UKBizDB.co.uk

F.W.&.R.SHRUBB LIMITED

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

This company is commonly known as F.w.&.r.shrubb Limited. The company was founded 67 years ago and was given the registration number 00576375. The firm's registered office is in CHICHESTER. You can find them at 30b Southgate, , Chichester, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:F.W.&.R.SHRUBB LIMITED
Company Number:00576375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1956
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:30b Southgate, Chichester, England, PO19 1DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30b, Southgate, Chichester, England, PO19 1DP

Director20 September 2016Active
Fairfields, Ham Road, Sidlesham, Chichester, PO20 7NX

Secretary07 April 2005Active
39 Copperhill Street, Aberdyfi, LL35 0HL

Secretary24 October 2006Active
Fairfields, Sidlesham, Chichester, PO20 7NX

Secretary-Active
Somerley Farmhouse, Almodington Lane Earnley, Chichester, PO20 7JR

Secretary21 January 1993Active
Heron Cottage Barn Road, East Wittering, Chichester,

Director-Active
Fairfields, Ham Road, Sidlesham, Chichester, PO20 7NX

Director30 July 2001Active
Fairfields, Sidlesham, Chichester, PO20 7NX

Director-Active
Fairfields, Ham Road Sidlesham, Chichester, PO20 7NX

Director-Active

People with Significant Control

Oakhurst Farm Sidlesham Ltd
Notified on:12 March 2019
Status:Active
Country of residence:England
Address:30b, Southgate, Chichester, England, PO19 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Sparke
Notified on:07 March 2017
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:4 Dukes Court, Bognor Road, Chichester, England, PO19 8FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Peterkin
Notified on:07 March 2017
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:4 Dukes Court, Bognor Road, Chichester, England, PO19 8FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ralph Boniface Shrubb
Notified on:06 April 2016
Status:Active
Date of birth:August 1930
Nationality:British
Country of residence:England
Address:4, Dukes Court, Bognor Road, Chichester, England, PO19 8FX
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-22Address

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

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Accounts

Change account reference date company previous extended.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.