UKBizDB.co.uk

RALPH POCKLINGTON LIMITED

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

This company is commonly known as Ralph Pocklington Limited. The company was founded 74 years ago and was given the registration number 00469255. The firm's registered office is in BOSTON. You can find them at Dovecote, Boston West, Boston, Lincolnshire,. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:RALPH POCKLINGTON LIMITED
Company Number:00469255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1949
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Dovecote, Boston West, Boston, Lincolnshire,, PE21 8JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Somersby Green, Boston, PE21 9PH

Secretary-Active
Dovecote Farm, North Forty Foot Bank, Wyberton Fen, Boston, England, PE21 8JS

Director22 July 1996Active
6 Somersby Green, Boston, PE21 9PH

Director-Active
Dovecote Farm, North Forty Foot Bank, Wyberton Fen, Boston, United Kingdom, PE21 8JS

Director16 March 2016Active
Iberia North Forty Foot Bank, Boston West, Boston, PE21 8JR

Director-Active
6 Somersby Green, Boston, PE21 9PH

Director-Active
Iberia, North Forty Foot Bank, Boston West, PE21 8JR

Director-Active

People with Significant Control

Mr James Edward Pocklington
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Dovecote Farm, North Forty Foot Bank, Boston, England, PE21 8JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Christine Newitt
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:5, Resolution Close, Boston, England, PE21 7TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Alfred Pocklington
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:England
Address:6, Somersby Green, Boston, England, PE21 9PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Address

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

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Address

Move registers to sail company with new address.

Download
2019-07-17Address

Change sail address company with new address.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Persons with significant control

Change to a person with significant control.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.