House, Frogmore, Fareham, PO14 3DE | Director | 26 September 1995 | Active |
4 The Chase, Llangybi, Usk, NP15 1TY | Director | 28 November 2003 | Active |
Fryermayne Farmhouse, Broadmayne, Dorchester, DT2 8EX | Secretary | 30 September 1993 | Active |
Friarmayne Farm, Broadmayne, Dorchester, DT2 8EU | Secretary | - | Active |
Beech Farm, Warmwell, Dorchester, DT2 8LZ | Director | - | Active |
19 Shields Avenue, Northville, Bristol, BS7 0RR | Director | - | Active |
3 Ashfield Park, Martock, TA12 6EE | Director | - | Active |
Friarmayne Farm, Broadmayne, Dorchester, DT2 8EU | Director | - | Active |
Friarmayne Farm, Broadmayne, Dorchester, DT2 8EU | Director | - | Active |
Mrs Elaine Barbara Canvin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Address | : | Friar Mayne Farm, Dorchester, DT2 8EU |
Nature of control | : |
|
Mr Andrew John Saunders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Address | : | Friar Mayne Farm, Dorchester, DT2 8EU |
Nature of control | : |
|
Mr Phillip Brian Saunders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1919 |
Nationality | : | British |
Address | : | Friar Mayne Farm, Dorchester, DT2 8EU |
Nature of control | : |
|
Mrs Ruth Elva Goldsack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1934 |
Nationality | : | British |
Address | : | Friar Mayne Farm, Dorchester, DT2 8EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Officers | Termination director company with name termination date. | Download |
2016-01-25 | Officers | Appoint person director company with name date. | Download |
2016-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.