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

I'anson Bros. (holdings) Limited RIPON


Founded in 1996, I'anson Bros. (holdings), classified under reg no. 03197474 is an active company. Currently registered at The Mill HG4 4JB, Ripon the company has been in the business for twenty eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since September 25, 1996 I'anson Bros. (holdings) Limited is no longer carrying the name Staghinde.

At present there are 5 directors in the the company, namely Sarah R., Robert M. and Ian W. and others. In addition one secretary - Ian W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

I'anson Bros. (holdings) Limited Address / Contact

Office Address The Mill
Office Address2 Thorpe Road Masham
Town Ripon
Post code HG4 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03197474
Date of Incorporation Mon, 13th May 1996
Industry Activities of agricultural holding companies
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Ian W.

Position: Secretary

Appointed: 18 August 2021

Sarah R.

Position: Director

Appointed: 18 August 2021

Robert M.

Position: Director

Appointed: 16 October 2019

Ian W.

Position: Director

Appointed: 16 October 2019

William I.

Position: Director

Appointed: 30 June 1997

Christopher I.

Position: Director

Appointed: 30 August 1996

Sarah R.

Position: Secretary

Appointed: 21 May 2019

Resigned: 18 August 2021

Hugh C.

Position: Director

Appointed: 11 September 2015

Resigned: 03 June 2019

Hugh C.

Position: Secretary

Appointed: 29 October 2004

Resigned: 21 May 2019

Frank F.

Position: Secretary

Appointed: 30 June 1997

Resigned: 29 October 2004

Geoffrey H.

Position: Director

Appointed: 07 November 1996

Resigned: 14 March 2014

Sarah B.

Position: Director

Appointed: 30 August 1996

Resigned: 29 June 2007

Jack B.

Position: Director

Appointed: 21 May 1996

Resigned: 30 August 1996

Jack B.

Position: Secretary

Appointed: 21 May 1996

Resigned: 30 August 1996

Keith F.

Position: Director

Appointed: 21 May 1996

Resigned: 30 August 1996

Daniel D.

Position: Nominee Secretary

Appointed: 13 May 1996

Resigned: 21 May 1996

Betty D.

Position: Nominee Director

Appointed: 13 May 1996

Resigned: 21 May 1996

Daniel D.

Position: Nominee Director

Appointed: 13 May 1996

Resigned: 21 May 1996

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Christopher I. This PSC and has 25-50% shares. Another entity in the persons with significant control register is William I. This PSC owns 25-50% shares.

Christopher I.

Notified on 6 April 2016
Nature of control: 25-50% shares

William I.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Staghinde September 25, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to June 30, 2022
filed on: 28th, February 2023
Free Download (30 pages)

Company search

Advertisements