GAWDY HALL ESTATES LIMITED
NORFOLK

Hellopages » Norfolk » South Norfolk » IP20 9NY

Company number 00347225
Status Active
Incorporation Date 12 December 1938
Company Type Private Limited Company
Address LODGE FARM, HARLESTON, NORFOLK, IP20 9NY
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of GAWDY HALL ESTATES LIMITED are www.gawdyhallestates.co.uk, and www.gawdy-hall-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and ten months. The distance to to Attleborough Rail Station is 14 miles; to Buckenham Rail Station is 14.5 miles; to Brundall Rail Station is 15.3 miles; to Lingwood Rail Station is 16.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gawdy Hall Estates Limited is a Private Limited Company. The company registration number is 00347225. Gawdy Hall Estates Limited has been working since 12 December 1938. The present status of the company is Active. The registered address of Gawdy Hall Estates Limited is Lodge Farm Harleston Norfolk Ip20 9ny. . GREEN, Wendy is a Secretary of the company. GREEN, David Eric is a Director of the company. Secretary LE CHEMINANT, Anne Elizabeth has been resigned. Secretary LINDBLOM, Fiona Margert has been resigned. Secretary MOORE, Herbert Beatty has been resigned. Secretary SALTER, Huw David John has been resigned. Secretary STEPHENS, Georgina Claire has been resigned. Secretary STOAKES, Teresa has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CALLOW, Howard Robert has been resigned. Director HARRIS, David Laurence has been resigned. Director LE CHEMINANT, Anne Elizabeth has been resigned. Director LINDBLOM, Fiona Margert has been resigned. Director MURRAY, John Steward has been resigned. Director VINE, John William has been resigned. Director WARD, Christopher Paul has been resigned. Director FIRST BOARD LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
GREEN, Wendy
Appointed Date: 12 March 2012

Director
GREEN, David Eric

64 years old

Resigned Directors

Secretary
LE CHEMINANT, Anne Elizabeth
Resigned: 28 February 2009
Appointed Date: 30 September 2008

Secretary
LINDBLOM, Fiona Margert
Resigned: 08 June 1999
Appointed Date: 01 October 1994

Secretary
MOORE, Herbert Beatty
Resigned: 01 October 1994

Secretary
SALTER, Huw David John
Resigned: 30 September 2008
Appointed Date: 01 June 2007

Secretary
STEPHENS, Georgina Claire
Resigned: 01 June 2007
Appointed Date: 26 June 2000

Secretary
STOAKES, Teresa
Resigned: 26 June 2000
Appointed Date: 08 June 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 July 2011
Appointed Date: 28 February 2009

Director
CALLOW, Howard Robert
Resigned: 18 December 2009
Appointed Date: 28 February 2009
71 years old

Director
HARRIS, David Laurence
Resigned: 31 July 2008
Appointed Date: 14 July 1999
81 years old

Director
LE CHEMINANT, Anne Elizabeth
Resigned: 28 February 2009
Appointed Date: 30 September 2008
63 years old

Director
LINDBLOM, Fiona Margert
Resigned: 08 June 1999
Appointed Date: 07 July 1994
58 years old

Director
MURRAY, John Steward
Resigned: 31 May 1999
111 years old

Director
VINE, John William
Resigned: 31 May 1994
91 years old

Director
WARD, Christopher Paul
Resigned: 28 February 2009
76 years old

Director
FIRST BOARD LIMITED
Resigned: 28 February 2009
Appointed Date: 08 June 1999

Persons With Significant Control

Monor Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAWDY HALL ESTATES LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 September 2016
28 Jul 2016
Confirmation statement made on 13 July 2016 with updates
03 Jan 2016
Total exemption small company accounts made up to 30 September 2015
24 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000

05 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 100 more events
16 Jun 1987
Full accounts made up to 11 October 1986

10 Sep 1986
New director appointed

30 Jul 1986
Return made up to 29/07/86; full list of members

18 Jul 1986
Full accounts made up to 11 October 1985

12 Dec 1938
Incorporation