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

HUMPHREY FEEDS LIMITED

EAGLE HOUSE, LLANSANTFFRAID YM MECHAIN, POWYS, SY22 6AQ,
Company Registration Number
00884405
Private Limited Company
Active

Company Overview

About Humphrey Feeds Ltd
HUMPHREY FEEDS LIMITED was founded on 1966-07-28 and has its registered office in Powys. The organisation's status is listed as "Active". Humphrey Feeds Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HUMPHREY FEEDS LIMITED
 
Legal Registered Office
EAGLE HOUSE
LLANSANTFFRAID YM MECHAIN
POWYS
SY22 6AQ
Other companies in SO21
 
Previous Names
HUMPHREY FARMS LIMITED02/03/2006
Filing Information
Company Number 00884405
Company ID Number 00884405
Date formed 1966-07-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB874811010  
Last Datalog update: 2025-01-05 10:49:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUMPHREY FEEDS LIMITED
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 HUMPHREY FEEDS LIMITED

Current Directors
Officer Role Date Appointed
PETER FRANCIS BALL
Company Secretary 2005-04-22
PETER FRANCIS BALL
Director 2005-04-22
JONATHAN PAUL HUMPHREY
Director 2000-03-24
MARTIN CHRISTOPHER HUMPHREY
Director 1996-03-25
PAUL POORNAN
Director 2006-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES HUMPHREY
Director 1992-12-18 2017-08-31
GEORGE PETER KENNETH HUMPHREY
Director 2000-03-27 2010-09-15
MARTIN CHRISTOPHER HUMPHREY
Company Secretary 2001-12-01 2005-04-22
ANDREW THOMAS PAYNE
Company Secretary 1995-02-06 2001-11-30
ANDREW THOMAS PAYNE
Director 1996-02-25 2001-11-30
DAVID MALCOLM HUMPHREY
Director 1992-12-18 2001-09-19
KEITH BOARDALL
Director 1992-12-18 2001-03-31
ANTHONY GEORGE MARANGOS
Director 1996-03-25 2000-03-01
STANLEY JOHN DIXON HUMPHREY
Director 1992-12-18 1996-02-19
DAVID MALCOLM HUMPHREY
Company Secretary 1992-12-18 1995-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FRANCIS BALL HUMPHREY PULLETS LIMITED Company Secretary 2008-12-24 CURRENT 2008-12-24 Active
PETER FRANCIS BALL HAZELEY DEVELOPMENTS LIMITED Company Secretary 2006-09-08 CURRENT 2006-09-08 Active
PETER FRANCIS BALL HAZELEY GROUP LIMITED Company Secretary 2006-01-27 CURRENT 2005-09-27 Active
PETER FRANCIS BALL HDL SELBORNE LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
PETER FRANCIS BALL HUMPHREY PULLETS LIMITED Director 2008-12-24 CURRENT 2008-12-24 Active
PETER FRANCIS BALL HAZELEY DEVELOPMENTS LIMITED Director 2006-10-16 CURRENT 2006-09-08 Active
PETER FRANCIS BALL HAZELEY GROUP LIMITED Director 2006-01-27 CURRENT 2005-09-27 Active
JONATHAN PAUL HUMPHREY HDL SELBORNE LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
JONATHAN PAUL HUMPHREY HUMPHREY PULLETS LIMITED Director 2008-12-24 CURRENT 2008-12-24 Active
JONATHAN PAUL HUMPHREY BECKLAR DEVELOPMENTS LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active - Proposal to Strike off
JONATHAN PAUL HUMPHREY HAZELEY DEVELOPMENTS LIMITED Director 2006-10-16 CURRENT 2006-09-08 Active
JONATHAN PAUL HUMPHREY PULLAR PROPERTIES LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active - Proposal to Strike off
JONATHAN PAUL HUMPHREY HAZELEY GROUP LIMITED Director 2006-02-01 CURRENT 2005-09-27 Active
MARTIN CHRISTOPHER HUMPHREY WINCHESTER DRAMATIC SOCIETY Director 2011-09-23 CURRENT 1982-03-11 Active
MARTIN CHRISTOPHER HUMPHREY HUMPHREY PULLETS LIMITED Director 2008-12-24 CURRENT 2008-12-24 Active
MARTIN CHRISTOPHER HUMPHREY HAZELEY GROUP LIMITED Director 2006-03-02 CURRENT 2005-09-27 Active
PAUL POORNAN DUSTY OLD BOOKS LIMITED Director 2000-04-05 CURRENT 2000-04-05 Active

