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

HEMSWELL FARMERS LIMITED

WAYNFLETE HOUSE, 139 EASTGATE, LOUTH, LINCOLNSHIRE, LN11 9QQ,
Company Registration Number
01519406
Private Limited Company
Active

Company Overview

About Hemswell Farmers Ltd
HEMSWELL FARMERS LIMITED was founded on 1980-09-29 and has its registered office in Louth. The organisation's status is listed as "Active". Hemswell Farmers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HEMSWELL FARMERS LIMITED
 
Legal Registered Office
WAYNFLETE HOUSE
139 EASTGATE
LOUTH
LINCOLNSHIRE
LN11 9QQ
Other companies in LN11
 
Filing Information
Company Number 01519406
Company ID Number 01519406
Date formed 1980-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB351839638  
Last Datalog update: 2024-03-06 07:46:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEMSWELL FARMERS 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 HEMSWELL FARMERS LIMITED

Current Directors
Officer Role Date Appointed
EMMA BRADLEY
Company Secretary 2014-11-03
MICHAEL CHARLES MARRIS ANYAN
Director 1991-12-07
CHRIS BAYLIS
Director 2011-11-07
EMMA ROSE BRADLEY
Director 2015-02-09
JOHN MARTIN BURNETT
Director 2012-11-05
SIMON POUL CHRISTENSEN
Director 2015-02-09
TOM MARSDEN
Director 2015-02-09
FREDERICK HUGH MYERS
Director 2011-11-07
MARK WORRELL
Director 2016-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STABLES
Director 2009-10-07 2016-12-08
JAMES WINSTON BARTON
Director 1992-04-16 2015-12-03
MICHAEL CHARLES MARRIS ANYAN
Company Secretary 1992-01-15 2014-11-03
JOHN RICHARD CASSWELL
Director 2010-01-07 2013-12-05
CHRIS T DOWSE
Director 2009-02-19 2011-12-05
RICHARD FRANCIS BRYDEN MILLIGAN-MANBY
Director 1993-12-15 2011-12-05
JONATHAN EDWARD GIBBONS
Director 1997-12-18 2010-11-25
JOHN HOLLIER JAMES
Director 1991-12-07 2010-11-25
PETER WILLIAM KIRKE
Director 1991-12-07 2010-11-25
HENRY SAMUEL SHARPLEY
Director 1991-12-07 2010-11-06
JONATHAN MICHAEL COWENS
Director 1998-03-19 2003-10-10
PHILIP HENRY GIBBONS
Director 1991-12-07 1997-12-18
JOHN WATSON LAWSON
Director 1991-12-07 1995-12-12
JOHN KENNETH VICKERS
Company Secretary 1991-12-07 1992-01-15
NORMAN MORRIS STOVIN
Director 1991-12-07 1991-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA ROSE BRADLEY GEORGE BROWN (STURTON) LIMITED Director 2011-08-01 CURRENT 1968-04-11 Active
JOHN MARTIN BURNETT HEMSWELL BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2013-06-10 CURRENT 2012-09-07 Active
SIMON POUL CHRISTENSEN SOUTHAMPTON GRAIN TERMINAL LIMITED Director 2016-07-06 CURRENT 1981-11-03 Active
FREDERICK HUGH MYERS FLAGLEAF FARMING LIMITED Director 2015-07-01 CURRENT 1999-02-01 Active
FREDERICK HUGH MYERS GRANGE FARM BIOGAS LIMITED Director 2013-07-25 CURRENT 2013-03-28 Dissolved 2014-05-06
FREDERICK HUGH MYERS DODO INK LIMITED Director 2006-04-04 CURRENT 1996-01-29 Active - Proposal to Strike off
FREDERICK HUGH MYERS LEVERTON FARMS LIMITED Director 1992-01-29 CURRENT 1963-03-27 Active
MARK WORRELL OPENFIELD AGRICULTURE LIMITED Director 2013-01-31 CURRENT 1998-04-17 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
2024-01-30CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-31CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES MARRIS ANYAN
2022-01-31CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-05AA01Previous accounting period shortened from 15/07/19 TO 30/06/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2020-01-17AP01DIRECTOR APPOINTED MR ANDREW LYLE
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 15/07/18
2019-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 15/07/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2017-12-14AP01DIRECTOR APPOINTED MR MARK WORRELL
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 15/07/17
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STABLES
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 6
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-02-02AA15/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 6
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WINSTON BARTON
2016-03-22AA15/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 6
2015-12-23AR0129/11/15 ANNUAL RETURN FULL LIST
