UKBizDB.co.uk

WEST NORFOLK TOMATOES LIMITED

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

This company is commonly known as West Norfolk Tomatoes Limited. The company was founded 50 years ago and was given the registration number 01127258. The firm's registered office is in LONDON. You can find them at 45 Albemarle Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WEST NORFOLK TOMATOES LIMITED
Company Number:01127258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68201 - Renting and operating of Housing Association real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:45 Albemarle Street, London, United Kingdom, W1S 4JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Albemarle Street, London, United Kingdom, W1S 4JL

Secretary23 December 2021Active
45, Albemarle Street, London, England, W1S 4JL

Director-Active
45, Albemarle Street, London, England, W1S 4JL

Director-Active
45, Albemarle Street, London, England, W1S 4JL

Director-Active
45, Albemarle Street, London, England, W1S 4JL

Secretary06 March 2018Active
18, De Vere Mews, Canning Place, London, United Kingdom, W8 5AL

Secretary-Active
45, Albemarle Street, London, England, W1S 4JL

Director-Active
Norton Lodge, Burnham Norton, Kings Lynn,

Director-Active
33a Queensmill Road, London, SW7 6JP

Director01 December 1994Active
82 St John Street, London, EC1M 4JN

Director18 January 2018Active
31 Church Avenue, London, SW14 8NW

Director28 September 1992Active
18, De Vere Mews, Canning Place, London, United Kingdom, W8 5AL

Director-Active

People with Significant Control

Polly Frances Dean
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O Norton Lodge, Burnham Norton, Kings Lynn, United Kingdom, PE31 8DS
Nature of control:
  • Ownership of shares 75 to 100 percent
Victoria Jane Harris
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:45, Albemarle Street, London, England, W1S 4JL
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sophie Bridget Reeves
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:45, Albemarle Street, London, England, W1S 4JL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Toby John Grenville Dean
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:45 Albemarle Street, C/O Clipstone Investment Management, London, England, W1S 4JL
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Appoint person secretary company with name date.

Download
2021-09-03Capital

Capital alter shares redemption statement of capital.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-23Mortgage

Mortgage charge part release with charge number.

Download
2021-06-07Capital

Capital alter shares redemption statement of capital.

Download
2021-05-17Resolution

Resolution.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Mortgage

Mortgage charge part release with charge number.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.