This company is commonly known as Wrisdale Farms Limited. The company was founded 50 years ago and was given the registration number 01135644. The firm's registered office is in SPILSBY. You can find them at The Laurels, East Keal, Spilsby, Lincolnshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | WRISDALE FARMS LIMITED |
---|---|---|
Company Number | : | 01135644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1973 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Laurels, East Keal, Spilsby, Lincolnshire, PE23 4BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hundleby Lodge, 128 Main Road, Hundleby, Spilsby, England, PE23 5ND | Secretary | - | Active |
The Laurels, East Keal, Spilsby, PE23 4BA | Director | - | Active |
Hundleby Lodge, 128 Main Road, Hundleby, Spilsby, England, PE23 5ND | Director | - | Active |
12 Pilleys Lane, Boston, PE21 9RB | Director | - | Active |
Malcolm Wrisdale Limited | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Laurels, East Keal, Spilsby, England, PE23 4BA |
Nature of control | : |
|
Mr Stephen Malcolm Wrisdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hundleby Lodge, 128 Main Road, Spilsby, England, PE23 5ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-21 | Gazette | Gazette notice voluntary. | Download |
2021-12-09 | Dissolution | Dissolution application strike off company. | Download |
2021-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-20 | Officers | Change person director company with change date. | Download |
2019-06-20 | Officers | Change person secretary company with change date. | Download |
2019-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-18 | Address | Move registers to sail company with new address. | Download |
2019-06-18 | Address | Change sail address company with new address. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.