C G Purchase And Son Limited

General information

Name:

C G Purchase And Son Ltd

Office Address:

The Old Farm House Lower Barnsley Farm BH21 4JA Wimborne

Number: 00603817

Incorporation date: 1958-05-01

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

C G Purchase And Son has been in this business for sixty six years. Registered under company registration number 00603817, the company operates as a Private Limited Company. You can contact the main office of this firm during office times under the following address: The Old Farm House Lower Barnsley Farm, BH21 4JA Wimborne. The company's registered name change from C.g.purchase And Son to C G Purchase And Son Limited came on Fri, 21st Jul 2023. This business's SIC and NACE codes are 1110 which stands for Growing of cereals (except rice), leguminous crops and oil seeds. C G Purchase And Son Ltd released its latest accounts for the period that ended on Sat, 30th Apr 2022. The company's most recent confirmation statement was released on Sat, 31st Dec 2022.

Simon P., Ian P. and Helen P. are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly since 2017.

  • Previous company's names
  • C G Purchase And Son Limited 2023-07-21
  • C.g.purchase And Son Limited 1958-05-01

Financial data based on annual reports

Company staff

Simon P.

Role: Director

Appointed: 01 April 2017

Latest update: 15 January 2024

Ian P.

Role: Director

Appointed: 31 December 1991

Latest update: 15 January 2024

Helen P.

Role: Director

Appointed: 31 December 1991

Latest update: 15 January 2024

People with significant control

Executives with significant control over the firm are: Ian P. has substantial control or influence over the company. Simon P. owns over 3/4 of company shares and has 1/2 or less of voting rights.

Ian P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Simon P.
Notified on 31 July 2018
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
John P.
Notified on 6 April 2016
Ceased on 15 June 2020
Nature of control:
1/2 or less of voting rights
John P.
Notified on 6 April 2016
Ceased on 15 June 2020
Nature of control:
1/2 or less of voting rights
Ian P.
Notified on 6 April 2016
Ceased on 15 June 2020
Nature of control:
over 1/2 to 3/4 of voting rights
Helen P.
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control:
over 3/4 of shares
Raymond L.
Notified on 6 April 2016
Ceased on 6 January 2017
Nature of control:
3/4 to full of voting rights
Wendie L.
Notified on 6 April 2016
Ceased on 6 January 2017
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on April 30, 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
65
Company Age

Similar companies nearby

Closest companies