UKBizDB.co.uk

E.W.PEPPER LIMITED

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

This company is commonly known as E.w.pepper Limited. The company was founded 74 years ago and was given the registration number 00475661. The firm's registered office is in ROYSTON. You can find them at Orchard House Bury Lane Farm, Melbourn, Royston, Hertfordshire. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:E.W.PEPPER LIMITED
Company Number:00475661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1949
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Orchard House Bury Lane Farm, Melbourn, Royston, Hertfordshire, United Kingdom, SG8 6DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Brook End, Steeple Morden, Royston, England, SG8 0PP

Director-Active
27, Hay Street, Steeple Morden, Royston, England, SG8 0PD

Director01 November 2014Active
82 Queens Close, Harston, CB22 7QN

Director01 July 2007Active
Orchard House, Bury Lane Farm, Melbourn, Royston, United Kingdom, SG8 6DF

Director01 November 2014Active
Amphletts 5 Brook End, Steeple Morden, Royston, SG8 0PP

Secretary-Active
5, Brook End, Steeple Morden, Royston, England, SG8 0PP

Secretary24 October 2001Active
Amphletts 5 Brook End, Steeple Morden, Royston, SG8 0PP

Director-Active
Amphletts, Steeple Morden, Royston, SG8 0PP

Director-Active
5, Brook End, Steeple Morden, Royston, England, SG8 0PP

Director27 August 1998Active
Cheyney Bury, Steeple Morden, Royston, SG8 0LS

Director01 July 2007Active
Millfields Hay Street, Steeple Morden, Royston, SG8 0PD

Director-Active
Wheathfield, Hay Street Steeple Morden, Royston, SG8 0PD

Director-Active
Segenhoe Farm House, Ridgmont, Bedford, MK43 0XW

Director29 June 2000Active
4, Cambridge Road, Barley, Royston, England, SG8 8HN

Director13 April 2005Active

People with Significant Control

Mr William Jeremy James Clayton
Notified on:30 September 2022
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:Orchard House, Bury Lane Farm, Royston, United Kingdom, SG8 6DF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jeremy James Amphlett Clayton
Notified on:14 August 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Orchard House, Bury Lane Farm, Royston, United Kingdom, SG8 6DF
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type group.

Download
2023-08-30Address

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

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-03-17Resolution

Resolution.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-15Incorporation

Memorandum articles.

Download
2023-02-08Capital

Capital alter shares consolidation.

Download
2023-02-08Accounts

Accounts with accounts type group.

Download
2023-01-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Termination secretary company with name termination date.

Download
2022-03-17Accounts

Accounts with accounts type group.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.