General information

Name:

Nelson County Ltd

Office Address:

Townsend House Crown Road NR1 3DT Norwich

Number: 05466079

Incorporation date: 2005-05-27

Dissolution date: 2018-09-21

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business referred to as Nelson County was registered on 2005-05-27 as a private limited company. This business head office was located in Norwich on Townsend House, Crown Road. The address postal code is NR1 3DT. The official registration number for Nelson County Limited was 05466079. Nelson County Limited had been in business for thirteen years up until 2018-09-21. eleven years ago the company changed its name from North Norfolk Potato Growers to Nelson County Limited.

The data we obtained describing the company's MDs shows that the last three directors were: Toby M., Alistair C. and James H. who were appointed to their positions on 2005-05-27.

Executives who had significant control over this firm were: James H. owned 1/2 or less of company shares. Alistair C. owned 1/2 or less of company shares. Toby M. owned 1/2 or less of company shares.

  • Previous company's names
  • Nelson County Limited 2013-08-19
  • North Norfolk Potato Growers Limited 2005-05-27

Financial data based on annual reports

Company staff

Toby M.

Role: Director

Appointed: 27 May 2005

Latest update: 4 July 2023

Toby M.

Role: Secretary

Appointed: 27 May 2005

Latest update: 4 July 2023

Alistair C.

Role: Director

Appointed: 27 May 2005

Latest update: 4 July 2023

James H.

Role: Director

Appointed: 27 May 2005

Latest update: 4 July 2023

People with significant control

James H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Alistair C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Toby M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 10 June 2018
Confirmation statement last made up date 27 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 26 January 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 23 February 2016
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 22 December 2016
Annual Accounts 28 January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 28 January 2013
Annual Accounts 4 March 2014
Date Approval Accounts 4 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, September 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Manor Farm Church Lane

Post code:

NR11 7HD

City / Town:

Alby

HQ address,
2013

Address:

Grove Farm Gimingham

Post code:

NR11 8HQ

City / Town:

Norwich

HQ address,
2014

Address:

Grove Farm Gimingham

Post code:

NR11 8HQ

City / Town:

Norwich

HQ address,
2015

Address:

Grove Farm Gimingham

Post code:

NR11 8HQ

City / Town:

Norwich

HQ address,
2016

Address:

Grove Farm Gimingham

Post code:

NR11 8HQ

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 1130 : Growing of vegetables and melons, roots and tubers
13
Company Age

Similar companies nearby

Closest companies