UKBizDB.co.uk

R.V. & D.T. FUTTER LIMITED

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

This company is commonly known as R.v. & D.t. Futter Limited. The company was founded 69 years ago and was given the registration number 00549685. The firm's registered office is in GREAT YARMOUTH. You can find them at Cherry Lane Farm, Browston, Great Yarmouth, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:R.V. & D.T. FUTTER LIMITED
Company Number:00549685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1955
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cherry Lane Farm, Browston, Great Yarmouth, Norfolk, NR31 9DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cherry Lane Farm, Browston, Great Yarmouth, NR31 9DN

Director27 March 2024Active
2, The Priory, St. Andrews Park, Thorpe St Andrew, Norwich, United Kingdom, NR7 0GJ

Director13 December 1996Active
White Acre, High Road, Burgh Castle, Great Yarmouth, England, NR31 9QL

Director-Active
Cherry Lane Farm, Browston, Great Yarmouth, NR31 9DN

Director-Active
Cherry Lane Farm, Browston, Great Yarmouth, NR31 9DN

Secretary-Active
24, Claydon Grove, Gorleston, Great Yarmouth, United Kingdom, NR31 8AT

Director13 December 1996Active
White Acre, High Road, Burgh Castle, Great Yarmouth, England, NR31 9QL

Director-Active
Cherry Lane Farm, Browston, Great Yarmouth, NR31 9DN

Director-Active

People with Significant Control

Mr Ian Keith Futter
Notified on:27 March 2024
Status:Active
Date of birth:October 1966
Nationality:British
Address:Cherry Lane Farm, Browston, Great Yarmouth, NR31 9DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Linda Futter
Notified on:08 February 2024
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:United Kingdom
Address:Cherry Lane Farm, Browston, Great Yarmouth, United Kingdom, NR31 9DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Maxine Futter
Notified on:08 February 2024
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:United Kingdom
Address:White Acre, High Road, Great Yarmouth, United Kingdom, NR31 9QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Alan Robert Futter
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:England
Address:Cherry Lane Farm, Cherry Lane, Great Yarmouth, England, NR31 9DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Ralph Futter
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:England
Address:White Acre, High Road, Great Yarmouth, England, NR31 9QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination secretary company with name termination date.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Officers

Change person director company with change date.

Download
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Officers

Change person director company with change date.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.