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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grange Farm, Thorney Road, Guyhirn, Wisbech, United Kingdom, PE13 4AQ | Secretary | 16 March 2013 | Active |
Grange Farm, Thorney Road, Guyhirn, Wisbech, United Kingdom, PE13 4AQ | Director | 10 August 2018 | Active |
Grange Farm, Thorney Road, Guyhirn, Wisbech, United Kingdom, PE13 4AQ | Director | 10 May 2012 | Active |
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 | Director | 10 May 2012 | Active |
Grange Farm, Guyhirn, Wisbech, PE13 4AQ | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Capital | Capital allotment shares. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Officers | Appoint person director company with name date. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2017-09-27 | Capital | Capital cancellation shares. | Download |
2017-09-11 | Capital | Capital return purchase own shares. | Download |
2017-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.