Company NamePeter Nott & Son Limited
Company StatusActive
Company Number06467423
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameEdmund John Nott
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Peter John Nott
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameMr Peter John Nott
NationalityBritish
StatusCurrent
Appointed08 January 2008(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMrs Frances Maria Simpson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(2 years, 9 months after company formation)
Appointment Duration13 years, 6 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP

Contact

Telephone01787 269384
Telephone regionSudbury

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Peter John Nott
60.00%
Ordinary
40 at £1Edmund John Nott
40.00%
Ordinary

Financials

Year2014
Net Worth£255,686
Cash£124,481
Current Liabilities£35,829

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Filing History

26 January 2024Director's details changed for Edmund John Nott on 9 January 2023 (2 pages)
26 January 2024Change of details for Edmund John Nott as a person with significant control on 9 January 2023 (2 pages)
26 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
14 November 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
16 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
21 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
22 January 2021Change of details for Edmund John Nott as a person with significant control on 8 January 2021 (2 pages)
22 January 2021Change of details for Mr Peter John Nott as a person with significant control on 8 January 2021 (2 pages)
19 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
11 December 2020Unaudited abridged accounts made up to 30 April 2020 (10 pages)
21 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
15 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
9 January 2019Director's details changed for Mr Peter John Nott on 9 January 2019 (2 pages)
9 January 2019Director's details changed for Mrs Frances Maria Simpson on 9 January 2019 (2 pages)
9 January 2019Secretary's details changed for Mr Peter John Nott on 9 January 2019 (1 page)
9 January 2019Director's details changed for Edmund John Nott on 9 January 2019 (2 pages)
6 November 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
15 January 2018Notification of Edmund John Nott as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
16 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(7 pages)
26 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(7 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(7 pages)
24 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(7 pages)
24 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(7 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
3 November 2014Register inspection address has been changed from C/O Andrew Moore Limited Gedding Hall Nayland Road Assington Sudbury Suffolk CO10 5LR United Kingdom to 22 Friars Street Sudbury Suffolk CO10 2AA (1 page)
3 November 2014Register inspection address has been changed from C/O Andrew Moore Limited Gedding Hall Nayland Road Assington Sudbury Suffolk CO10 5LR United Kingdom to 22 Friars Street Sudbury Suffolk CO10 2AA (1 page)
18 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(7 pages)
18 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(7 pages)
18 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(7 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
11 October 2012Registered office address changed from Collins Farm Pebmarsh Halstead Essex CO9 2SQ on 11 October 2012 (1 page)
11 October 2012Registered office address changed from Collins Farm Pebmarsh Halstead Essex CO9 2SQ on 11 October 2012 (1 page)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 October 2011Director's details changed for Mrs Frances Maria Simpson on 29 June 2011 (2 pages)
12 October 2011Director's details changed for Mrs Frances Maria Simpson on 29 June 2011 (2 pages)
21 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 October 2010Appointment of Mrs Frances Maria Simpson as a director (2 pages)
14 October 2010Appointment of Mrs Frances Maria Simpson as a director (2 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Edmund John Nott on 7 January 2010 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for Mr Peter John Nott on 7 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Peter John Nott on 7 January 2010 (2 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Mr Peter John Nott on 7 January 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Edmund John Nott on 7 January 2010 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for Edmund John Nott on 7 January 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 January 2009Return made up to 08/01/09; full list of members (4 pages)
15 January 2009Return made up to 08/01/09; full list of members (4 pages)
12 April 2008Ad 09/04/08\gbp si 99@1=99\gbp ic 99/198\ (2 pages)
12 April 2008Ad 09/04/08\gbp si 99@1=99\gbp ic 99/198\ (2 pages)
15 February 2008Accounting reference date extended from 31/01/09 to 30/04/09 (1 page)
15 February 2008Ad 15/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2008Accounting reference date extended from 31/01/09 to 30/04/09 (1 page)
15 February 2008Ad 15/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2008Registered office changed on 05/02/08 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
5 February 2008New secretary appointed;new director appointed (2 pages)
5 February 2008New secretary appointed;new director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008Registered office changed on 05/02/08 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned (1 page)
8 January 2008Incorporation (16 pages)
8 January 2008Incorporation (16 pages)