About

Registered Number: 06127103
Date of Incorporation: 26/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Bidwell Road, Rackheath Industrial Estate, Rackheath, Norwich, Norfolk, NR13 6PT

 

Bressingham Mushrooms Ltd was founded on 26 February 2007 with its registered office in Rackheath, Norwich, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Aldous, Helen Claire is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDOUS, Helen Claire 25 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 24 October 2019
MR01 - N/A 27 April 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 11 October 2016
CH01 - Change of particulars for director 12 May 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 02 November 2010
CH01 - Change of particulars for director 07 September 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
288a - Notice of appointment of directors or secretaries 21 September 2009
AA - Annual Accounts 18 September 2009
395 - Particulars of a mortgage or charge 09 September 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 04 November 2008
225 - Change of Accounting Reference Date 13 August 2008
363a - Annual Return 04 March 2008
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
CERTNM - Change of name certificate 07 June 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2019 Outstanding

N/A

Legal charge 04 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.