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

OLD PLAW HATCH FARM LIMITED

OLD PLAW HATCH FARM, SHARPTHORNE, EAST GRINSTEAD, WEST SUSSEX, RH19 4JL,
Company Registration Number
01497038
Private Limited Company
Active

Company Overview

About Old Plaw Hatch Farm Ltd
OLD PLAW HATCH FARM LIMITED was founded on 1980-05-16 and has its registered office in East Grinstead. The organisation's status is listed as "Active". Old Plaw Hatch Farm 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
OLD PLAW HATCH FARM LIMITED
 
Legal Registered Office
OLD PLAW HATCH FARM
SHARPTHORNE
EAST GRINSTEAD
WEST SUSSEX
RH19 4JL
 
Filing Information
Company Number 01497038
Company ID Number 01497038
Date formed 1980-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB339978193  
Last Datalog update: 2023-09-05 12:10:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD PLAW HATCH FARM 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 OLD PLAW HATCH FARM LIMITED

Current Directors
Officer Role Date Appointed
TALI EICHNER
Director 2012-03-20
NIR HALFON
Director 2016-06-01
ROBIN MICHAEL HALL
Director 2018-06-01
REBECCA JAYNE HEYS
Director 2018-06-01
PETER JOHN MORRIS
Director 2015-06-01
JENNIFER MARY WRIGHT
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANNES NILSSON
Director 2012-03-20 2018-06-05
JOHN GORDON TWYFORD
Director 2012-06-22 2017-05-01
ELIZABETH CHARNELL
Director 2012-03-20 2014-03-14
DAVID MICHAEL LEWIS
Director 2012-05-14 2013-05-01
JOHN GORDON TWYFORD
Director 2012-03-20 2012-05-21
TOM VENTHAM
Director 2007-02-10 2012-03-20
SUSAN CRAM
Company Secretary 2008-07-01 2010-12-01
SUSAN CRAM
Director 2008-07-01 2010-12-01
MICHAEL FRED EICHNER
Director 2004-12-02 2009-09-30
MICHAEL FRED EICHNER
Company Secretary 2007-02-10 2008-07-01
KATE MCINTYRE MUNDEN
Company Secretary 2000-02-29 2007-02-21
KATE MCINTYRE MUNDEN
Director 2001-03-12 2007-02-10
JONATHAN FRANCIS WELLMAN
Director 2001-03-12 2007-02-10
SIMON HENRY BLAXLAND DE LANGE
Director 2002-12-15 2004-11-25
ANDREW TONY SCOTT
Director 2000-06-20 2002-11-29
RALPH JAMES D'OLIER HOPE
Director 2001-03-12 2002-09-20
PHYLLIS MARY ELIZABETH BARRETT ATWELL
Director 2000-06-20 2001-03-12
ANTHONY MICHAEL DUVEEN
Director 1997-11-01 2000-06-20
KATE MCINTYRE MUNDEN
Director 1997-11-01 2000-06-20
JOSEPH JOHN SCHNEIDER
Director 1999-03-01 2000-06-20
JAYNE CHRISTINA THOMAS
Director 1998-01-13 2000-06-20
JONATHAN FRANCIS WELLMAN
Director 1997-11-01 2000-06-20
RALPH JAMES D'OLIER HOPE
Director 2000-01-01 2000-05-04
CHRISTIAN FREDERIK THAI-JANTZEN
Director 2000-01-01 2000-05-04
ANTHONY MICHAEL DUVEEN
Company Secretary 1997-11-01 2000-02-29
ANDREW JAMES CARNEGIE
Company Secretary 1992-06-29 1997-10-31
ANDREW JAMES CARNEGIE
Director 1992-06-29 1997-10-31
DOROTHEA LEBER
Director 1996-03-08 1997-10-31
MARY HARKNESS CARNEGIE
Director 1992-06-29 1996-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIR HALFON BIODYNAMIC AGRICULTURAL COLLEGE Director 2016-08-26 CURRENT 2010-08-06 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
2024-02-07APPOINTMENT TERMINATED, DIRECTOR ROBIN MICHAEL HALL
2023-08-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-03-20APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MORRIS
2022-09-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR TALI EICHNER
2021-10-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-02-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22AP01DIRECTOR APPOINTED MS GALA RAVEN BAILEY-BARKER
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NIR HALFON
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-11-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CH01Director's details changed for Mrs Jennifer Mary Wright on 2019-08-13
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-10-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES NILSSON
2018-06-08AP01DIRECTOR APPOINTED MISS REBECCA JAYNE HEYS
2018-06-08AP01DIRECTOR APPOINTED MR ROBIN MICHAEL HALL
2018-06-08AP01DIRECTOR APPOINTED MISS REBECCA JAYNE HEYS
2018-06-08AP01DIRECTOR APPOINTED MR ROBIN MICHAEL HALL
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-08-01PSC08Notification of a person with significant control statement
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON TWYFORD
2016-10-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 99252
2016-08-15AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-04AP01DIRECTOR APPOINTED MR NIR HALFON
2015-09-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 99252
2015-07-27AR0129/06/15 ANNUAL RETURN FULL LIST
2015-06-22AP01DIRECTOR APPOINTED MR PETER JOHN MORRIS
2014-09-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 87502
2014-08-18SH0108/08/14 STATEMENT OF CAPITAL GBP 87502
2014-08-02AR0129/06/14 ANNUAL RETURN FULL LIST
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHARNELL
2013-10-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AR0129/06/13 ANNUAL RETURN FULL LIST
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2012-09-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-06AR0129/06/12 FULL LIST
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY WRIGHT / 06/07/2012
2012-06-25AP01DIRECTOR APPOINTED MR JOHN GORDON TWYFORD
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TWYFORD
2012-05-15AP01DIRECTOR APPOINTED MR DAVID MICHAEL LEWIS
2012-03-20AP01DIRECTOR APPOINTED MS TALI EICHNER
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY WRIGHT / 20/03/2012
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CHARNELL / 20/03/2012
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON TWYFORD / 20/03/2012
2012-03-20AP01DIRECTOR APPOINTED JOHANNES NILSSON
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR TOM VENTHAM
2012-03-20AP01DIRECTOR APPOINTED MS ELIZABETH CHARNELL
2012-03-20AP01DIRECTOR APPOINTED MR JOHN GORDON TWYFORD
2011-09-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-20AR0129/06/11 FULL LIST
2011-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CRAM
2011-01-29TM02APPOINTMENT TERMINATED, SECRETARY SUSAN CRAM
2011-01-29AP01DIRECTOR APPOINTED MRS JENNIFER MARY WRIGHT
2010-09-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-18AR0129/06/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM VENTHAM / 29/06/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CRAM / 29/06/2010
2009-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EICHNER
2009-09-22363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-09-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN CRAM / 15/07/2008
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / TOM VENTHAM / 28/06/2009
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-31363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-23288aDIRECTOR AND SECRETARY APPOINTED SUSAN CRAM
2008-07-23288bAPPOINTMENT TERMINATED SECRETARY MICHAEL EICHNER
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-23363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-03-10288aNEW SECRETARY APPOINTED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288bDIRECTOR RESIGNED
2007-03-10288bSECRETARY RESIGNED
2007-03-10288bDIRECTOR RESIGNED
2007-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-05363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-07363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-02-24RES143500 AT £1 31/03/04
2005-02-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-02-2488(2)RAD 31/03/04--------- £ SI 3500@1
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-02288bDIRECTOR RESIGNED
2004-08-18363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-28363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-01-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

