This company is commonly known as Northfield Agricultural Services Limited. The company was founded 47 years ago and was given the registration number 01279171. The firm's registered office is in BRIGG. You can find them at Old Foundry, Bridge Street, Brigg, North Lincolnshire. This company's SIC code is 99999 - Dormant Company.
Name | : | NORTHFIELD AGRICULTURAL SERVICES LIMITED |
---|---|---|
Company Number | : | 01279171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Foundry, Bridge Street, Brigg, North Lincolnshire, England, DN20 8NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Withernsea Road, Halsham, Hull, United Kingdom, HU12 0BT | Director | 10 July 2001 | Active |
Old Foundry, Bridge Street, Brigg, England, DN20 8NR | Director | 28 September 2018 | Active |
Hall Farm, Halsham, HU12 0BT | Secretary | - | Active |
Withernsea Road, Halsham, Hull, England, HU12 0BT | Secretary | 30 August 2012 | Active |
Northfield Chantry Lane, Halsham, HU12 0BT | Director | - | Active |
Northfield, Chantry Lane Halsham, Hull, | Director | - | Active |
Bourneville 66 Southside, Patrington, Hull, HU12 0RW | Director | - | Active |
Bourneville 66 Southside, Patrington, Hull, HU12 0RW | Director | - | Active |
Great Newsome Farm South Frodingham, Patrington, Hull, HU12 0NR | Director | - | Active |
Hall Farm, Halsham, HU12 0BT | Director | - | Active |
Old Foundry, Bridge Street, Brigg, England, DN20 8NR | Director | 28 September 2018 | Active |
7, Paddock Court, Withernsea, United Kingdom, HU19 2EY | Director | 12 April 2012 | Active |
Peacock & Binnington | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Old Foundry, Bridge Street, Brigg, England, DN20 8NR |
Nature of control | : |
|
Mr Richard Cross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Withernsea Road, Halsham, Hull, United Kingdom, HU12 0BT |
Nature of control | : |
|
George William Cross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Northfield Chantry Lane, Halsham, United Kingdom, HU12 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type small. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Auditors | Auditors resignation company. | Download |
2018-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-15 | Address | Change registered office address company with date old address new address. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.