UKBizDB.co.uk

R.H.MOUNTIFIELD (BRANTINGHAM) LIMITED

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

This company is commonly known as R.h.mountifield (brantingham) Limited. The company was founded 74 years ago and was given the registration number 00479929. The firm's registered office is in BROUGH. You can find them at South Wold Farm, Brantingham, Brough, East Yorkshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:R.H.MOUNTIFIELD (BRANTINGHAM) LIMITED
Company Number:00479929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1950
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:South Wold Farm, Brantingham, Brough, East Yorkshire, HU15 1QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Wold Farm, Brantingham, Brough, HU15 1QP

Secretary04 November 1996Active
South Wold Farm, Brantingham, Brough, HU15 1QP

Director11 December 1998Active
South Wold Farm, Brantingham, Brough, HU15 1QP

Director-Active
South Wold Farm, Brantingham, Brough, HU15 1QP

Director01 October 1995Active
South Wold Farm, Brantingham, Brough, HU15 1QP

Director14 March 2001Active
South Wold Farm, Brantingham, Brough, HU15 1QP

Secretary-Active
South Wold Farm, Brantingham, Brough, HU15 1QP

Director-Active
South Wold Farm, Brantingham, Brough, HU15 1QP

Director-Active

People with Significant Control

Mr James Oughtred Mountifield
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:South Wold Farm, Brantingham, Brough, United Kingdom, HU15 1QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
John Richard Lane
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Carr House, East Heslerton, Near Malton, United Kingdom, YO17 8RR
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr James Robert Mountifield
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:South Wold Farm, Brantingham, Brough, United Kingdom, HU15 1QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Richard Mountifield
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:South Wold Farm, Brantingham, Brough, United Kingdom, HU15 1QP
Nature of control:
  • Ownership of shares 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
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-06Mortgage

Mortgage satisfy charge full.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-06-21Accounts

Accounts with accounts type micro entity.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.