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

HAWKRIDGE FARMHOUSE CHEESE LIMITED

GROSVENOR HOUSE, LONDON ROAD, REDHILL, RH1 1LQ,
Company Registration Number
01196139
Private Limited Company
Active

Company Overview

About Hawkridge Farmhouse Cheese Ltd
HAWKRIDGE FARMHOUSE CHEESE LIMITED was founded on 1975-01-13 and has its registered office in Redhill. The organisation's status is listed as "Active". Hawkridge Farmhouse Cheese Limited is a Private Limited Company registered in ENGLAND 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
HAWKRIDGE FARMHOUSE CHEESE LIMITED
 
Legal Registered Office
GROSVENOR HOUSE
LONDON ROAD
REDHILL
RH1 1LQ
Other companies in EX17
 
Filing Information
Company Number 01196139
Company ID Number 01196139
Date formed 1975-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB142470392  
Last Datalog update: 2024-04-06 15:32:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWKRIDGE FARMHOUSE CHEESE 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 HAWKRIDGE FARMHOUSE CHEESE LIMITED

Current Directors
Officer Role Date Appointed
ANGELA WANDA BAKER
Company Secretary 1998-11-17
ANGELA WANDA BAKER
Director 1998-11-17
DANIEL STEWART BAKER
Director 2009-08-31
STEWART ROBERTSON BAKER
Director 1994-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS FRANK BEER
Director 1994-01-07 1998-12-31
DINAH WANDA BEER
Company Secretary 1992-03-31 1998-11-17
DINAH WANDA BEER
Director 1992-03-31 1998-11-17
DAVID WILLIAM CAREY BEER
Director 1994-01-07 1997-07-01
KEITH STEER
Director 1995-02-01 1997-04-07
FRANK WILLIAM BEER
Director 1992-03-31 1994-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA WANDA BAKER SUPREME DAIRYWORLD CHEESES LIMITED Company Secretary 1999-01-29 CURRENT 1984-03-07 Active - Proposal to Strike off
STEWART ROBERTSON BAKER SUPREME DAIRYWORLD CHEESES LIMITED Director 1999-01-29 CURRENT 1984-03-07 Active - Proposal to Strike off

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
2024-03-12CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2024-01-10REGISTERED OFFICE CHANGED ON 10/01/24 FROM Hawkridge Farm Coldridge Crediton, Devon EX17 6AR
2024-01-10Change of details for Ambrosi (Uk) Limited as a person with significant control on 2024-01-08
2024-01-10Termination of appointment of Simon Baker on 2023-12-31
2024-01-10Appointment of Prism Cosec Limited as company secretary on 2024-01-01
2023-09-05CESSATION OF STEWART ROBERTSON BAKER AS A PERSON OF SIGNIFICANT CONTROL
2023-09-05Termination of appointment of Angela Wanda Baker on 2023-09-01
2023-09-05DIRECTOR APPOINTED MR MICHAEL DAVID JOHN CHATTERS
2023-09-04DIRECTOR APPOINTED MR HERVE MAURICE MARCEL BOUCHET
2023-09-04DIRECTOR APPOINTED MS NAIGEE GOPAL
2023-09-04DIRECTOR APPOINTED MR SUNIT MEHTA
2023-09-04APPOINTMENT TERMINATED, DIRECTOR ANGELA WANDA BAKER
2023-09-04APPOINTMENT TERMINATED, DIRECTOR DANIEL STEWART BAKER
2023-09-04APPOINTMENT TERMINATED, DIRECTOR SIMON MAXWELL ROBERTSON BAKER
2023-09-04APPOINTMENT TERMINATED, DIRECTOR STEWART ROBERTSON BAKER
2023-09-04Appointment of Mr Simon Baker as company secretary on 2023-09-01
2023-09-04Notification of Ambrosi (Uk) Limited as a person with significant control on 2023-09-01
2023-09-04CESSATION OF ANGELA WANDA BAKER AS A PERSON OF SIGNIFICANT CONTROL
2023-09-04CESSATION OF DANIEL STEWART BAKER AS A PERSON OF SIGNIFICANT CONTROL
2023-09-04CESSATION OF SIMON MAXWELL ROBERTSON BAKER AS A PERSON OF SIGNIFICANT CONTROL
2023-07-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02Change of details for Mrs Angela Wanda Baker as a person with significant control on 2022-04-01
2023-03-02Change of details for Mr Stewart Robertson Baker as a person with significant control on 2022-04-01
2023-03-02CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-06-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-01PSC04Change of details for Mr Simon Maxwell Robertson Baker as a person with significant control on 2019-01-19
2021-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MAXWELL ROBERTSON BAKER
2020-12-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-02CH01Director's details changed for Mr Daniel Stewart Baker on 2020-03-31
2019-07-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-01CH01Director's details changed for Mr Simon Maxwell Robertson Baker on 2019-03-31
2019-01-02AP01DIRECTOR APPOINTED MR SIMON MAXWELL ROBERTSON BAKER
2018-07-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-06-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-07-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-06AR0131/03/16 ANNUAL RETURN FULL LIST
2015-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2014-07-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-31AR0131/03/14 ANNUAL RETURN FULL LIST
2013-09-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0131/03/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10CH01Director's details changed for Mr Daniel Stewart Baker on 2012-04-30
2012-04-04AR0131/03/12 ANNUAL RETURN FULL LIST
2011-09-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0131/03/11 ANNUAL RETURN FULL LIST
2011-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA BAKER on 2011-03-31
2010-06-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-17AR0131/03/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEWART BAKER / 31/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BAKER / 31/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART ROBERTSON BAKER / 31/03/2010
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-16288aDIRECTOR APPOINTED DANIEL STEWART BAKER
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-11363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-24363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-05-18363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-04-08363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-04-14363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-05-02363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-10-08363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-11-28225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-04-12363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-09-13AUDAUDITOR'S RESIGNATION
1999-09-13MISCSECTION 394
1999-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-02363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-19288bDIRECTOR RESIGNED
1999-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-19288bDIRECTOR RESIGNED
1999-04-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98
1998-04-23363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/97
1997-04-18363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-04-17288bDIRECTOR RESIGNED
1997-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/96
1996-07-10AUDAUDITOR'S RESIGNATION
1996-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/95
1996-04-26363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-12-22AUDAUDITOR'S RESIGNATION
1995-04-24363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46330 - Wholesale of dairy products, eggs and edible oils and fats




