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 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
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 |
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 |