P J SOUTHGATE LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 4DJ

Company number 04421242
Status Active
Incorporation Date 19 April 2002
Company Type Private Limited Company
Address 7 THE CLOSE, NORWICH, NORFOLK, NR1 4DJ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2,475,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of P J SOUTHGATE LIMITED are www.pjsouthgate.co.uk, and www.p-j-southgate.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-three years and six months. P J Southgate Limited is a Private Limited Company. The company registration number is 04421242. P J Southgate Limited has been working since 19 April 2002. The present status of the company is Active. The registered address of P J Southgate Limited is 7 The Close Norwich Norfolk Nr1 4dj. The company`s financial liabilities are £378.62k. It is £149.92k against last year. The cash in hand is £849.71k. It is £564.43k against last year. And the total assets are £1613.15k, which is £263k against last year. SOUTHGATE, Philip James is a Secretary of the company. SOUTHGATE, Dudley James is a Director of the company. SOUTHGATE, Philip James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


p j southgate Key Finiance

LIABILITIES £378.62k
+65%
CASH £849.71k
+197%
TOTAL ASSETS £1613.15k
+19%
All Financial Figures

Current Directors

Secretary
SOUTHGATE, Philip James
Appointed Date: 19 April 2002

Director
SOUTHGATE, Dudley James
Appointed Date: 19 April 2002
54 years old

Director
SOUTHGATE, Philip James
Appointed Date: 19 April 2002
78 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 April 2002
Appointed Date: 19 April 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 April 2002
Appointed Date: 19 April 2002

P J SOUTHGATE LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,475,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,475,000

20 Mar 2015
Statement of capital following an allotment of shares on 22 August 2014
  • GBP 2,475,000

...
... and 44 more events
14 May 2002
Secretary resigned
14 May 2002
Director resigned
14 May 2002
New secretary appointed;new director appointed
14 May 2002
New director appointed
19 Apr 2002
Incorporation

P J SOUTHGATE LIMITED Charges

12 September 2013
Charge code 0442 1242 0003
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Church farm and land at rockland all saints attleborough…
14 June 2005
Debenture
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lyng farm, long street, great ellingham, norfolk t/no's…
6 June 2005
Legal charge
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a lyng farm, long street, great ellingham…