UKBizDB.co.uk

W.H.MEAD & SON LIMITED

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

This company is commonly known as W.h.mead & Son Limited. The company was founded 74 years ago and was given the registration number 00476979. The firm's registered office is in WISBECH. You can find them at Grange Farm Thorney Road, Guyhirn, Wisbech, Cambs. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:W.H.MEAD & SON LIMITED
Company Number:00476979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1950
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Grange Farm Thorney Road, Guyhirn, Wisbech, Cambs, United Kingdom, PE13 4AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grange Farm, Thorney Road, Guyhirn, Wisbech, United Kingdom, PE13 4AQ

Secretary16 March 2013Active
Grange Farm, Thorney Road, Guyhirn, Wisbech, United Kingdom, PE13 4AQ

Director10 August 2018Active
Grange Farm, Thorney Road, Guyhirn, Wisbech, United Kingdom, PE13 4AQ

Director10 May 2012Active
Grange Farm, Guyhirn, Wisbech, PE13 4AQ

Secretary-Active
12/13, The Crescent, Wisbech, England, PE13 1EH

Director-Active
Grange Farm, Thorney Road, Guyhirn, Wisbech, United Kingdom, PE13 4AQ

Director10 May 2012Active
Grange Farm, Guyhirn, Wisbech, PE13 4AQ

Director-Active

People with Significant Control

Mr Michael William Mead
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Poplars Farm, Gull Drove, Wisbech, England, PE13 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Stephen John Mead
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Grange Farm, Thorney Road, Wisbech, England, PE13 4AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Capital

Capital allotment shares.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2017-09-27Capital

Capital cancellation shares.

Download
2017-09-11Capital

Capital return purchase own shares.

Download
2017-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-29Persons with significant control

Cessation of a person with significant control.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.