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

HIGHBURY POULTRY FARM PRODUCE LIMITED

THE MILL, MORTON, OSWESTRY, SALOP, SY10 8BH,
Company Registration Number
01208884
Private Limited Company
Active

Company Overview

About Highbury Poultry Farm Produce Ltd
HIGHBURY POULTRY FARM PRODUCE LIMITED was founded on 1975-04-23 and has its registered office in Oswestry. The organisation's status is listed as "Active". Highbury Poultry Farm Produce Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HIGHBURY POULTRY FARM PRODUCE LIMITED
 
Legal Registered Office
THE MILL
MORTON
OSWESTRY
SALOP
SY10 8BH
Other companies in SY10
 
Filing Information
Company Number 01208884
Company ID Number 01208884
Date formed 1975-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB280352179  
Last Datalog update: 2024-01-08 15:24:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHBURY POULTRY FARM PRODUCE 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 HIGHBURY POULTRY FARM PRODUCE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LEA HAYCOCK
Company Secretary 2010-04-01
BARRY DAVID HIGGINBOTTOM
Director 2011-10-31
STEPHEN LLOYD KYNASTON
Director 2016-04-20
STEPHEN PAUL WANTLING
Director 1999-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDSEY PATRICIA POLLARD
Company Secretary 2003-04-14 2010-11-01
WILLIAM DAVID LLOYD
Director 1999-04-01 2009-12-31
KEVIN LAWRANCE SKETCHER
Director 2004-01-21 2009-02-20
SIMON DEREK HYLTON WORSNOP
Director 1997-11-01 2007-11-27
CHRISTOPHER SMART
Director 2001-07-31 2004-01-31
NICHOLAS JOHN BLACKBOURN
Company Secretary 1999-04-01 2003-04-14
SIMON DEREK HYLTON WORSNOP
Company Secretary 1995-12-18 1999-04-01
MARGARET ANN WORSNOP
Director 1991-03-13 1999-04-01
WILLIAM HUGH HATCHER
Company Secretary 1991-03-13 1995-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY DAVID HIGGINBOTTOM HIGHBURY POULTRY LIMITED Director 2012-05-31 CURRENT 2012-05-31 Active
BARRY DAVID HIGGINBOTTOM MEADOWVALE FOODS LTD Director 2005-06-01 CURRENT 1989-09-06 Active
STEPHEN LLOYD KYNASTON LEESOUTH LIMITED Director 2018-08-10 CURRENT 1983-06-08 Active
STEPHEN LLOYD KYNASTON LLOYD'S ANIMAL FEEDS (FUTURES) LIMITED Director 2017-01-03 CURRENT 2007-07-31 Active
STEPHEN LLOYD KYNASTON O.G. GRIFFITHS & SONS LIMITED Director 2017-01-03 CURRENT 1989-09-06 Active
STEPHEN LLOYD KYNASTON NUT TREE FARM LIMITED Director 2017-01-03 CURRENT 2008-03-28 Active
STEPHEN LLOYD KYNASTON SMARTSTAGE LIMITED Director 2017-01-03 CURRENT 1995-05-09 Active
STEPHEN LLOYD KYNASTON POSTERFLAIR LIMITED Director 2017-01-03 CURRENT 1997-04-10 Active
STEPHEN LLOYD KYNASTON HIGHBURY POULTRY LIMITED Director 2016-12-16 CURRENT 2012-05-31 Active
STEPHEN LLOYD KYNASTON DEEMAK INTERNATIONAL LIMITED Director 2016-04-20 CURRENT 2005-12-21 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON WELCO ACQUISITIONS LIMITED Director 2015-12-22 CURRENT 2014-11-04 Active
STEPHEN LLOYD KYNASTON UK SPORTS RETAIL LTD Director 2015-05-18 CURRENT 2010-12-22 Active
STEPHEN LLOYD KYNASTON PAL MEDIA LIMITED Director 2015-05-18 CURRENT 2012-08-17 Active
STEPHEN LLOYD KYNASTON PAL HIRE LIMITED Director 2015-05-18 CURRENT 2006-10-23 Active
STEPHEN LLOYD KYNASTON PAL CONCEPT CENTRE LIMITED Director 2015-05-18 CURRENT 2012-08-17 Active
STEPHEN LLOYD KYNASTON MVH MEDIA LIMITED Director 2015-05-18 CURRENT 2013-06-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON LAF HOLDINGS LIMITED Director 2014-11-24 CURRENT 2007-03-30 Active
STEPHEN LLOYD KYNASTON MALPASS FORTY ONE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS FORTY FOUR LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS FORTY TWO LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS FORTY FIVE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS FIFTY LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY NINE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY THREE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY EIGHT LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY SEVEN LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY SIX LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS THIRTY SIX LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY NINE LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY SEVEN LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS THIRTY EIGHT LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON READY FOODS LIMITED Director 2012-02-28 CURRENT 2005-08-17 Active
STEPHEN LLOYD KYNASTON MALPASS TWENTY FOUR LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY SIX LIMITED Director 2012-01-04 CURRENT 2010-10-12 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY FOUR LIMITED Director 2012-01-04 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY SEVEN LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY TWO LIMITED Director 2012-01-04 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY THREE LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY THREE LIMITED Director 2012-01-04 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY NINE LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY EIGHT LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY ONE LIMITED Director 2012-01-04 CURRENT 2010-10-12 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS TWENTY FIVE LIMITED Director 2012-01-04 CURRENT 2010-10-13 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS THIRTY FIVE LIMITED Director 2012-01-04 CURRENT 2011-09-27 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS THIRTY ONE LIMITED Director 2012-01-04 CURRENT 2011-09-27 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS TWENTY TWO LIMITED Director 2012-01-01 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON SEAFEAST LIMITED Director 2011-12-09 CURRENT 1983-09-30 Active
STEPHEN LLOYD KYNASTON MALPASS THREE LIMITED Director 2011-12-09 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MEADOWVALE FOODS LTD Director 2011-12-09 CURRENT 1989-09-06 Active
STEPHEN LLOYD KYNASTON COUNTRY STYLE CHICKEN LIMITED Director 2011-12-09 CURRENT 1992-04-28 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS NINE LIMITED Director 2011-12-09 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON ORIENTAL HARVEST LIMITED Director 2011-12-09 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FOURTEEN LIMITED Director 2011-12-09 CURRENT 2010-03-12 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON ARTHUR BARRAS FOODS LTD. Director 2011-12-09 CURRENT 1989-02-07 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MVH LIMITED Director 2011-11-08 CURRENT 2002-04-03 Active
STEPHEN LLOYD KYNASTON QUINTA MANAGEMENT LIMITED Director 2010-11-24 CURRENT 2010-11-24 Dissolved 2014-05-06
STEPHEN LLOYD KYNASTON BRC SQUARE GRIP LIMITED Director 2009-01-01 CURRENT 1992-11-26 Dissolved 2014-03-27
STEPHEN LLOYD KYNASTON CAPITAL STRUCTURES LIMITED Director 2009-01-01 CURRENT 2000-04-12 Dissolved 2013-08-16
STEPHEN LLOYD KYNASTON WELDGRIP LIMITED Director 2009-01-01 CURRENT 1946-01-12 Dissolved 2014-03-27
STEPHEN LLOYD KYNASTON S.G. INDUSTRIES LIMITED Director 2009-01-01 CURRENT 1988-08-26 Dissolved 2013-10-01
