-
SAMPHIRE LIMITED - SYCAMORE FARM PRISTOW GREEN LANE, TIBENHAM, NORWICH, NORFOLK, United Kingdom
Company Information
- Company registration number
- 05377969
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- SYCAMORE FARM PRISTOW GREEN LANE
- TIBENHAM
- NORWICH
- NORFOLK
- NR16 1PU SYCAMORE FARM PRISTOW GREEN LANE, TIBENHAM, NORWICH, NORFOLK, NR16 1PU UK
Management
- Managing Directors
- GEOFFREY HERBERT NETHERCOTT
- KAREN NETHERCOTT
- Company secretaries
- BERNICE RUTH O'NEILL
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2005-02-28
- Age Of Company 2005-02-28 19 years
- SIC/NACE
- 47810 - Retail sale via stalls and markets of food, beverages and tobacco products
Ownership
- Beneficial Owners
- Mrs Karen Nethercott
- Mr Geoffrey Herbert Nethercott
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Last Return Made Up To:
- 2017-02-28
-
SAMPHIRE LIMITED Company Description
- SAMPHIRE LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05377969. Its current trading status is "live". It was registered 2005-02-28. It has declared SIC or NACE codes as "47810 - Retail sale via stalls and markets of food, beverages and tobacco products". It has 2 directors and 1 secretary. The latest accounts are filed up to 2016-12-31. The latest annual return was filed up to 2017-02-28.It can be contacted at Sycamore Farm Pristow Green Lane .
Get SAMPHIRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Samphire Limited - SYCAMORE FARM PRISTOW GREEN LANE, TIBENHAM, NORWICH, NORFOLK, United Kingdom
- 2005-02-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SAMPHIRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 (2017-04-10) - AA
-
CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES (2017-03-08) - CS01
keyboard_arrow_right 2016
-
28/02/16 FULL LIST (2016-03-16) - AR01
-
31/12/15 TOTAL EXEMPTION SMALL (2016-04-04) - AA
keyboard_arrow_right 2015
-
28/02/15 FULL LIST (2015-03-24) - AR01
-
31/12/14 TOTAL EXEMPTION SMALL (2015-03-16) - AA
keyboard_arrow_right 2014
-
31/12/13 TOTAL EXEMPTION SMALL (2014-04-08) - AA
-
28/02/14 FULL LIST (2014-03-24) - AR01
keyboard_arrow_right 2013
-
31/12/12 TOTAL EXEMPTION SMALL (2013-04-10) - AA
-
28/02/13 FULL LIST (2013-03-18) - AR01
keyboard_arrow_right 2012
-
31/12/11 TOTAL EXEMPTION SMALL (2012-05-11) - AA
-
28/02/12 FULL LIST (2012-03-13) - AR01
keyboard_arrow_right 2011
-
31/12/10 TOTAL EXEMPTION SMALL (2011-03-24) - AA
-
28/02/11 FULL LIST (2011-03-15) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / KAREN NETHERCOTT / 28/02/2011 (2011-03-15) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HERBERT NETHERCOTT / 28/02/2011 (2011-03-15) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / BERNICE RUTH O'NEILL / 28/02/2011 (2011-03-15) - CH03
keyboard_arrow_right 2010
-
31/12/09 TOTAL EXEMPTION SMALL (2010-04-22) - AA
-
28/02/10 FULL LIST (2010-03-11) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HERBERT NETHERCOTT / 01/10/2009 (2010-03-11) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / KAREN NETHERCOTT / 01/10/2009 (2010-03-11) - CH01
keyboard_arrow_right 2009
-
REGISTERED OFFICE CHANGED ON 18/08/2009 FROM (2009-08-18) - 287
-
31/12/08 TOTAL EXEMPTION SMALL (2009-04-15) - AA
-
RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS (2009-03-05) - 363a
keyboard_arrow_right 2008
-
31/12/07 TOTAL EXEMPTION SMALL (2008-05-07) - AA
-
RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS (2008-03-05) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 (2007-04-25) - AA
-
RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS (2007-03-14) - 363a
keyboard_arrow_right 2006
-
SECRETARY RESIGNED;DIRECTOR RESIGNED (2006-01-25) - 288b
-
NEW SECRETARY APPOINTED (2006-01-25) - 288a
-
RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS (2006-04-04) - 363s
-
NEW DIRECTOR APPOINTED (2006-09-21) - 288a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 (2006-04-13) - AA
-
ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 (2006-04-06) - 225
keyboard_arrow_right 2005
-
REGISTERED OFFICE CHANGED ON 30/03/05 FROM: (2005-03-30) - 287
-
INCORPORATION DOCUMENTS (2005-02-28) - NEWINC
-
SECRETARY RESIGNED (2005-02-28) - 288b