Sudbury
Suffolk
CO10 2AA
Director Name | Mr Peter John Nott |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2008(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Secretary Name | Mr Peter John Nott |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2008(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Mrs Frances Maria Simpson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2010(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | 5th Floor Signet House, 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | 5th Floor Signet House, 49-51 Farringdon Road London EC1M 3JP |
Telephone | 01787 269384 |
---|---|
Telephone region | Sudbury |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Peter John Nott 60.00% Ordinary |
---|---|
40 at £1 | Edmund John Nott 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £255,686 |
Cash | £124,481 |
Current Liabilities | £35,829 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
26 January 2024 | Director's details changed for Edmund John Nott on 9 January 2023 (2 pages) |
---|---|
26 January 2024 | Change of details for Edmund John Nott as a person with significant control on 9 January 2023 (2 pages) |
26 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
14 November 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
16 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
21 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
22 January 2021 | Change of details for Edmund John Nott as a person with significant control on 8 January 2021 (2 pages) |
22 January 2021 | Change of details for Mr Peter John Nott as a person with significant control on 8 January 2021 (2 pages) |
19 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
11 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
21 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
15 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
9 January 2019 | Director's details changed for Mr Peter John Nott on 9 January 2019 (2 pages) |
9 January 2019 | Director's details changed for Mrs Frances Maria Simpson on 9 January 2019 (2 pages) |
9 January 2019 | Secretary's details changed for Mr Peter John Nott on 9 January 2019 (1 page) |
9 January 2019 | Director's details changed for Edmund John Nott on 9 January 2019 (2 pages) |
6 November 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
15 January 2018 | Notification of Edmund John Nott as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
16 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
3 November 2014 | Register 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 2014 | Register 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 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
11 October 2012 | Registered office address changed from Collins Farm Pebmarsh Halstead Essex CO9 2SQ on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from Collins Farm Pebmarsh Halstead Essex CO9 2SQ on 11 October 2012 (1 page) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 October 2011 | Director's details changed for Mrs Frances Maria Simpson on 29 June 2011 (2 pages) |
12 October 2011 | Director's details changed for Mrs Frances Maria Simpson on 29 June 2011 (2 pages) |
21 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 October 2010 | Appointment of Mrs Frances Maria Simpson as a director (2 pages) |
14 October 2010 | Appointment of Mrs Frances Maria Simpson as a director (2 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Edmund John Nott on 7 January 2010 (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Director's details changed for Mr Peter John Nott on 7 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Peter John Nott on 7 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Mr Peter John Nott on 7 January 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Edmund John Nott on 7 January 2010 (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Director's details changed for Edmund John Nott on 7 January 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
12 April 2008 | Ad 09/04/08\gbp si 99@1=99\gbp ic 99/198\ (2 pages) |
12 April 2008 | Ad 09/04/08\gbp si 99@1=99\gbp ic 99/198\ (2 pages) |
15 February 2008 | Accounting reference date extended from 31/01/09 to 30/04/09 (1 page) |
15 February 2008 | Ad 15/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2008 | Accounting reference date extended from 31/01/09 to 30/04/09 (1 page) |
15 February 2008 | Ad 15/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
5 February 2008 | New secretary appointed;new director appointed (2 pages) |
5 February 2008 | New secretary appointed;new director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
8 January 2008 | Incorporation (16 pages) |
8 January 2008 | Incorporation (16 pages) |