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

M.D. HAMILTON (FARMS) LIMITED

C/O CRITCHLEYS LLP; BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OXFORDSHIRE, OX1 2EP,
Company Registration Number
02847743
Private Limited Company
Active

Company Overview

About M.d. Hamilton (farms) Ltd
M.D. HAMILTON (FARMS) LIMITED was founded on 1993-08-25 and has its registered office in Oxford. The organisation's status is listed as "Active". M.d. Hamilton (farms) Limited is a Private Limited Company registered in ENGLAND 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
M.D. HAMILTON (FARMS) LIMITED
 
Legal Registered Office
C/O CRITCHLEYS LLP; BEAVER HOUSE
23-38 HYTHE BRIDGE STREET
OXFORD
OXFORDSHIRE
OX1 2EP
Other companies in OX1
 
Filing Information
Company Number 02847743
Company ID Number 02847743
Date formed 1993-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 13:11:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.D. HAMILTON (FARMS) 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 M.D. HAMILTON (FARMS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW ELLIOT
Company Secretary 2004-11-20
JOHN ANDREW ELLIOT
Director 2004-11-20
MARTIN GUY FIENNES
Director 2009-06-22
CHARLES PHILIP LIELL FRANCKLIN
Director 2009-06-22
THOMAS MICHAEL NELSON
Director 2010-07-06
ANTHONY RICHARD TULLOCH
Director 2017-06-19
CATHERINE MARY HAMILTON WILLS
Director 2009-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR MILES GEORGE ALDOUS KILLEARN
Director 1993-10-18 2015-11-23
PETER JOHN COOPER
Director 1993-09-21 2010-09-29
JOHN SETON BURRELL CARSON
Director 1993-10-05 2009-06-22
JOHN KERR ELLIOT
Company Secretary 1993-09-21 2004-10-29
JOHN KERR ELLIOT
Director 1993-09-21 2004-10-29
JOHN KEMP-WELCH
Director 1993-10-05 1998-12-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-08-25 1993-09-21
COMBINED NOMINEES LIMITED
Nominated Director 1993-08-25 1993-09-21
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-08-25 1993-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW ELLIOT TUDOR HALL SCHOOL ENTERPRISES LIMITED Director 2017-09-19 CURRENT 2011-07-13 Active
JOHN ANDREW ELLIOT BRANDCO HOLDINGS LIMITED Director 2015-12-15 CURRENT 2008-04-23 Active
JOHN ANDREW ELLIOT TUDOR HALL SCHOOL Director 2014-12-02 CURRENT 1994-11-28 Active
JOHN ANDREW ELLIOT WATERHEAD OF DRYFE LIMITED Director 2007-09-26 CURRENT 2007-09-26 Active
JOHN ANDREW ELLIOT RANGECASTLE LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active
MARTIN GUY FIENNES MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
MARTIN GUY FIENNES MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
MARTIN GUY FIENNES BODLE TECHNOLOGIES LIMITED Director 2015-11-04 CURRENT 2015-07-28 Liquidation
MARTIN GUY FIENNES OXFORD FLOW LIMITED Director 2015-09-25 CURRENT 2015-05-06 Active
MARTIN GUY FIENNES GATEHOUSE FINANCE LTD Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
MARTIN GUY FIENNES KINGS ARMS YARD VCT PLC Director 2011-04-05 CURRENT 1995-12-18 Active
MARTIN GUY FIENNES THE H D H WILLS 1965 CHARITABLE TRUST Director 2008-01-31 CURRENT 2006-12-11 Active
CHARLES PHILIP LIELL FRANCKLIN THE H D H WILLS 1965 CHARITABLE TRUST Director 2006-12-11 CURRENT 2006-12-11 Active
THOMAS MICHAEL NELSON THE H D H WILLS 1965 CHARITABLE TRUST Director 2010-07-06 CURRENT 2006-12-11 Active
ANTHONY RICHARD TULLOCH THE H D H WILLS 1965 CHARITABLE TRUST Director 2017-06-19 CURRENT 2006-12-11 Active
ANTHONY RICHARD TULLOCH WEST HIGHLAND WOODLANDS(THE) Director 2007-07-20 CURRENT 1956-07-03 Active
CATHERINE MARY HAMILTON WILLS THE DULVERTON TRUST Director 2012-03-27 CURRENT 2012-03-15 Active
CATHERINE MARY HAMILTON WILLS MARTIN WILLS WILDLIFE MAINTENANCE TRUST Director 2010-10-25 CURRENT 2010-10-25 Active
CATHERINE MARY HAMILTON WILLS THE H D H WILLS 1965 CHARITABLE TRUST Director 2006-12-11 CURRENT 2006-12-11 Active
CATHERINE MARY HAMILTON WILLS DITCHLEY FOUNDATION(THE) Director 1993-05-26 CURRENT 1958-02-24 Active
CATHERINE MARY HAMILTON WILLS FARMINGTON TRUST LIMITED(THE) Director 1991-10-29 CURRENT 1964-09-15 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
2023-08-25CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-08-08Change of details for The H D H Wills 1965 Charitable Trust as a person with significant control on 2016-04-06
2023-07-05FULL ACCOUNTS MADE UP TO 31/03/23
2022-08-30APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY HAMILTON WILLS
2022-08-30CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY HAMILTON WILLS
2022-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-03MEM/ARTSARTICLES OF ASSOCIATION
2021-12-03RES01ADOPT ARTICLES 03/12/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-10-05AP01DIRECTOR APPOINTED MR ANTHONY RICHARD TULLOCH
