UKBizDB.co.uk

NORTHERN STRAW CO. LIMITED

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

This company is commonly known as Northern Straw Co. Limited. The company was founded 44 years ago and was given the registration number 01490917. The firm's registered office is in GOOLE. You can find them at Heck Hall Farm, Great Heck, Goole, East Yorkshire. This company's SIC code is 01630 - Post-harvest crop activities.

Company Information

Name:NORTHERN STRAW CO. LIMITED
Company Number:01490917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1980
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01630 - Post-harvest crop activities

Office Address & Contact

Registered Address:Heck Hall Farm, Great Heck, Goole, East Yorkshire, England, DN14 0BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tyholland House, Tyholland, Monaghan, Ireland,

Director28 March 2019Active
Tyholland House, Tyholland, Monaghan, Ireland,

Director28 March 2019Active
Tyholland House, Tyholland, Monaghan, Ireland,

Director28 March 2019Active
PO BOX Dn14 0bb,, Great Heck, Goole, England, DN14 0BB

Corporate Director10 February 2021Active
The Coach House, Newington Road, Newington, Doncaster, United Kingdom, DN10 6DJ

Secretary-Active
The Coach House, Newington Road, Newington, Doncaster, United Kingdom, DN10 6DJ

Director-Active
The Coach House, Newington Road, Newington, Doncaster, DN10 6DJ

Director-Active

People with Significant Control

Monaghan Mushrooms Limited
Notified on:28 March 2019
Status:Active
Country of residence:England
Address:Stock Lane, Langford, Bristol, England, BS40 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Brown Eunson Johnson
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:The Coach House Newington Road, Newington, Doncaster, United Kingdom, DN10 6DJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-04-04Accounts

Accounts with accounts type small.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-08Accounts

Accounts with accounts type small.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type small.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Appoint corporate director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type small.

Download
2019-04-26Accounts

Change account reference date company current extended.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-04Officers

Termination secretary company with name termination date.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type small.

Download
2018-08-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.