UKBizDB.co.uk

H. & S. ROE & SONS FARMS LIMITED

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

This company is commonly known as H. & S. Roe & Sons Farms Limited. The company was founded 39 years ago and was given the registration number 01918366. The firm's registered office is in SOUTH HYKEHAM. You can find them at Roe House, Boundary Lane, South Hykeham, Lincolnshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:H. & S. ROE & SONS FARMS LIMITED
Company Number:01918366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1985
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Roe House, Boundary Lane, South Hykeham, Lincolnshire, LN6 9NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roe House, Boundary Lane, South Hykeham, LN6 9NQ

Director28 February 2012Active
Roe House, Boundary Lane, South Hykeham, LN6 9NQ

Director28 February 2012Active
Roe House, Boundary Lane, South Hykeham, LN6 9NQ

Director28 February 2012Active
Roe House, Boundary Lane, South Hykeham, LN6 9NQ

Director06 April 2015Active
Nine Oaks, Boundary Lane, South Hykeham, Lincoln, England, LN6 9NQ

Director-Active
Roe House, Boundary Lane, South Hykeham, LN6 9NQ

Director28 February 2012Active
Nine Oaks, Boundary Lane, South Hykeham, Lincoln, England, LN6 9NQ

Director01 March 2004Active
Roe House Boundary Lane, South Hykeham, Lincoln, LN6 9NQ

Director-Active
Roe House, Boundary Lane, South Hykeham, LN6 9NQ

Director28 February 2012Active
Nine Oaks, Boundary Lane, South Hykeham, Lincoln, England, LN6 9NQ

Director01 March 2004Active
Roe House, Boundary Lane, South Hykeham, LN6 9NQ

Director28 February 2012Active
Roe House Boundary Lane, South Hykeham, Lincoln, LN6 9NQ

Secretary-Active
Roe House Boundary Lane, South Hykeham, Lincoln, LN6 9NQ

Director-Active
Roe House Boundary Lane, South Hykeham, Lincoln, LN6 9NQ

Director-Active

People with Significant Control

Mr Howard John Roe
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Roe House, South Hykeham, LN6 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Penistan Roe
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Roe House, South Hykeham, LN6 9NQ
Nature of control:
  • Significant influence or control

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 (6 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
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-23Officers

Change person director company with change date.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.