UKBizDB.co.uk

F.W. MYHILL AND SON LIMITED

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

This company is commonly known as F.w. Myhill And Son Limited. The company was founded 69 years ago and was given the registration number 00535637. The firm's registered office is in NORFOLK. You can find them at 34,fairland Street, Wymondham, Norfolk, . This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:F.W. MYHILL AND SON LIMITED
Company Number:00535637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1954
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:34,fairland Street, Wymondham, Norfolk, NR18 0AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34,Fairland Street, Wymondham, Norfolk, NR18 0AW

Secretary29 November 2001Active
34,Fairland Street, Wymondham, Norfolk, NR18 0AW

Director-Active
34,Fairland Street, Wymondham, Norfolk, NR18 0AW

Director01 January 1996Active
34,Fairland Street, Wymondham, Norfolk, NR18 0AW

Director01 January 2010Active
34,Fairland Street, Wymondham, Norfolk, NR18 0AW

Director-Active
34,Fairland Street, Wymondham, Norfolk, NR18 0AW

Director01 January 2024Active
Strawberry Hill, 49 The Street, Ringland, Norwich, NR8 6JA

Secretary-Active
10 Claremont Road, Norwich, NR4 6SH

Director-Active
Chandlers, Flordon Road, Newton Flotman, Norwich, NR15 1QX

Director-Active
Chandlers Flordon Road, Newton Flotman, Norwich, NR15 1QX

Director01 January 1996Active
72 Orchard Way, Wymondham, NR18 0NZ

Director-Active
Suncourt, 1 Morris Street, Sherringham, NR26 8JX

Director01 January 1996Active
60 Longrow Lane, Ringland, Norwich, NR8 6JA

Director-Active
170 Shirley Church Road, Croydon, CR0 5AF

Director-Active

People with Significant Control

Mrs Mary Conduit Fisher
Notified on:13 April 2016
Status:Active
Date of birth:December 1925
Nationality:British
Address:34,Fairland Street, Norfolk, NR18 0AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Hodges
Notified on:13 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:34,Fairland Street, Norfolk, NR18 0AW
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Officers

Change person secretary company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-06-09Capital

Capital cancellation shares.

Download
2023-06-09Capital

Capital return purchase own shares.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Mortgage

Mortgage satisfy charge full.

Download
2021-03-05Mortgage

Mortgage satisfy charge full.

Download
2021-03-05Mortgage

Mortgage satisfy charge full.

Download
2021-03-05Mortgage

Mortgage satisfy charge full.

Download
2021-03-05Mortgage

Mortgage satisfy charge full.

Download
2021-03-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.