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/17 FROM Greyfriars Court Paradise Square Oxford OX1 1BE
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR MILES GEORGE ALDOUS KILLEARN
2016-07-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-26AR0125/08/15 ANNUAL RETURN FULL LIST
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0125/08/14 ANNUAL RETURN FULL LIST
2013-08-27AR0125/08/13 ANNUAL RETURN FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-08-29AR0125/08/12 ANNUAL RETURN FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-08-26AR0125/08/11 ANNUAL RETURN FULL LIST
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER COOPER
2010-09-08AR0125/08/10 ANNUAL RETURN FULL LIST
2010-09-08CH01Director's details changed for The Lord Victor Miles George Aldous Killearn on 2010-08-25
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MARTIN FIENNES / 25/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW ELLIOT / 25/08/2010
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-09AP01DIRECTOR APPOINTED THOMAS MICHAEL NELSON
2010-07-23AP01DIRECTOR APPOINTED DR CATHERINE MARY HAMILTON WILLS
2009-12-11AP01DIRECTOR APPOINTED THE HON MARTIN FIENNES
2009-11-13AP01DIRECTOR APPOINTED CHARLES PHILIP LIELL FRANCKLIN
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARSON
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-04363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-10363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / VICTOR KILLEARN / 25/08/2007
2007-12-07225ACC. REF. DATE SHORTENED FROM 05/04/08 TO 31/03/08
2007-11-08AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-10-23363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 05/04/06
2006-09-15363sRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2005-11-23AAFULL ACCOUNTS MADE UP TO 05/04/05
2005-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/05
2005-09-05363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-01-10AAFULL ACCOUNTS MADE UP TO 05/04/04
2004-12-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-07363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: CRITCHLEYS CHARTERED ACCOUNTANTS BOSWELL HOUSE 1-5 BROAD STREET OXFORD OXFORDSHIRE OX1 3AW
2003-11-18AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-08-29363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2002-11-06AAFULL ACCOUNTS MADE UP TO 05/04/02
2002-08-27363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2001-11-13AAFULL ACCOUNTS MADE UP TO 05/04/01
2001-08-28363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2000-12-04AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-09-08363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-05-17287REGISTERED OFFICE CHANGED ON 17/05/00 FROM: 1 - 5 BROAD STREET OXFORD OXFORDSHIRE OX1 3AW
2000-02-11287REGISTERED OFFICE CHANGED ON 11/02/00 FROM: GRANT THORNTON HOUSE 4 WITAN WAY WITNEY OXON OX8 6NT
1999-10-29AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-08-26363sRETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS
1999-01-20288bDIRECTOR RESIGNED
1998-12-30AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-09363sRETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS
1998-01-28AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-08-28363sRETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS
1996-09-06363sRETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS
1996-07-28AAFULL ACCOUNTS MADE UP TO 05/04/96
1995-12-15AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-09-12363sRETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS
1995-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-09-01363sRETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS
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
We could not find any licences issued to M.D. HAMILTON (FARMS) 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 M.D. HAMILTON (FARMS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-07 Outstanding THE HDH WILLS 1965 CHARITABLE TRUST HENLEY
DEBENTURE 1994-04-22 Outstanding JOHN KEMP-WELCH
Intangible Assets
Patents
We have not found any records of M.D. HAMILTON (FARMS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.D. HAMILTON (FARMS) LIMITED
Trademarks
We have not found any records of M.D. HAMILTON (FARMS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.D. HAMILTON (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 M.D. HAMILTON (FARMS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M.D. HAMILTON (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 M.D. HAMILTON (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 M.D. HAMILTON (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.