You are here: bizstats.co.uk > a-z index > F list

F.w. Myhill And Son Limited NORFOLK


Founded in 1954, F.w. Myhill And Son, classified under reg no. 00535637 is an active company. Currently registered at 34,fairland Street NR18 0AW, Norfolk the company has been in the business for 70 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 5 directors in the the firm, namely Garry S., Lindsey H. and Roy H. and others. In addition one secretary - Roy H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Betty H. who worked with the the firm until 29 November 2001.

F.w. Myhill And Son Limited Address / Contact

Office Address 34,fairland Street
Office Address2 Wymondham
Town Norfolk
Post code NR18 0AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00535637
Date of Incorporation Mon, 12th Jul 1954
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 30th September
Company age 70 years old
Account next due date Sun, 30th Jun 2024 (15 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Garry S.

Position: Director

Appointed: 01 January 2024

Lindsey H.

Position: Director

Appointed: 01 January 2010

Roy H.

Position: Secretary

Appointed: 29 November 2001

Roy H.

Position: Director

Appointed: 01 January 1996

Adrian F.

Position: Director

Appointed: 12 December 1991

Peter H.

Position: Director

Appointed: 12 December 1991

Betty H.

Position: Director

Appointed: 01 January 1996

Resigned: 31 December 2004

Mary F.

Position: Director

Appointed: 01 January 1996

Resigned: 31 December 2015

John F.

Position: Director

Appointed: 12 December 1991

Resigned: 30 July 2009

Betty H.

Position: Secretary

Appointed: 12 December 1991

Resigned: 29 November 2001

Jack H.

Position: Director

Appointed: 12 December 1991

Resigned: 02 July 2001

Lilian M.

Position: Director

Appointed: 12 December 1991

Resigned: 07 April 1992

Jack H.

Position: Director

Appointed: 12 December 1991

Resigned: 14 December 2012

Owen D.

Position: Director

Appointed: 12 December 1991

Resigned: 31 March 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Peter H. This PSC and has 25-50% shares. The second one in the persons with significant control register is Mary F. This PSC owns 25-50% shares.

Peter H.

Notified on 13 April 2016
Nature of control: 25-50% shares

Mary F.

Notified on 13 April 2016
Ceased on 30 April 2021
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 7th, February 2024
Free Download (7 pages)

Company search

Advertisements