STEPHEN PAUL WANTLING OAKLANDS OFFICE PARK (MANAGEMENT) LIMITED Director 2018-07-13 CURRENT 2007-11-29 Active
STEPHEN PAUL WANTLING OFFICE VILLAGE MANAGEMENT COMPANY LIMITED Director 2017-05-30 CURRENT 2003-03-27 Active
STEPHEN PAUL WANTLING MVH MEDIA LIMITED Director 2014-03-14 CURRENT 2013-06-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY ONE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS FORTY FOUR LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS FORTY TWO LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS FORTY FIVE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS FIFTY LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY NINE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY THREE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY EIGHT LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY SEVEN LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY SIX LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS THIRTY SIX LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY NINE LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY SEVEN LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS THIRTY EIGHT LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN PAUL WANTLING HIGHBURY POULTRY LIMITED Director 2012-05-31 CURRENT 2012-05-31 Active
STEPHEN PAUL WANTLING MALPASS THIRTY FOUR LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY TWO LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY THREE LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY FIVE LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS THIRTY ONE LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active - Proposal to Strike off
STEPHEN PAUL WANTLING DEEMAK INTERNATIONAL LIMITED Director 2010-10-25 CURRENT 2005-12-21 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS TWENTY FOUR LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY SEVEN LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY TWO LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY THREE LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY NINE LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY EIGHT LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY FIVE LIMITED Director 2010-10-13 CURRENT 2010-10-13 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS TWENTY SIX LIMITED Director 2010-10-12 CURRENT 2010-10-12 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY ONE LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MVH LIMITED Director 2010-03-31 CURRENT 2002-04-03 Active
STEPHEN PAUL WANTLING MALPASS FOURTEEN LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS THREE LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS NINE LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN PAUL WANTLING ORIENTAL HARVEST LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN PAUL WANTLING READY FOODS LIMITED Director 2005-08-17 CURRENT 2005-08-17 Active
STEPHEN PAUL WANTLING ARTHUR BARRAS FOODS LTD. Director 1992-09-09 CURRENT 1989-02-07 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MEADOWVALE FOODS LTD Director 1992-09-06 CURRENT 1989-09-06 Active
STEPHEN PAUL WANTLING COUNTRY STYLE CHICKEN LIMITED Director 1992-06-09 CURRENT 1992-04-28 Active - Proposal to Strike off
STEPHEN PAUL WANTLING ETONBROOK LIMITED Director 1991-08-14 CURRENT 1985-11-11 Active
STEPHEN PAUL WANTLING SEAFEAST LIMITED Director 1991-06-21 CURRENT 1983-09-30 Active
STEPHEN PAUL WANTLING MINTONBOURNE LIMITED Director 1991-04-17 CURRENT 1990-04-17 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
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-11PSC02Notification of Mvh Ltd as a person with significant control on 2016-04-06
2019-10-14PSC07CESSATION OF MVH LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 7701
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16
2016-12-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16
2016-04-20AP01DIRECTOR APPOINTED MR STEPHEN LLOYD KYNASTON
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 7701
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 7701
2015-04-13AR0131/03/15 ANNUAL RETURN FULL LIST
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 7701
2014-04-07AR0131/03/14 ANNUAL RETURN FULL LIST
2013-04-25AR0131/03/13 ANNUAL RETURN FULL LIST
2012-04-17AR0131/03/12 ANNUAL RETURN FULL LIST
2011-11-07AP01DIRECTOR APPOINTED MR BARRY DAVID HIGGINBOTTOM
2011-04-12AR0131/03/11 ANNUAL RETURN FULL LIST
2010-11-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY LYNDSEY POLLARD
2010-05-18AP03Appointment of Mr Stephen Lea Haycock as company secretary
2010-04-12AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-09CH03SECRETARY'S DETAILS CHNAGED FOR LYNDSEY PATRICIA POLLARD on 2010-03-31
2010-04-09CH01Director's details changed for Stephen Paul Wantling on 2010-03-31
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LLOYD
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WANTLING / 18/08/2009
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-26RES04NC INC ALREADY ADJUSTED 29/01/2009
2009-03-26123GBP NC 10000/10001 29/01/09
2009-03-2688(2)AD 29/01/09 GBP SI 1@1=1 GBP IC 7700/7701
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR KEVIN SKETCHER
2009-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-04-23363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-09363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2008-01-07288bDIRECTOR RESIGNED
2007-04-25363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-06-13363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-12288aNEW DIRECTOR APPOINTED
2005-05-27363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-06-21288bDIRECTOR RESIGNED
2004-03-19363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-07-22288aNEW SECRETARY APPOINTED
2003-07-22288bSECRETARY RESIGNED
2003-03-17363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-06-24363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-03-04288aNEW DIRECTOR APPOINTED
2002-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-06-18363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-01-26288bDIRECTOR RESIGNED
2001-01-24288aNEW DIRECTOR APPOINTED
2001-01-23363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-23363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2001-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-11-13395PARTICULARS OF MORTGAGE/CHARGE
1999-05-07288aNEW DIRECTOR APPOINTED
1999-04-26SRES12VARYING SHARE RIGHTS AND NAMES 31/03/99
1999-04-26ORES04NC INC ALREADY ADJUSTED 31/03/99
1999-04-26122S-DIV 31/03/99
1999-04-26123£ NC 100/10000 31/03/99
1999-04-26ORES14CAPITALISATION 31/03/99
1999-04-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-04-2688(2)RAD 31/03/99--------- £ SI 7623@1=7623 £ IC 77/7700
1999-04-25288aNEW SECRETARY APPOINTED
1999-04-24SRES01ADOPT MEM AND ARTS 01/04/99
1999-04-23287REGISTERED OFFICE CHANGED ON 23/04/99 FROM: MANOR HOUSE LA. HIGHER HEATH WHITCHURCH SALOP. SY13 2HJ
1999-04-23225ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99
1999-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10120 - Processing and preserving of poultry meat