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
2024-12-18CONFIRMATION STATEMENT MADE ON 17/12/24, WITH UPDATES
2024-11-14Appointment of Mrs Claire Alexander Williams as company secretary on 2024-10-31
2024-10-02APPOINTMENT TERMINATED, DIRECTOR GARETH WYNN DAVIES
2024-10-02DIRECTOR APPOINTED MR ALK BRAND
2024-07-20Consolidated accounts of parent company for subsidiary company period ending 31/10/23
2024-07-20Audit exemption subsidiary accounts made up to 2023-10-31
2024-06-19Notice of agreement to exemption from audit of accounts for period ending 31/10/23
2024-06-19Audit exemption statement of guarantee by parent company for period ending 31/10/23
2024-01-02Termination of appointment of Bryan Paul Roberts on 2024-01-02
2024-01-02APPOINTMENT TERMINATED, DIRECTOR BRYAN PAUL ROBERTS
2023-10-19DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2023-08-24APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW THOMAS EVANS
2023-08-24APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER HUMPHREY
2023-06-28Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-06-28Audit exemption subsidiary accounts made up to 2022-10-31
2023-05-03Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-01-23Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-01-18Previous accounting period shortened from 18/03/23 TO 31/10/22
2022-12-23CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-10-14FULL ACCOUNTS MADE UP TO 18/03/22
2022-10-14AAFULL ACCOUNTS MADE UP TO 18/03/22
2022-03-30MEM/ARTSARTICLES OF ASSOCIATION
2022-03-30RES01ADOPT ARTICLES 30/03/22
2022-03-28AA01Previous accounting period extended from 31/10/21 TO 18/03/22
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL HUMPHREY
2022-03-23TM02Termination of appointment of Nicola Aileen Bream on 2022-03-18
2022-03-23AP01DIRECTOR APPOINTED MR BRYAN PAUL ROBERTS
2022-03-23AA01Previous accounting period shortened from 28/02/22 TO 31/10/21
2022-03-23AP03Appointment of Mr Bryan Paul Roberts as company secretary on 2022-03-18
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM Hazeley Road Twyford Winchester Hampshire SO21 1QA
2022-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 008844050022
2022-03-09PSC07CESSATION OF HUMPHREY FARMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-09PSC02Notification of Humphrey Temp Limited as a person with significant control on 2022-03-08
2022-01-13Change of details for Humphrey Farms Limited as a person with significant control on 2022-01-13
2022-01-13PSC05Change of details for Humphrey Farms Limited as a person with significant control on 2022-01-13
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008844050021
2021-09-09AP03Appointment of Mrs Nicola Aileen Bream as company secretary on 2021-09-09
2021-09-09AP01DIRECTOR APPOINTED MRS NICOLA AILEEN BREAM
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS BALL
2021-09-09TM02Termination of appointment of Peter Francis Ball on 2021-09-09
2021-09-05AAFULL ACCOUNTS MADE UP TO 27/02/21
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 29/02/20
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-04AP01DIRECTOR APPOINTED MR NEIL RICHARDSON
2019-09-30AAFULL ACCOUNTS MADE UP TO 23/02/19
2019-08-08CH01Director's details changed for Mr Jonathan Paul Humphrey on 2019-08-01
2019-08-07CH01Director's details changed for Mr Peter Francis Ball on 2019-08-01
2019-08-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER FRANCIS BALL on 2019-08-01
2019-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 008844050021
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL POORNAN
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-10-10AAFULL ACCOUNTS MADE UP TO 24/02/18
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-11-03AAFULL ACCOUNTS MADE UP TO 25/02/17
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES HUMPHREY
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 63000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 27/02/16
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 63000
2015-12-21AR0118/12/15 ANNUAL RETURN FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 17
2015-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 19
2015-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 63000
2014-12-18AR0118/12/14 ANNUAL RETURN FULL LIST
2014-10-31AAFULL ACCOUNTS MADE UP TO 01/03/14
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 63000
2013-12-20AR0118/12/13 ANNUAL RETURN FULL LIST
2013-10-11AAFULL ACCOUNTS MADE UP TO 23/02/13
2013-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 19
2013-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 17
2013-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 16
2013-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 14
2013-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 11
2013-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 10
2012-12-21AR0118/12/12 FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 25/02/12
2011-12-22AR0118/12/11 FULL LIST
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL POORNAN / 22/12/2011
2011-09-29AAFULL ACCOUNTS MADE UP TO 26/02/11
2010-12-22AR0118/12/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL POORNAN / 01/03/2010
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HUMPHREY
2010-09-15AAFULL ACCOUNTS MADE UP TO 27/02/10
2009-12-29AR0118/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL POORNAN / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HUMPHREY / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER HUMPHREY / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PETER KENNETH HUMPHREY / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS BALL / 29/12/2009
2009-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2008-12-22363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUMPHREY / 20/11/2007
2008-11-04AAFULL ACCOUNTS MADE UP TO 01/03/08
2007-12-18363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28AAFULL ACCOUNTS MADE UP TO 24/02/07
2007-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-28363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-12-15288aNEW DIRECTOR APPOINTED
2006-09-06AAFULL ACCOUNTS MADE UP TO 25/02/06
2006-03-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-02CERTNMCOMPANY NAME CHANGED HUMPHREY FARMS LIMITED CERTIFICATE ISSUED ON 02/03/06
2005-12-19288bSECRETARY RESIGNED
2005-12-19363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-12-19288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05AAFULL ACCOUNTS MADE UP TO 26/02/05
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-23363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-12-10AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-02-04363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 01/03/03
2003-03-31363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2003-02-26MISCADITORS RESIGNATION SECT 394
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0205054 Active Licenced property: HAZELEY ROAD HUMPHREY FARMS TWYFORD WINCHESTER TWYFORD GB SO21 1QA. Correspondance address: TWYFORD HAZELEY ROAD WINCHESTER GB SO21 1QA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0205054 Active Licenced property: HAZELEY ROAD HUMPHREY FARMS TWYFORD WINCHESTER TWYFORD GB SO21 1QA. Correspondance address: TWYFORD HAZELEY ROAD WINCHESTER GB SO21 1QA

