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

HOLBEACH FARMS LIMITED

OAKWELL HOUSE, PONTEFRACT ROAD, BARNSLEY, S71 1HG,
Company Registration Number
09619609
Private Limited Company
Active

Company Overview

About Holbeach Farms Ltd
HOLBEACH FARMS LIMITED was founded on 2015-06-02 and has its registered office in Barnsley. The organisation's status is listed as "Active". Holbeach Farms Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOLBEACH FARMS LIMITED
 
Legal Registered Office
OAKWELL HOUSE
PONTEFRACT ROAD
BARNSLEY
S71 1HG
 
Previous Names
J H & A J KING FARMS LIMITED04/10/2023
Filing Information
Company Number 09619609
Company ID Number 09619609
Date formed 2015-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 13:35:16
Primary Source:Companies House
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 HOLBEACH FARMS LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY JOHN KING
Director 2015-06-02
JANE KING
Director 2015-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY JOHN KING COWLEY PARK (DONINGTON) MANAGEMENT COMPANY LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
ASHLEY JOHN KING LOWTHER AVENUE (MOULTON) MANAGEMENT COMPANY LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
ASHLEY JOHN KING ABBEY WALK (SWINESHEAD) MANAGEMENT COMPANY LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
ASHLEY JOHN KING TUDOR HOMES (HOLBEACH MEADOWS) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
ASHLEY JOHN KING TUDOR HOMES (HILL) LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
ASHLEY JOHN KING TUDOR HOMES (DEVELOPMENTS) LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
ASHLEY JOHN KING THE ROOSTINGS (CROWLAND) MANAGEMENT COMPANY LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
ASHLEY JOHN KING FLEET LODGE FARM LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
ASHLEY JOHN KING KING BROS. (BUTCHERS) LIMITED Director 2015-09-04 CURRENT 1978-05-08 Active
ASHLEY JOHN KING ASHLEY KING GROUP LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
ASHLEY JOHN KING THE ROOSTINGS MANAGEMENT COMPANY LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2017-10-24
ASHLEY JOHN KING CLAY LAKE MANAGEMENT COMPANY LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2017-11-07
ASHLEY JOHN KING GATEWAY SOUTH MANAGEMENT LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
ASHLEY JOHN KING CHURCH STREET SURGERY LIMITED Director 2014-10-08 CURRENT 2014-10-08 Dissolved 2016-06-14
ASHLEY JOHN KING KING PARTNERSHIP HOMES LIMITED Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2016-04-05
ASHLEY JOHN KING JOHN KING AND SONS LIMITED Director 2010-10-16 CURRENT 1997-03-03 Active
ASHLEY JOHN KING MARBLESHIELD LIMITED Director 2008-02-14 CURRENT 2008-02-13 Active - Proposal to Strike off
ASHLEY JOHN KING PINKSWAN LIMITED Director 2008-01-11 CURRENT 2007-12-06 Active
ASHLEY JOHN KING HELMGUARD LIMITED Director 2007-09-18 CURRENT 2007-09-18 Active - Proposal to Strike off
ASHLEY JOHN KING VIEWCLIFF LIMITED Director 2007-09-18 CURRENT 2007-09-18 Active - Proposal to Strike off
ASHLEY JOHN KING COURTSCREEN LIMITED Director 2007-09-06 CURRENT 2007-09-05 Active
ASHLEY JOHN KING TALLSTEED LIMITED Director 2007-09-06 CURRENT 2007-08-31 Active
ASHLEY JOHN KING SAXONDUNE LIMITED Director 2007-09-06 CURRENT 2007-09-05 Active
ASHLEY JOHN KING POAS (SPALDING) LIMITED Director 2006-05-23 CURRENT 2006-05-23 Active - Proposal to Strike off
ASHLEY JOHN KING WILDERNESS RESOURCES LIMITED Director 2005-02-23 CURRENT 2005-02-18 Active
ASHLEY JOHN KING ASHWOOD HOMES LIMITED Director 2001-06-27 CURRENT 2001-06-27 Active
JANE KING TUDOR HOMES (HOLBEACH MEADOWS) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
JANE KING TUDOR HOMES (HILL) LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
JANE KING TUDOR HOMES (DEVELOPMENTS) LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
JANE KING POAS (SPALDING) LIMITED Director 2016-08-22 CURRENT 2006-05-23 Active - Proposal to Strike off
JANE KING ASHWOOD HOMES LIMITED Director 2016-07-04 CURRENT 2001-06-27 Active
JANE KING FLEET LODGE FARM LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
JANE KING ASHLEY KING GROUP LIMITED Director 2015-06-02 CURRENT 2015-06-02 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
2024-05-02Appointment of Apex Group Secretaries (Uk) Limited as company secretary on 2024-04-04
2024-02-08Director's details changed for Andrew Lawrence Hunt on 2024-01-26
2024-02-08Director's details changed for William Forde Ridley on 2024-01-26
2024-02-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-06Memorandum articles filed
