Company Information for NORFOLK SEEDS LIMITED
Lawrence House, St Andrews Hill, Norwich, NORFOLK, NR2 1AD,
|
Company Registration Number
01247076
Private Limited Company
Liquidation |
Company Name | |
---|---|
NORFOLK SEEDS LIMITED | |
Legal Registered Office | |
Lawrence House St Andrews Hill Norwich NORFOLK NR2 1AD Other companies in NR21 | |
Company Number | 01247076 | |
---|---|---|
Company ID Number | 01247076 | |
Date formed | 1976-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-09-30 | |
Account next due | 2018-06-30 | |
Latest return | 2017-06-30 | |
Return next due | 2018-07-14 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-12 15:52:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIET ANN FLETCHER |
||
ROBERT PETER FLETCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEMMETT FOX COMPANY SERVICES LTD |
Company Secretary | ||
GORDON FLETCHER |
Director | ||
JF COMPANY SERVICES LIMITED |
Company Secretary | ||
GORDON FLETCHER |
Company Secretary | ||
STEPHEN DUNCAN FLETCHER |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-09-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/19 FROM The Gateway 83-87 Pottergate Norwich NR2 1DZ | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/18 FROM The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/18 FROM The White House High Street Dereham NR19 1DR England | |
TM02 | Termination of appointment of Jemmett Fox Company Services Ltd on 2018-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FLETCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON FLETCHER | |
PSC07 | CESSATION OF GORDON FLETCHER AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/17 FROM Barons Meadow Norwich Road Fakenham Norfolk NR21 8HN | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT PETER FLETCHER | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIET ANN FLETCHER / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FLETCHER / 18/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JEMMETT FOX COMPANY SERVICES LTD / 18/02/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JF COMPANY SERVICES LIMITED | |
288a | SECRETARY APPOINTED JEMMETT FOX COMPANY SERVICES LTD | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/07/06 | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
SRES01 | ADOPT MEM AND ARTS 11/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/91 | |
363b | RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/90 | |
363a | RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/89 | |
363 | RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS |
Notices to | 2019-06-28 |
Appointmen | 2018-09-21 |
Resolution | 2018-09-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | H. BANHAM LIMITED. |
Creditors Due Within One Year | 2011-10-01 | £ 39,748 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORFOLK SEEDS LIMITED
Called Up Share Capital | 2011-10-01 | £ 5,000 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 454 |
Current Assets | 2011-10-01 | £ 42,294 |
Debtors | 2011-10-01 | £ 25,520 |
Fixed Assets | 2011-10-01 | £ 4,112 |
Shareholder Funds | 2011-10-01 | £ 6,658 |
Stocks Inventory | 2011-10-01 | £ 16,320 |
Tangible Fixed Assets | 2011-10-01 | £ 4,112 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods) as NORFOLK SEEDS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | NORFOLK SEEDS LIMITED | Event Date | 2019-06-28 |
Initiating party | Event Type | Appointmen | |
Defending party | NORFOLK SEEDS LIMITED | Event Date | 2018-09-21 |
Name of Company: NORFOLK SEEDS LIMITED Company Number: 01247076 Nature of Business: Selling Agricultural Raw Materials Registered office: The White House, High Street, Dereham NR19 1DR Type of Liquida… | |||
Initiating party | Event Type | Resolution | |
Defending party | NORFOLK SEEDS LIMITED | Event Date | 2018-09-21 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |