HALLSWORTH (SOUTH NORFOLK) LIMITED - NORWICH


Company Profile Company Filings

Overview

HALLSWORTH (SOUTH NORFOLK) LIMITED is a Private Limited Company from NORWICH ENGLAND and has the status: Active.
HALLSWORTH (SOUTH NORFOLK) LIMITED was incorporated 49 years ago on 05/11/1974 and has the registered number: 01189559. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

HALLSWORTH (SOUTH NORFOLK) LIMITED - NORWICH

This company is listed in the following categories:
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

EASTFIELD HOUSE CHURCH ROAD
NORWICH
NR16 2NA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/06/2023 21/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS REBECCA NICHOL JACOBS Nov 1968 British Director 2010-10-01 CURRENT
WENDY ANNE NICHOL WILLS Jul 1942 British Secretary 2006-08-01 CURRENT
MR JUSTIN JOHN JACOBS Apr 1966 British Director 2015-06-09 CURRENT
WENDY ANNE NICHOL WILLS Jul 1942 British Director 2005-02-01 CURRENT
JOHN SPENCER REIS Jun 1937 British Director 1995-05-10 UNTIL 1997-12-16 RESIGNED
MR DAVID ROBERT WILLS Oct 1939 British Director 1997-12-16 UNTIL 2011-05-29 RESIGNED
LOUIS JAMES DONALD British Secretary 2002-06-18 UNTIL 2006-08-01 RESIGNED
MR PETER STUBBS May 1945 British Secretary RESIGNED
RICHARD MAKEPEACE MARTINEAU Apr 1938 Director RESIGNED
MR HUGH WILLIAM WHITBREAD Feb 1942 British Director RESIGNED
MR PETER STUBBS May 1945 British Director 1998-05-28 UNTIL 2002-06-18 RESIGNED
DAVID COLIN STACEY Nov 1943 British Director 1995-04-28 UNTIL 1997-05-01 RESIGNED
MR HUGH ROBERT SIEGLE Sep 1946 British Director 1993-12-07 UNTIL 1995-04-28 RESIGNED
MR MARK PATRICK ANDREAE Aug 1943 British Director 1995-04-28 UNTIL 1997-05-01 RESIGNED
MR ANDREW BENFORD MASON Jan 1953 British Director 1997-04-30 UNTIL 1998-05-28 RESIGNED
DOUGLAS VICTOR BOWERS Oct 1935 British Director 1997-04-30 UNTIL 1998-05-28 RESIGNED
JUSTIN JOHN JACOBS Apr 1966 British Director 2013-01-01 UNTIL 2015-06-09 RESIGNED
MICHAEL HAMISH BICHAN Mar 1957 British Director 1998-05-28 UNTIL 1999-04-29 RESIGNED
MR ALAN JOHN BENNET Mar 1940 British Director 1993-12-07 UNTIL 1995-04-28 RESIGNED
MR MARK PATRICK ANDREAE Aug 1943 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Justin John Jacobs 2016-04-06 4/1966 Norwich   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mrs Rebecca Nichol Jacobs 2016-04-06 11/1968 Norwich   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHITBREAD PENSION TRUSTEES DUNSTABLE Active DORMANT 74990 - Non-trading company
MALCOLM WRISDALE LIMITED SPILSPY Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
ANGLIA AUTOFLOW LIMITED DISS Active TOTAL EXEMPTION FULL 28220 - Manufacture of lifting and handling equipment
SENTRY GROUNDCARE LIMITED IPSWICH ENGLAND Active DORMANT 99999 - Dormant Company
SCRIBELAND LIMITED ALTON Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
BUILDWILLOW LIMITED DISS Active DORMANT 99999 - Dormant Company
ROBINS ROW LIMITED LONG MELFORD Active SMALL 65120 - Non-life insurance
BROADOAK LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
SENTRY FARMING LTD IPSWICH ENGLAND Active DORMANT 99999 - Dormant Company
THE PRE-RETIREMENT ASSOCIATION SWINDON Dissolved... FULL 85320 - Technical and vocational secondary education
AUTOFLOW PACKAGING LIMITED DISS Active DORMANT 82920 - Packaging activities
SENTRY LIMITED IPSWICH ENGLAND Active FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
MOUNDSMERE ESTATE MANAGEMENT LIMITED BASINGSTOKE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
AGRONOMY BUYING SERVICES LIMITED BASINGSTOKE Active TOTAL EXEMPTION FULL 01610 - Support activities for crop production
CRANBERRY COMPOST PRODUCERS LIMITED PETERBOROUGH Dissolved... TOTAL EXEMPTION SMALL 38320 - Recovery of sorted materials
ROBINS ROW INSURANCE HOLDINGS LIMITED SUDBURY Active SMALL 64205 - Activities of financial services holding companies
WHITBREAD PENSION TRUSTEE DIRECTORS COMPANY LIMITED DUNSTABLE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
JUST BEX LTD NORWICH Active TOTAL EXEMPTION FULL 41100 - Development of building projects
JV ENERGEN LLP LINCOLN Active SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-07-01 30-09-2022 977,707 Cash 1,597,223 equity
ACCOUNTS - Final Accounts 2022-09-29 30-09-2021 790,391 Cash 1,609,311 equity
ACCOUNTS - Final Accounts 2021-09-30 30-09-2020 851,451 Cash 1,543,774 equity
ACCOUNTS - Final Accounts 2020-06-23 30-09-2019 1,050,636 Cash 1,469,251 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JUST BEX LTD NORWICH Active TOTAL EXEMPTION FULL 41100 - Development of building projects