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

Mr. Fothergill's Seeds Limited NEWMARKET


Founded in 1983, Mr. Fothergill's Seeds, classified under reg no. 01710774 is an active company. Currently registered at Gazeley Road CB8 7QB, Newmarket the company has been in the business for 41 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 5 directors in the the company, namely Jeremy W., Haseeb A. and Jonathan W. and others. In addition one secretary - Simon S. - is with the firm. Currently 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.

Mr. Fothergill's Seeds Limited Address / Contact

Office Address Gazeley Road
Office Address2 Kentford
Town Newmarket
Post code CB8 7QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01710774
Date of Incorporation Wed, 30th Mar 1983
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Simon S.

Position: Secretary

Appointed: 18 October 2023

Jeremy W.

Position: Director

Appointed: 04 July 2023

Haseeb A.

Position: Director

Appointed: 04 July 2023

Jonathan W.

Position: Director

Appointed: 04 July 2023

Jeremy B.

Position: Director

Appointed: 04 July 2023

Jeremy S.

Position: Director

Appointed: 20 June 2005

Brian C.

Position: Director

Resigned: 22 February 2017

Jeffrey F.

Position: Director

Resigned: 22 February 2017

Phillip H.

Position: Secretary

Appointed: 10 April 2017

Resigned: 18 October 2023

Phillip H.

Position: Director

Appointed: 10 April 2017

Resigned: 30 November 2023

Timothy J.

Position: Director

Appointed: 07 June 2011

Resigned: 31 December 2020

Edward Y.

Position: Secretary

Appointed: 23 January 2009

Resigned: 17 March 2017

Edward Y.

Position: Director

Appointed: 14 August 2006

Resigned: 17 March 2017

John F.

Position: Director

Appointed: 20 June 2005

Resigned: 21 February 2022

David C.

Position: Director

Appointed: 26 November 2001

Resigned: 09 August 2023

Michael C.

Position: Director

Appointed: 20 March 1998

Resigned: 29 January 1999

Ann L.

Position: Director

Appointed: 22 January 1998

Resigned: 06 June 2011

Clive W.

Position: Director

Appointed: 22 January 1998

Resigned: 14 August 2006

Clive W.

Position: Secretary

Appointed: 08 February 1992

Resigned: 23 January 2009

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As we found, there is Chelsea Bidco Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David C. This PSC has significiant influence or control over the company,. Moving on, there is John F., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Chelsea Bidco Limited

6 Stratton Street Stratton Street, London, W1J 8LD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 13675592
Notified on 21 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

David C.

Notified on 13 March 2017
Ceased on 21 February 2022
Nature of control: significiant influence or control

John F.

Notified on 13 March 2017
Ceased on 21 February 2022
Nature of control: significiant influence or control

Jeffrey F.

Notified on 1 July 2016
Ceased on 4 December 2019
Nature of control: significiant influence or control

Brian C.

Notified on 1 July 2016
Ceased on 4 December 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 30th June 2023
filed on: 29th, November 2023
Free Download (41 pages)

Company search

Advertisements