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0181331 Active Licenced property: HIGHER HEATH MANOR HOUSE LANE WHITCHURCH GB SY13 2HJ.

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 HIGHBURY POULTRY FARM PRODUCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE OVER BOOK DEBTS 1999-11-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1982-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2021-03-31

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 HIGHBURY POULTRY FARM PRODUCE LIMITED

Intangible Assets
Patents
We have not found any records of HIGHBURY POULTRY FARM PRODUCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHBURY POULTRY FARM PRODUCE LIMITED
Trademarks
We have not found any records of HIGHBURY POULTRY FARM PRODUCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHBURY POULTRY FARM PRODUCE 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 (10120 - Processing and preserving of poultry meat) as HIGHBURY POULTRY FARM PRODUCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HIGHBURY POULTRY FARM PRODUCE 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 HIGHBURY POULTRY FARM PRODUCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2014-09-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2014-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-03-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2014-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-06-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2013-05-0139201040Plates, sheets, film, foil and strip, of non-cellular polymers of ethylene, not reinforced, laminated, supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, of a thickness of <= 0,125 mm (other than self-adhesive, and wall and ceiling coverings of heading 3918)
2013-05-0148191000Cartons, boxes and cases, of corrugated paper or paperboard

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 HIGHBURY POULTRY FARM PRODUCE 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 HIGHBURY POULTRY FARM PRODUCE 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.