Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANBY FARMS LIMITED
Company Information for

HANBY FARMS LIMITED

HANBY LODGE FARM, HANBY, GRANTHAM, LINCOLNSHIRE, NG33 4HL,
Company Registration Number
00407053
Private Limited Company
Active

Company Overview

About Hanby Farms Ltd
HANBY FARMS LIMITED was founded on 1946-03-27 and has its registered office in Grantham. The organisation's status is listed as "Active". Hanby Farms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HANBY FARMS LIMITED
 
Legal Registered Office
HANBY LODGE FARM
HANBY
GRANTHAM
LINCOLNSHIRE
NG33 4HL
Other companies in NG33
 
Filing Information
Company Number 00407053
Company ID Number 00407053
Date formed 1946-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:16:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HANBY FARMS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ANN DOBNEY
Company Secretary 2002-03-01
OWEN JAMES DOBNEY
Director 2009-07-01
PETER JAMES DOBNEY
Director 1992-09-14
SUSAN ANN DOBNEY
Director 1998-03-18
LINDSEY CLAIRE GILBERT
Director 2003-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
JILL MORRIS
Company Secretary 1996-02-09 2002-03-01
CECIL JAMES DOBNEY
Director 1996-02-09 1996-04-01
CECIL JAMES DOBNEY
Company Secretary 1992-03-02 1996-02-09
CECIL JAMES DOBNEY
Director 1992-03-02 1996-02-09
ROSE MARY DOBNEY
Director 1992-03-02 1996-01-18
JOYCE DOBNEY
Director 1992-03-02 1992-09-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-08AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-09-27CS01CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-02-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-24AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-02-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-03-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-02-20CH01Director's details changed for Lindsey Claire Gilbert on 2020-02-14
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-01-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-02-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16CH01Director's details changed for Owen James Dobney on 2017-02-15
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 16500
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-13ANNOTATIONOther
2017-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 004070530006
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 004070530005
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 004070530004
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 16500
2016-02-15AR0115/02/16 ANNUAL RETURN FULL LIST
2016-01-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 16500
2015-02-16AR0115/02/15 ANNUAL RETURN FULL LIST
2015-01-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 16500
2014-02-17AR0115/02/14 ANNUAL RETURN FULL LIST
2014-01-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AR0115/02/13 ANNUAL RETURN FULL LIST
2012-03-01AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-15AR0115/02/12 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-18AR0115/02/11 ANNUAL RETURN FULL LIST
2011-03-18CH01Director's details changed for Owen James Dobney on 2011-03-01
2010-03-29AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-09AR0115/02/10 ANNUAL RETURN FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY CLAIRE DOBNEY / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN DOBNEY / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES DOBNEY / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN JAMES DOBNEY / 01/10/2009
2009-10-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08
2009-07-04288aDIRECTOR APPOINTED OWEN JAMES DOBNEY
2009-06-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2009-05-07363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-03AA30/06/06 TOTAL EXEMPTION SMALL
2009-03-03AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2007-03-01363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-03-01353LOCATION OF REGISTER OF MEMBERS
2007-03-01190LOCATION OF DEBENTURE REGISTER
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2006-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-09363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-28363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-23363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-03-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-03-28363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2003-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-07288aNEW DIRECTOR APPOINTED
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-04-23363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2002-04-16288bSECRETARY RESIGNED
2002-04-16288aNEW SECRETARY APPOINTED
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/10/99
2001-05-09363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS; AMEND
2001-03-27363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2000-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-27363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
1999-10-21225ACC. REF. DATE SHORTENED FROM 11/10/00 TO 30/06/00
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/10/98
1999-04-01363sRETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS
1998-10-01SRES01ADOPT MEM AND ARTS 27/08/98
1998-10-01169£ IC 17000/16500 27/08/98 £ SR 500@1=500
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/10/97
1998-03-30363sRETURN MADE UP TO 02/03/98; CHANGE OF MEMBERS
1998-03-30288aNEW DIRECTOR APPOINTED
1998-02-25AUDAUDITOR'S RESIGNATION
1997-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/10/96
1997-05-25287REGISTERED OFFICE CHANGED ON 25/05/97 FROM: HANBY LODGE FARM HANBY GRANTHAM LINCOLNSHIRE NG33 4HL
1997-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/97
1997-04-14363sRETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS
1996-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/10/95
1996-03-28288NEW DIRECTOR APPOINTED
1996-03-06363(288)SECRETARY RESIGNED
1996-03-06363sRETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS
1996-02-20288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0203695 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0203695 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0203695 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0203695 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HANBY FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-05 Outstanding BARCLAYS BANK PLC
2016-12-20 Outstanding BARCLAYS BANK PLC
2016-12-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-11-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1954-06-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1948-12-20 Outstanding BARCLAYS BANK LTD
Creditors
Creditors Due After One Year 2013-06-30 £ 166,859
Creditors Due After One Year 2012-06-30 £ 222,909
Creditors Due After One Year 2012-06-30 £ 222,909
Creditors Due After One Year 2011-06-30 £ 249,326
Creditors Due Within One Year 2013-06-30 £ 181,373
Creditors Due Within One Year 2012-06-30 £ 87,207
Creditors Due Within One Year 2012-06-30 £ 87,207
Creditors Due Within One Year 2011-06-30 £ 155,487

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANBY FARMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 16,500
Called Up Share Capital 2012-06-30 £ 16,500
Called Up Share Capital 2012-06-30 £ 16,500
Called Up Share Capital 2011-06-30 £ 16,500
Cash Bank In Hand 2013-06-30 £ 52,802
Current Assets 2013-06-30 £ 379,019
Current Assets 2012-06-30 £ 339,754
Current Assets 2012-06-30 £ 339,754
Current Assets 2011-06-30 £ 454,198
Debtors 2013-06-30 £ 87,507
Debtors 2012-06-30 £ 89,290
Debtors 2012-06-30 £ 89,290
Debtors 2011-06-30 £ 225,027
Fixed Assets 2013-06-30 £ 1,093,356
Fixed Assets 2012-06-30 £ 1,170,229
Fixed Assets 2012-06-30 £ 1,170,229
Fixed Assets 2011-06-30 £ 1,143,812
Secured Debts 2013-06-30 £ 178,008
Secured Debts 2012-06-30 £ 215,724
Secured Debts 2012-06-30 £ 215,724
Secured Debts 2011-06-30 £ 292,312
Shareholder Funds 2013-06-30 £ 1,124,143
Shareholder Funds 2012-06-30 £ 1,199,867
Shareholder Funds 2012-06-30 £ 1,199,867
Shareholder Funds 2011-06-30 £ 1,193,197
Stocks Inventory 2013-06-30 £ 238,710
Stocks Inventory 2012-06-30 £ 250,256
Stocks Inventory 2012-06-30 £ 250,256
Stocks Inventory 2011-06-30 £ 228,963
Tangible Fixed Assets 2013-06-30 £ 1,092,406
Tangible Fixed Assets 2012-06-30 £ 1,169,279
Tangible Fixed Assets 2012-06-30 £ 1,169,279
Tangible Fixed Assets 2011-06-30 £ 1,142,862

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HANBY FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANBY FARMS LIMITED
Trademarks
We have not found any records of HANBY FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANBY FARMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as HANBY FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HANBY FARMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANBY FARMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANBY FARMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3