UKBizDB.co.uk

ROBERT DAVIS (POTATOES) LIMITED

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

This company is commonly known as Robert Davis (potatoes) Limited. The company was founded 41 years ago and was given the registration number 01717186. The firm's registered office is in WISBECH ST MARY. You can find them at Pipers Farm, Barton Road, Wisbech St Mary, Wisbech Cambs. This company's SIC code is 56290 - Other food services.

Company Information

Name:ROBERT DAVIS (POTATOES) LIMITED
Company Number:01717186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1983
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Pipers Farm, Barton Road, Wisbech St Mary, Wisbech Cambs, PE13 4TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Page Cottage Southeau Bank, Throckenholt, Spalding, PE12 0QR

Secretary-Active
Romano House, Gorefield Road, Leverington, Wisbech, PE13 5AS

Director-Active
Pipers Lodge, Barton Road, Wisbech, England, PE13 4TP

Director15 February 1993Active
Pipers Lodge, Barton Road, Wisbech, England, PE13 4TP

Director15 February 1993Active
Thorne Hall, Fendyke Lane, Gorefield, Wisbech, United Kingdom, PE13 4NF

Director-Active
Page Cottage Southeau Bank, Throckenholt, Spalding, PE12 0QR

Director-Active

People with Significant Control

Robert Davis
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Thorne Hall Fendyke Lane, Gorefield, Wisbech, United Kingdom, PE13 4NF
Nature of control:
  • Significant influence or control
Mr Philip James Davis
Notified on:06 April 2016
Status:Active
Date of birth:March 1937
Nationality:British
Country of residence:England
Address:2 Mader Close, Parson Drove, Wisbech, England, PE13 1JD
Nature of control:
  • Significant influence or control
Mrs Janet Davis
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:2 Mader Close, Parson Drove, Wisbech, England, PE12 1JD
Nature of control:
  • Significant influence or control
Kim Markillie
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:96 Murrow Bank, Murrow, Wisbech, United Kingdom, PE13 4HD
Nature of control:
  • Significant influence or control
Mr Dean Davis
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Romano House, Gorefield Road, Leverington, Wisbech, United Kingdom, PE13 5AS
Nature of control:
  • Significant influence or control

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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Officers

Change person director company with change date.

Download
2016-01-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.