Rampton Cultivations Limited

General information

Name:

Rampton Cultivations Ltd

Office Address:

108 High Street Ramsey PE26 1BS Huntingdon

Number: 00463557

Incorporation date: 1949-01-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rampton Cultivations Limited can be reached at Huntingdon at 108 High Street. You can find the company by the postal code - PE26 1BS. Rampton Cultivations's incorporation dates back to year 1949. This enterprise is registered under the number 00463557 and its last known status is active. This business's SIC code is 1110 which means Growing of cereals (except rice), leguminous crops and oil seeds. Rampton Cultivations Ltd reported its account information for the financial year up to 2022-12-31. The most recent annual confirmation statement was released on 2023-07-27.

Matthew S., Lloyd S., Raymond S. and Angela S. are listed as company's directors and have been doing everything they can to help the company since October 2013. Additionally, the managing director's assignments are assisted with by a secretary - Angela S., who was appointed by the following limited company in 1997.

Financial data based on annual reports

Company staff

Matthew S.

Role: Director

Appointed: 22 October 2013

Latest update: 19 January 2024

Lloyd S.

Role: Director

Appointed: 22 October 2013

Latest update: 19 January 2024

Raymond S.

Role: Director

Appointed: 31 January 1997

Latest update: 19 January 2024

Angela S.

Role: Director

Appointed: 31 January 1997

Latest update: 19 January 2024

Angela S.

Role: Secretary

Appointed: 31 January 1997

Latest update: 19 January 2024

People with significant control

Executives with significant control over the firm are: Angela S. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. Lloyd S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Matthew S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Angela S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Lloyd S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Matthew S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Raymond S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
75
Company Age

Similar companies nearby

Closest companies