UKBizDB.co.uk

SQUIRRELS HALL FRUIT FARM

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

This company is commonly known as Squirrels Hall Fruit Farm. The company was founded 56 years ago and was given the registration number 00925571. The firm's registered office is in COLCHESTER. You can find them at 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:SQUIRRELS HALL FRUIT FARM
Company Number:00925571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1968
End of financial year:30 June 2011
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex, CO7 7QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Secretary-Active
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director-Active
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director22 February 2007Active
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director23 March 2017Active
Whyteleafe 16 Ashburnham Gardens, Eastbourne, BN21 2NA

Director-Active
Squirrels Hall, Stratford St Mary, Colchester, CO7 6NT

Director-Active

People with Significant Control

The Estate Of Captain Gerard John Hamlyn Noel
Notified on:06 April 2016
Status:Active
Date of birth:December 1930
Nationality:British
Country of residence:United Kingdom
Address:4 & 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Richard Gerard Hamlyn Noel
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:4 & 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
Mrs Gillian Ralphia Noel
Notified on:06 April 2016
Status:Active
Date of birth:August 1935
Nationality:British
Country of residence:United Kingdom
Address:4 &Amp; 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Richard Gerard Hamlyn Noel
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:4 &Amp; 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-11-29Persons with significant control

Change to a person with significant control.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Officers

Change person director company with change date.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Officers

Change person director company with change date.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download
2017-12-20Officers

Change person director company with change date.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download
2017-12-19Officers

Change person director company with change date.

Download
2017-12-19Officers

Change person director company with change date.

Download
2017-12-19Officers

Change person secretary company with change date.

Download
2017-12-19Officers

Change person director company with change date.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.