UKBizDB.co.uk

F.W.DEPTFORD (HUNGATE) LIMITED

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

This company is commonly known as F.w.deptford (hungate) Limited. The company was founded 67 years ago and was given the registration number 00573385. The firm's registered office is in WISBECH. You can find them at Hungate House, Emneth, Wisbech, Cambs. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:F.W.DEPTFORD (HUNGATE) LIMITED
Company Number:00573385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1956
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Hungate House, Emneth, Wisbech, Cambs, PE14 8EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hungate House, Hungate Road, Emneth, Wisbech, United Kingdom, PE14 8EQ

Secretary-Active
Admiral's House, The Green, Weasenham St Peter, King's Lynn, United Kingdom, PE32 2TD

Director-Active
Hungate House, Hungate Road, Emneth, Wisbech, United Kingdom, PE14 8EQ

Director26 July 2011Active
Hungate House, Hungate Road, Emneth, Wisbech, United Kingdom, PE14 8EQ

Director19 April 2001Active
Parkside 30 Chapel Lane, Wimblington, PE15 0QX

Director-Active
Dummer Down House, Dummer, Basingstoke, RG25 2AR

Director-Active

People with Significant Control

Mrs Diana Elizabeth Riddington
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:United Kingdom
Address:Admiral's House The Green, Weasenham St Peter, King's Lynn, United Kingdom, PE32 2TD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mark Alexander Frederick Riddington
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Hungate House, Hungate Road, Wisbech, United Kingdom, PE14 8EQ
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 (8 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
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-15Officers

Change person secretary company with change date.

Download
2022-08-15Address

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

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Mortgage

Mortgage satisfy charge full.

Download
2018-06-21Mortgage

Mortgage satisfy charge full.

Download
2018-06-21Mortgage

Mortgage satisfy charge full.

Download
2018-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.