UKBizDB.co.uk

NORTHFIELD AGRICULTURAL SERVICES LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Old Foundry, Bridge Street, Brigg, North Lincolnshire, England, DN20 8NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Withernsea Road, Halsham, Hull, United Kingdom, HU12 0BT

Director10 July 2001Active
Old Foundry, Bridge Street, Brigg, England, DN20 8NR

Director28 September 2018Active
Hall Farm, Halsham, HU12 0BT

Secretary-Active
Withernsea Road, Halsham, Hull, England, HU12 0BT

Secretary30 August 2012Active
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

Director28 September 2018Active
7, Paddock Court, Withernsea, United Kingdom, HU19 2EY

Director12 April 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Accounts

Accounts with accounts type dormant.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2022-08-09Accounts

Accounts with accounts type dormant.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type dormant.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type small.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Auditors

Auditors resignation company.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Address

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

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.