Company Information for HALL FARM FOODS LIMITED
MURTON HALL FARM, WINGATE, COUNTY DURHAM, TS28 5NU,
|
Company Registration Number
05736181
Private Limited Company
Active |
Company Name | |
---|---|
HALL FARM FOODS LIMITED | |
Legal Registered Office | |
MURTON HALL FARM WINGATE COUNTY DURHAM TS28 5NU Other companies in TS28 | |
Company Number | 05736181 | |
---|---|---|
Company ID Number | 05736181 | |
Date formed | 2006-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB514593347 |
Last Datalog update: | 2023-09-05 14:49:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD REDFERN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA REDFERN |
Company Secretary | ||
SANDRA REDFERN |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR YASUKI KITABAYASHI | ||
DIRECTOR APPOINTED MR JAMES PAUL MCSHANE | ||
Notification of Scotch Frost of Glasgow Limited as a person with significant control on 2023-08-29 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD REDFERN | ||
CESSATION OF RICHARD REDFERN AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AA | 02/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AA | 04/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/01/15 TO 31/03/15 | |
AA | 01/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
AA | 28/01/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Redfern on 2012-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10 | |
AA01 | Previous accounting period shortened from 30/09/11 TO 31/01/11 | |
AR01 | 24/03/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SANDRA REDFERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA REDFERN | |
AR01 | 24/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA REDFERN / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD REDFERN / 24/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD REDFERN / 09/03/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANDRA REDFERN / 11/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD REDFERN / 10/03/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06 | |
88(2)R | AD 10/03/06--------- £ SI 1@1 | |
363s | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1111593 | Active | Licenced property: MURTON HALL FARM HALL FARM FOODS LTD WINGATE DURHAM WINGATE GB TS28 5NU. Correspondance address: WINGATE MURTON HALL FARM DURHAM GB TS28 5NU |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.16 | 9 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46330 - Wholesale of dairy products, eggs and edible oils and fats
Creditors Due After One Year | 2012-01-29 | £ 406,012 |
---|---|---|
Creditors Due Within One Year | 2012-01-29 | £ 229,382 |
Creditors and other liabilities
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 HALL FARM FOODS LIMITED
Called Up Share Capital | 2012-01-29 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-29 | £ 60,227 |
Current Assets | 2012-01-29 | £ 239,897 |
Debtors | 2012-01-29 | £ 155,129 |
Fixed Assets | 2012-01-29 | £ 441,349 |
Shareholder Funds | 2012-01-29 | £ 45,852 |
Stocks Inventory | 2012-01-29 | £ 24,541 |
Tangible Fixed Assets | 2012-01-29 | £ 24,818 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46330 - Wholesale of dairy products, eggs and edible oils and fats) as HALL FARM FOODS LIMITED are:
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. |