10 - Manufacture of food products
105 - Manufacture of dairy products
10511 - Liquid milk and cream production

10 - Manufacture of food products
105 - Manufacture of dairy products
10519 - Manufacture of other milk products

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Licences & Regulatory approval
We could not find any licences issued to OLD PLAW HATCH FARM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 OLD PLAW HATCH FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-09 Outstanding HSBC BANK PLC
LEGAL CHARGE WITHOUT DEEDS OR INSTRUMENT 2000-08-05 Outstanding ST ANTHONY,S CHARITABLE TRUST
LEGAL CHARGE WITHOUT DEEDS OR INSTRUMENT 2000-08-05 Outstanding MR WARREN ASHE
LEGAL CHARGE WITHOUT DEEDS OR INSTRUMENT 2000-08-05 Outstanding MR RALPH JAMES D'OLIER HOPE
LEGAL CHARGE WITHOUT DEED OR INSTRUMENT 2000-08-05 Outstanding ST ANTHONY'S CHARITABLE TRUST
LEGAL CHARGE WITHOUT DEEDS OR INSTRUMENT 2000-08-02 Satisfied KATE MUNDEN
LEGAL CHARGE WITHOUT DEEDS OR INSTRUMENT 2000-08-02 Satisfied MR PETER BRINCH
DEBENTURE 1999-04-02 Satisfied MIDLAND BANK PLC
DEBENTURE 1992-10-13 Satisfied MERCURY PROVIDENT PLC
DEBENTURE REGISTERED PURSUANT TO A STATUTORY DECLARATION DATED 9-2-1983. 1982-11-15 Satisfied MERCURY PROVIDENT SOCIETY LTD.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 OLD PLAW HATCH FARM LIMITED

Intangible Assets
Patents
We have not found any records of OLD PLAW HATCH FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD PLAW HATCH FARM LIMITED
Trademarks
We have not found any records of OLD PLAW HATCH FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD PLAW HATCH FARM 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 (01500 - Mixed farming) as OLD PLAW HATCH FARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OLD PLAW HATCH FARM 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 OLD PLAW HATCH FARM 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 OLD PLAW HATCH FARM 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.