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.
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 | : |
|
Registered Address | : | Pipers Farm, Barton Road, Wisbech St Mary, Wisbech Cambs, PE13 4TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 15 February 1993 | Active |
Pipers Lodge, Barton Road, Wisbech, England, PE13 4TP | Director | 15 February 1993 | Active |
Thorne Hall, Fendyke Lane, Gorefield, Wisbech, United Kingdom, PE13 4NF | Director | - | Active |
Page Cottage Southeau Bank, Throckenholt, Spalding, PE12 0QR | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Officers | Change person director company with change date. | Download |
2016-01-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.