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1053877 Active Licenced property: COLDRIDGE CREDITON GB EX17 6AR. Correspondance address: COLDRIDGE HAWKRIDGE FARM CREDITON GB EX17 6AR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1053877 Active Licenced property: COLDRIDGE CREDITON GB EX17 6AR. Correspondance address: COLDRIDGE HAWKRIDGE FARM CREDITON GB EX17 6AR

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 HAWKRIDGE FARMHOUSE CHEESE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-05 Satisfied BARCLAYS BANK PLC
FURTHER COLLATERAL CHARGE. 1985-10-02 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC.
FURTHER COLLATERAL CHARGE. 1983-02-04 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC.
LEGAL CHARGE 1977-05-24 Satisfied BARCLAYS BANK LTD
CHARGE 1977-05-23 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LIMITED.
DEBENTURE 1977-01-05 Satisfied BARCLAYS BANK LTD
Creditors
Creditors Due Within One Year 2012-12-31 £ 760,134
Creditors Due Within One Year 2011-12-31 £ 887,218
Provisions For Liabilities Charges 2012-12-31 £ 7,109
Provisions For Liabilities Charges 2011-12-31 £ 7,890

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HAWKRIDGE FARMHOUSE CHEESE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 376,980
Cash Bank In Hand 2011-12-31 £ 505,995
Current Assets 2012-12-31 £ 1,320,818
Current Assets 2011-12-31 £ 1,472,434
Debtors 2012-12-31 £ 777,018
Debtors 2011-12-31 £ 807,068
Fixed Assets 2012-12-31 £ 525,348
Fixed Assets 2011-12-31 £ 557,631
Secured Debts 2011-12-31 £ 80,210
Shareholder Funds 2012-12-31 £ 1,078,923
Shareholder Funds 2011-12-31 £ 1,134,957
Stocks Inventory 2012-12-31 £ 166,820
Stocks Inventory 2011-12-31 £ 159,371
Tangible Fixed Assets 2012-12-31 £ 321,343
Tangible Fixed Assets 2011-12-31 £ 327,431

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAWKRIDGE FARMHOUSE CHEESE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWKRIDGE FARMHOUSE CHEESE LIMITED
Trademarks
We have not found any records of HAWKRIDGE FARMHOUSE CHEESE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWKRIDGE FARMHOUSE CHEESE 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 (46330 - Wholesale of dairy products, eggs and edible oils and fats) as HAWKRIDGE FARMHOUSE CHEESE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAWKRIDGE FARMHOUSE CHEESE 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 HAWKRIDGE FARMHOUSE CHEESE 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 HAWKRIDGE FARMHOUSE CHEESE 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.