2024-02-02APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS HATTERSLEY
2024-02-02DIRECTOR APPOINTED ANDREW LAWRENCE HUNT
2024-02-02DIRECTOR APPOINTED WILLIAM FORDE RIDLEY
2023-12-14Current accounting period extended from 30/06/23 TO 31/12/23
2023-10-23CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-10-18Memorandum articles filed
2023-10-18Resolutions passed:<ul><li>Resolution Name change 29/09/2023<li>Resolution passed adopt articles</ul>
2023-10-04Company name changed j h & a j king farms LIMITED\certificate issued on 04/10/23
2023-06-07CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-05-19REGISTRATION OF A CHARGE / CHARGE CODE 096196090005
2023-03-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096196090003
2022-10-27MEM/ARTSARTICLES OF ASSOCIATION
2022-10-27RES01ADOPT ARTICLES 27/10/22
2022-10-26PSC02Notification of F.H.Bowser,Limited as a person with significant control on 2022-10-18
2022-10-26PSC07CESSATION OF ASHLEY KING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY JOHN KING
2022-10-26AP01DIRECTOR APPOINTED MR JOHN NICHOLAS HATTERSLEY
2022-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/22 FROM 1 Goodison Road Lincs Gateway Business Park Spalding Lincolnshire PE12 6FY England
2022-10-19SH19Statement of capital on 2022-10-19 GBP 200
2022-10-19SH20Statement by Directors
2022-10-19CAP-SSSolvency Statement dated 12/10/22
2022-10-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-10-18SH0112/10/22 STATEMENT OF CAPITAL GBP 5336745
2022-10-1312/10/22 STATEMENT OF CAPITAL GBP 5336745
2022-10-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-10-13Solvency Statement dated 12/10/22
2022-10-13Statement by Directors
2022-10-13Statement of capital on GBP 200
2022-10-13SH19Statement of capital on 2022-10-13 GBP 200
2022-10-13SH20Statement by Directors
2022-10-13CAP-SSSolvency Statement dated 12/10/22
2022-10-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-10-13SH0112/10/22 STATEMENT OF CAPITAL GBP 5336745
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-08CH01Director's details changed for Mrs Jane King on 2020-12-08
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-03-30AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096196090004
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 096196090004
2018-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096196090001
2018-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096196090002
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05PSC05Change of details for Ashley King Group Limited as a person with significant control on 2018-01-04
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM Manor Farm Fen Road Holbeach Spalding Lincolnshire PE12 8QA England
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN KING / 27/06/2017
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KING / 27/06/2017
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN KING / 13/06/2017
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KING / 13/06/2017
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-04-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05ANNOTATIONOther
2017-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 096196090003
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-30AR0102/06/16 ANNUAL RETURN FULL LIST
2016-05-31AD03Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF
2016-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 096196090002
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 096196090001
2015-06-16AD03Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF
2015-06-16AD02Register inspection address changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-02NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HOLBEACH 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 HOLBEACH FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of HOLBEACH FARMS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HOLBEACH FARMS LIMITED

Intangible Assets
Patents
We have not found any records of HOLBEACH FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLBEACH FARMS LIMITED
Trademarks
We have not found any records of HOLBEACH FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLBEACH 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 (68209 - Other letting and operating of own or leased real estate) as HOLBEACH FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLBEACH 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 HOLBEACH 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 HOLBEACH 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.
    Other companies at postcode S71 1HG