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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tyholland House, Tyholland, Monaghan, Ireland, | Director | 28 March 2019 | Active |
Tyholland House, Tyholland, Monaghan, Ireland, | Director | 28 March 2019 | Active |
Tyholland House, Tyholland, Monaghan, Ireland, | Director | 28 March 2019 | Active |
PO BOX Dn14 0bb,, Great Heck, Goole, England, DN14 0BB | Corporate Director | 10 February 2021 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-04 | Accounts | Accounts with accounts type small. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Officers | Change person director company with change date. | Download |
2023-04-08 | Accounts | Accounts with accounts type small. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type small. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Officers | Appoint corporate director company with name date. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type small. | Download |
2019-04-26 | Accounts | Change account reference date company current extended. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Officers | Termination secretary company with name termination date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type small. | Download |
2018-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.