UKBizDB.co.uk

R.M. ENGLISH & SON LIMITED

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

This company is commonly known as R.m. English & Son Limited. The company was founded 78 years ago and was given the registration number 00406290. The firm's registered office is in FULL SUTTON, YORK. You can find them at Storage And Logistics Centre, Full Sutton Airfield, Full Sutton, York, Yorkshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:R.M. ENGLISH & SON LIMITED
Company Number:00406290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1946
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Storage And Logistics Centre, Full Sutton Airfield, Full Sutton, York, Yorkshire, YO41 1HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ravensworth, Allerthorpe, York, YO42 4RW

Secretary08 August 1994Active
Oak Tree Landings, The Airfield, Full Sutton, York, United Kingdom, YO41 1HS

Director-Active
Ravensworth, Allerthorpe, York, YO42 4RW

Director17 June 1993Active
22 Algarth Rise, Pocklington, York, YO4 2HU

Secretary-Active
The Hollies Burnby Lane, Pocklington,

Director-Active
Whinberry Hill Lodge Fangfoss Lane, Wilberfoss, York, YO4 5QA

Director-Active
Holmeleigh Church Lane, Bainton, Driffield, YO25 9NJ

Director-Active
Cedar Cottage Back Lane, Allerthorpe, York, YO42 4RW

Director-Active
Ravensworth, Allerthorpe, York, YO4 4RW

Director-Active

People with Significant Control

Mr Simon Pocklington
Notified on:01 August 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Storage And Logistics Centre, Full Sutton, York, YO41 1HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sally Anne Wilkinson
Notified on:31 July 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Storage And Logistics Centre, Full Sutton, York, YO41 1HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Mortgage

Mortgage charge whole release with charge number.

Download
2020-12-10Mortgage

Mortgage charge whole release with charge number.

Download
2020-12-10Mortgage

Mortgage charge whole release with charge number.

Download
2020-12-10Mortgage

Mortgage charge whole release with charge number.

Download
2020-12-10Mortgage

Mortgage charge whole release with charge number.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.