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 HUMPHREY FEEDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-02-05 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-04-17 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-04-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-12-14 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-10-10 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-10-10 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-04-14 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1984-06-29 Satisfied D.J.H. RYDES.
LEGAL MORTGAGE 1984-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
BILL OF SALE 1984-06-29 Satisfied D.J.H. RYDER
LEGAL MORTGAGE 1984-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-01
Annual Accounts
2013-02-23
Annual Accounts
2012-02-25
Annual Accounts
2011-02-26

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 HUMPHREY FEEDS LIMITED

Intangible Assets
Patents
We have not found any records of HUMPHREY FEEDS LIMITED registering or being granted any patents
Domain Names

HUMPHREY FEEDS LIMITED owns 1 domain names.

organicpoultry.co.uk  

Trademarks
We have not found any records of HUMPHREY FEEDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HUMPHREY FEEDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-04-17 GBP £938 Non System - Electricity
Hampshire County Council 2014-03-12 GBP £3,971 Premises Insurance - General
Hampshire County Council 2013-11-11 GBP £813 General Maintenance
Hampshire County Council 2013-03-27 GBP £3,971 Premises Insurance - General
HAMPSHIRE COUNTY COUNCIL 2012-08-29 GBP £8,507 Non System - Electricity
HAMPSHIRE COUNTY COUNCIL 2011-05-09 GBP £3,971 Premises Insurance - General
HAMPSHIRE COUNTY COUNCIL 2010-04-15 GBP £3,971 Premises Insurance - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HUMPHREY FEEDS 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.
Import/Export of Goods
Goods imported/exported by HUMPHREY FEEDS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0023099020Residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, of a kind used in animal feeding (excl. dog or cat food put up for retail sale)
2018-11-0023099020Residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, of a kind used in animal feeding (excl. dog or cat food put up for retail sale)
2018-10-0023099020Residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, of a kind used in animal feeding (excl. dog or cat food put up for retail sale)
2018-09-0023099020Residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, of a kind used in animal feeding (excl. dog or cat food put up for retail sale)
2018-07-0023099020Residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, of a kind used in animal feeding (excl. dog or cat food put up for retail sale)
2018-06-0023099020Residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, of a kind used in animal feeding (excl. dog or cat food put up for retail sale)
2018-05-0023099020Residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, of a kind used in animal feeding (excl. dog or cat food put up for retail sale)
2018-04-0023099020Residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, of a kind used in animal feeding (excl. dog or cat food put up for retail sale)
2018-03-0023099020Residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, of a kind used in animal feeding (excl. dog or cat food put up for retail sale)
2018-03-0090318080
2018-03-0090318080
2018-02-0023099020Residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, of a kind used in animal feeding (excl. dog or cat food put up for retail sale)
2017-04-0023099020Residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, of a kind used in animal feeding (excl. dog or cat food put up for retail sale)
2017-03-0023099020Residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, of a kind used in animal feeding (excl. dog or cat food put up for retail sale)
2017-02-0023099020Residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, of a kind used in animal feeding (excl. dog or cat food put up for retail sale)
2017-01-0023099020Residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, of a kind used in animal feeding (excl. dog or cat food put up for retail sale)
2016-11-0023099020Residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, of a kind used in animal feeding (excl. dog or cat food put up for retail sale)
2016-10-0023099020Residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, of a kind used in animal feeding (excl. dog or cat food put up for retail sale)
2016-09-0023099020Residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, of a kind used in animal feeding (excl. dog or cat food put up for retail sale)
2016-08-0023099020Residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, of a kind used in animal feeding (excl. dog or cat food put up for retail sale)
2016-07-0023099020Residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, of a kind used in animal feeding (excl. dog or cat food put up for retail sale)
2016-06-0023099020Residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, of a kind used in animal feeding (excl. dog or cat food put up for retail sale)
2016-05-0023099020Residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, of a kind used in animal feeding (excl. dog or cat food put up for retail sale)
2016-03-0023099020Residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, of a kind used in animal feeding (excl. dog or cat food put up for retail sale)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUMPHREY FEEDS 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 HUMPHREY FEEDS 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.