William Notcutt Estates Limited

DataGardener
william notcutt estates limited
live
Micro

William Notcutt Estates Limited

07695833Private Limited With Share Capital

The Grange School Lane, Bromeswell, Woodbridge, IP122PX
Incorporated

06/07/2011

Company Age

14 years

Directors

2

Employees

2

SIC Code

01110

Risk

very low risk

Company Overview

Registration, classification & business activity

William Notcutt Estates Limited (07695833) is a private limited with share capital incorporated on 06/07/2011 (14 years old) and registered in woodbridge, IP122PX. The company operates under SIC code 01110 - growing of cereals (except rice), leguminous crops and oil seeds.

Private Limited With Share Capital
SIC: 01110
Micro
Incorporated 06/07/2011
IP122PX
2 employees

Financial Overview

Total Assets

£12.24M

Liabilities

£1.04M

Net Assets

£11.19M

Est. Turnover

£472.4K

AI Estimated
Unreported
Cash

£875.4K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

53
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2014
Miscellaneous
Category:Miscellaneous
Date:11-03-2014
Auditors Resignation Company
Category:Auditors
Date:11-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:07-05-2013
Capital Allotment Shares
Category:Capital
Date:25-04-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:23-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-04-2013
Legacy
Category:Mortgage
Date:29-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2012
Legacy
Category:Mortgage
Date:17-07-2012
Capital Allotment Shares
Category:Capital
Date:11-11-2011
Resolution
Category:Resolution
Date:11-11-2011
Termination Director Company With Name
Category:Officers
Date:13-10-2011
Termination Director Company With Name
Category:Officers
Date:13-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-10-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-10-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:29-09-2011
Change Of Name Notice
Category:Change Of Name
Date:29-09-2011
Incorporation Company
Category:Incorporation
Date:06-07-2011

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2027
Filing Date26/02/2026
Latest Accounts31/08/2025

Trading Addresses

The Grange School Lane, Bromeswell, Woodbridge, Suffolk, IP122PX

Contact

The Grange School Lane, Bromeswell, Woodbridge, IP122PX