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.
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 | : |
|
Registered Address | : | 30b Southgate, Chichester, England, PO19 1DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30b, Southgate, Chichester, England, PO19 1DP | Director | 20 September 2016 | Active |
Fairfields, Ham Road, Sidlesham, Chichester, PO20 7NX | Secretary | 07 April 2005 | Active |
39 Copperhill Street, Aberdyfi, LL35 0HL | Secretary | 24 October 2006 | Active |
Fairfields, Sidlesham, Chichester, PO20 7NX | Secretary | - | Active |
Somerley Farmhouse, Almodington Lane Earnley, Chichester, PO20 7JR | Secretary | 21 January 1993 | Active |
Heron Cottage Barn Road, East Wittering, Chichester, | Director | - | Active |
Fairfields, Ham Road, Sidlesham, Chichester, PO20 7NX | Director | 30 July 2001 | Active |
Fairfields, Sidlesham, Chichester, PO20 7NX | Director | - | Active |
Fairfields, Ham Road Sidlesham, Chichester, PO20 7NX | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2020-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-10 | Accounts | Change account reference date company previous extended. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.