Warning: file_put_contents(c/bee6bc1fc62f788d31285936adcc5963.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
E.f.saunders & Sons Limited, DT2 8EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

E.F.SAUNDERS & SONS LIMITED

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

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.

Company Information

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:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Friar Mayne Farm, Broadmayne, Dorchester, Dorset, DT2 8EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 St Helens House, Frogmore, Fareham, PO14 3DE

Secretary03 December 2004Active
Friar Mayne Farm, Broadmayne, Dorchester, DT2 8EU

Director05 January 2016Active
Fryermayne Farmhouse, Broadmayne, Dorchester, DT2 8EX

Director-Active
Friar Mayne Farm, Broadmayne, Dorchester, DT2 8EU

Director03 January 2018Active
Beech Farm, Warmwell, Dorchester, DT2 8LZ

Director-Active
7 St Helens House, Frogmore, Fareham, PO14 3DE

Director26 September 1995Active
4 The Chase, Llangybi, Usk, NP15 1TY

Director28 November 2003Active
Fryermayne Farmhouse, Broadmayne, Dorchester, DT2 8EX

Secretary30 September 1993Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Officers

Termination director company with name termination date.

Download
2016-01-25Officers

Appoint person director company with name date.

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.