UKBizDB.co.uk

WISHSIGHT LIMITED

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

This company is commonly known as Wishsight Limited. The company was founded 41 years ago and was given the registration number 01700997. The firm's registered office is in SUFFOLK. You can find them at Bull Lane Farm, Long Melford, Suffolk, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:WISHSIGHT LIMITED
Company Number:01700997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Bull Lane Farm, Long Melford, Suffolk, CO10 0BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hall Farm, Shimpling, Bury St. Edmunds, England, IP29 4HF

Director31 March 2023Active
Hall Farm, Shimpling, Bury St. Edmunds, England, IP29 4HF

Director31 March 2023Active
Hall Farm, Aveley Lane, Shimpling, Bury St. Edmunds, United Kingdom, IP29 4HF

Secretary-Active
Brights Farm, Brights Lane, Lavenham, Sudbury, United Kingdom, CO10 9PH

Director18 October 2011Active
Sheering Place, Belchamp St Paul, Sudbury, CO10 7DL

Director-Active
Bull Lane Farm, Long Melford, Suffolk, CO10 0BQ

Director-Active
Brights Farm, Brights Lane, Lavenham, Sudbury, England, CO10 9PH

Director18 April 1996Active

People with Significant Control

Mr Frederick Robert Charles Rush
Notified on:31 March 2023
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:Hall Farm, Shimpling, Bury St. Edmunds, England, IP29 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Jessica Elizabeth Gaddie
Notified on:31 March 2023
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:Hall Farm, Shimpling, Bury St. Edmunds, England, IP29 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Kenneth Cameron Rush
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Hall Farm, Shimpling, Bury St. Edmunds, England, IP29 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-07Persons with significant control

Second filing notification of a person with significant control.

Download
2024-03-04Persons with significant control

Second filing notification of a person with significant control.

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Address

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

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Capital

Capital cancellation shares.

Download
2023-10-13Capital

Capital return purchase own shares.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-04Capital

Capital return purchase own shares.

Download
2023-05-26Address

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

Download
2023-03-28Address

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

Download
2023-03-28Accounts

Change account reference date company current shortened.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.