UKBizDB.co.uk

NORFOLK AGRI LIMITED

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

This company is commonly known as Norfolk Agri Limited. The company was founded 20 years ago and was given the registration number 05112468. The firm's registered office is in NORWICH. You can find them at White Lodge Farm Fen Road, Carleton Rode, Norwich, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:NORFOLK AGRI LIMITED
Company Number:05112468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:White Lodge Farm Fen Road, Carleton Rode, Norwich, England, NR16 1RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Lodge Farm, Fen Road, Carleton Rode, Norwich, England, NR16 1RT

Director07 March 2017Active
White Lodge Farm, Fen Road, Carleton Rode, Norwich, England, NR16 1RT

Director01 June 2020Active
White Lodge Farm, Fen Road, Carleton Rode, Norwich, England, NR16 1RT

Director01 June 2020Active
White Lodge Farm, Fen Road, Carleton Rode, Norwich, England, NR16 1RT

Director01 June 2020Active
Bretton House, West Road, Forncett End, Norwich, NR16 1LF

Secretary26 April 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 April 2004Active
Bretton House, West Road, Forncett End, Norwich, NR16 1LF

Director26 April 2004Active
Bretton House, West Road, Forncett End, Norwich, NR16 1LF

Director26 April 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 April 2004Active

People with Significant Control

Gpm Agricultural Limited
Notified on:01 June 2020
Status:Active
Country of residence:England
Address:Manor Farmhouse, Carr Lane, Norwich, England, NR15 2JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Terence Makin
Notified on:10 July 2018
Status:Active
Date of birth:October 1972
Nationality:English
Country of residence:England
Address:Midsummer House, Station Road, Norwich, England, NR16 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Girdlestone
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:English
Address:Bretton House, West Road, Norwich, NR16 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maureen Girdlestone
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:English
Address:Bretton House, West Road, Norwich, NR16 1LF
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 (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
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-06-04Resolution

Resolution.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Address

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

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Termination secretary company with name termination date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.