UKBizDB.co.uk

RN SPRACKLING LIMITED

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

This company is commonly known as Rn Sprackling Limited. The company was founded 22 years ago and was given the registration number 04365449. The firm's registered office is in CHICHESTER. You can find them at Cawley Place, 15 Cawley Road, Chichester, West Sussex. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:RN SPRACKLING LIMITED
Company Number:04365449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ

Secretary02 November 2022Active
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ

Director02 November 2022Active
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ

Director02 November 2022Active
Cawley Place, 15 Cawley Road, Chichester, United Kingdom, PO19 1UZ

Director01 February 2002Active
Sandilands Farm, Rogate, Petersfield, GU31 5HU

Secretary01 February 2002Active
Cawley Place, 15 Cawley Road, Chichester, United Kingdom, PO19 1UZ

Secretary17 February 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 February 2002Active
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ

Director01 March 2017Active
Sandilands Farm, Rogate, Petersfield, GU31 5HU

Director01 February 2002Active
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ

Director01 February 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 February 2002Active

People with Significant Control

Mrs Joanna Sally Barlow
Notified on:13 October 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ
Nature of control:
  • Significant influence or control
Mr John Anthony Apletree
Notified on:13 October 2016
Status:Active
Date of birth:October 1944
Nationality:British
Address:Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ
Nature of control:
  • Significant influence or control
Mr Shon Arnold Spencer Sprackling
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Sprackling
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ
Nature of control:
  • Significant influence or control
Mr Simon Richard Sprackling
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person secretary company with name date.

Download
2022-11-02Officers

Termination secretary company with name termination date.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.