Geo. E. Gittus & Sons Limited (00599373) is a private limited with share capital incorporated on 24/02/1958 (68 years old) and registered in bury st. edmunds, IP295LA. The company operates under SIC code 01110 - growing of cereals (except rice), leguminous crops and oil seeds.
Geo. e. gittus & sons limited is a company based out of windsor wood house, little saxham,, bury st. edmunds, united kingdom.
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2024
Change Sail Address Company With Old Address New Address
Category:Address
Date:25-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2021
Move Registers To Sail Company With New Address
Category:Address
Date:12-07-2021
Change Sail Address Company With New Address
Category:Address
Date:12-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:21-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2013
Legacy
Category:Mortgage
Date:19-09-2012
Legacy
Category:Mortgage
Date:07-09-2012
Legacy
Category:Mortgage
Date:04-09-2012
Accounts With Accounts Type Small
Category:Accounts
Date:07-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2012
Legacy
Category:Mortgage
Date:16-03-2012
Legacy
Category:Mortgage
Date:16-03-2012
Legacy
Category:Mortgage
Date:16-03-2012
Legacy
Category:Mortgage
Date:16-03-2012
Legacy
Category:Mortgage
Date:16-03-2012
Legacy
Category:Mortgage
Date:16-03-2012
Legacy
Category:Mortgage
Date:16-03-2012
Legacy
Category:Mortgage
Date:16-03-2012
Legacy
Category:Mortgage
Date:16-03-2012
Legacy
Category:Mortgage
Date:16-03-2012
Legacy
Category:Mortgage
Date:16-03-2012
Legacy
Category:Mortgage
Date:16-03-2012
Legacy
Category:Mortgage
Date:16-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:20-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2011
Move Registers To Registered Office Company
Category:Address
Date:27-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2010
Move Registers To Sail Company
Category:Address
Date:28-01-2010
Change Sail Address Company
Category:Address
Date:28-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:27-08-2009
Legacy
Category:Annual Return
Date:22-01-2009
Accounts With Accounts Type Full
Category:Accounts
Date:29-10-2008
Legacy
Category:Officers
Date:31-01-2008
Legacy
Category:Officers
Date:31-01-2008
Legacy
Category:Annual Return
Date:28-01-2008
Legacy
Category:Address
Date:28-01-2008
Legacy
Category:Address
Date:28-01-2008
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2007
Legacy
Category:Annual Return
Date:03-02-2007
Accounts With Accounts Type Full
Category:Accounts
Date:21-07-2006
Legacy
Category:Address
Date:21-04-2006
Legacy
Category:Annual Return
Date:03-02-2006
Accounts With Accounts Type Small
Category:Accounts
Date:23-11-2005
Legacy
Category:Annual Return
Date:02-06-2005
Legacy
Category:Mortgage
Date:12-05-2005
Legacy
Category:Mortgage
Date:12-05-2005
Innovate Grants
1
This company received a grant of £2500.0 for Prime: Phosphorus Recovery Through Integrated Microbial Enhancement. The project started on 01/03/2026 and ended on 31/08/2026.
Risk Assessment
very low risk
International Score
Future Factor
emerging
Performance Rating
Accounts
Typetotal exemption full
Due Date30/11/2026
Filing Date17/10/2025
Latest Accounts28/02/2025
Trading Addresses
Windsor Wood House, Honey Hill, Little Saxham, Bury St. Edmunds, Suffolk, IP295LARegistered