UKBizDB.co.uk

R.A.DEPTFORD LIMITED

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

This company is commonly known as R.a.deptford Limited. The company was founded 68 years ago and was given the registration number 00562485. The firm's registered office is in KING'S LYNN. You can find them at Norfolk House, Hamlin Way, King's Lynn, Norfolk. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:R.A.DEPTFORD LIMITED
Company Number:00562485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1956
End of financial year:05 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Norfolk House, Hamlin Way, King's Lynn, Norfolk, PE30 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

Secretary17 September 2010Active
The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

Director-Active
The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

Director-Active
1 Manor Gardens, Barton Road, Wisbech, PE13 1LP

Secretary-Active
1 Manor Gardens, Barton Road, Wisbech, PE13 1LP

Director-Active
Norfolk House, Hamlin Way, King's Lynn, England, PE30 4NG

Director-Active

People with Significant Control

Mrs Anna Jane Dickson
Notified on:04 July 2018
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Norfolk House Hamlin Way, King's Lynn, England, PE30 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Kington
Notified on:04 July 2018
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:Cuckoo Barn, Ingleby, Derby, England, DE73 7GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Margaret Patricia Deptford
Notified on:04 July 2018
Status:Active
Date of birth:May 1928
Nationality:British
Country of residence:United Kingdom
Address:Miss J Fox Deputy Of Mrs M P Deptford, C/O Slater & Gardon Uk Llp, Cambridge, United Kingdom, CB4 0DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anna Jane Dickson
Notified on:04 July 2018
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Norfolk House Hamlin Way, King's Lynn, England, PE30 4NG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-02Gazette

Gazette dissolved liquidation.

Download
2022-04-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-03Address

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

Download
2021-03-03Resolution

Resolution.

Download
2021-03-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-22Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.