H. & S. Roe & Sons Farms Limited

General information

Name:

H. & S. Roe & Sons Farms Ltd

Office Address:

Roe House Boundary Lane LN6 9NQ South Hykeham

Number: 01918366

Incorporation date: 1985-06-03

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is registered in South Hykeham under the following Company Registration No.: 01918366. The company was set up in the year 1985. The headquarters of this firm is located at Roe House Boundary Lane. The zip code is LN6 9NQ. This business's SIC and NACE codes are 77120: Renting and leasing of trucks and other heavy vehicles. The most recent filed accounts documents cover the period up to 2023-02-28 and the most current annual confirmation statement was submitted on 2023-09-05.

H & S Roe & Sons Farms Ltd is a medium-sized vehicle operator with the licence number OF0218127. The firm has one transport operating centre in the country. In their subsidiary in Lincoln on Boundary Lane, 21 machines and 23 trailers are available.

The information that details this firm's MDs suggests a leadership of eleven directors: Emily R., Charity S., Isabel L. and 8 others listed below who became the part of the company on April 6, 2015, February 28, 2012 and March 1, 2004.

Financial data based on annual reports

Company staff

Emily R.

Role: Director

Appointed: 06 April 2015

Latest update: 9 March 2024

Charity S.

Role: Director

Appointed: 28 February 2012

Latest update: 9 March 2024

Isabel L.

Role: Director

Appointed: 28 February 2012

Latest update: 9 March 2024

Rebecca M.

Role: Director

Appointed: 28 February 2012

Latest update: 9 March 2024

Roberta R.

Role: Director

Appointed: 28 February 2012

Latest update: 9 March 2024

Spencer R.

Role: Director

Appointed: 28 February 2012

Latest update: 9 March 2024

Harriet D.

Role: Director

Appointed: 28 February 2012

Latest update: 9 March 2024

Wendy R.

Role: Director

Appointed: 01 March 2004

Latest update: 9 March 2024

Sally R.

Role: Director

Appointed: 01 March 2004

Latest update: 9 March 2024

Simon R.

Role: Director

Appointed: 31 December 1991

Latest update: 9 March 2024

Howard R.

Role: Director

Appointed: 31 December 1991

Latest update: 9 March 2024

People with significant control

Executives who control the firm include: Howard R. owns 1/2 or less of company shares. Simon R. has substantial control or influence over the company.

Howard R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Simon R.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts 19 August 2014
Start Date For Period Covered By Report 01 March 2013
Date Approval Accounts 19 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 23 September 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 23 September 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2014
Annual Accounts
End Date For Period Covered By Report 28 February 2016
Annual Accounts 9 October 2015
Date Approval Accounts 9 October 2015

Company Vehicle Operator Data

Roe House

Address

Boundary Lane , South Hykeham

City

Lincoln

Postal code

LN6 9NQ

No. of Vehicles

21

No. of Trailers

23

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-02-28 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 77120 : Renting and leasing of trucks and other heavy vehicles
  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
38
Company Age

Similar companies nearby

Closest companies