2015-03-27AP01DIRECTOR APPOINTED MRS EMMA ROSE BRADLEY
2015-03-23AP01DIRECTOR APPOINTED MR SIMON CHRISTENSEN
2015-03-23AP01DIRECTOR APPOINTED MR TOM MARSDEN
2015-02-03CH03SECRETARY'S DETAILS CHNAGED FOR EMMA BROADLEY on 2015-02-03
2014-12-17AP03Appointment of Emma Broadley as company secretary on 2014-11-03
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 6
2014-12-17AR0129/11/14 ANNUAL RETURN FULL LIST
2014-12-17TM02Termination of appointment of Michael Charles Marris Anyan on 2014-11-03
2014-12-04AA15/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD CASSWELL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 6
2013-12-17AR0129/11/13 ANNUAL RETURN FULL LIST
2013-12-02AA15/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0129/11/12 ANNUAL RETURN FULL LIST
2013-01-15AA15/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AP01DIRECTOR APPOINTED JOHN MARTIN BURNETT
2012-02-16AA15/07/11 TOTAL EXEMPTION SMALL
2012-02-02AR0129/11/11 FULL LIST
2012-01-03AP01DIRECTOR APPOINTED CHRIS BAYLIS
2012-01-03AP01DIRECTOR APPOINTED FRED MYERS
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS DOWSE
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLIGAN-MANBY
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER KIRKE
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GIBBONS
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR HENRY SHARPLEY
2011-01-24AP01DIRECTOR APPOINTED MR CHRIS T DOWSE
2011-01-13AR0129/11/10 FULL LIST
2011-01-13AP01DIRECTOR APPOINTED MR JOHN RICHARD CASSWELL
2011-01-13AP01DIRECTOR APPOINTED MR JOHN STABLES
2011-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-12-09AA15/07/10 TOTAL EXEMPTION SMALL
2010-02-12AR0129/11/09 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY SAMUEL SHARPLEY / 28/11/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS BRYDEN MILLIGAN-MANBY / 28/11/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLLIER JAMES / 28/11/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD GIBBONS / 28/11/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WINSTON BARTON / 28/11/2009
2010-02-09AD02SAIL ADDRESS CREATED
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES MARRIS ANYAN / 28/11/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM KIRKE / 28/11/2009
2009-12-09AA15/07/09 TOTAL EXEMPTION SMALL
2009-01-15AA15/07/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/07
2008-02-05363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-01-08363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/06
2005-12-14363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/05
2004-12-15363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/04
2003-12-18288bDIRECTOR RESIGNED
2003-12-18363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/03
2002-12-23363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/02
2002-01-23363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/01
2001-01-31SRES01ADOPT MEM AND ARTS 16/01/01
2001-01-31AAFULL ACCOUNTS MADE UP TO 15/07/00
2001-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-19363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-07363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-12-09AAFULL ACCOUNTS MADE UP TO 15/07/99
1999-01-04363sRETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS
1999-01-04AAFULL ACCOUNTS MADE UP TO 15/07/98
1998-07-17288aNEW DIRECTOR APPOINTED
1998-01-31288bDIRECTOR RESIGNED
1998-01-31288aNEW DIRECTOR APPOINTED
1998-01-31287REGISTERED OFFICE CHANGED ON 31/01/98 FROM: CANNON ST HSE CANNON ST LOUTH LINCS LN11 9NL
1998-01-29363sRETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEMSWELL FARMERS 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 HEMSWELL FARMERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEMSWELL FARMERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-15
Annual Accounts
2015-07-15
Annual Accounts
2016-07-15
Annual Accounts
2017-07-15
Annual Accounts
2018-07-15
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 HEMSWELL FARMERS LIMITED

Intangible Assets
Patents
We have not found any records of HEMSWELL FARMERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEMSWELL FARMERS LIMITED
Trademarks
We have not found any records of HEMSWELL FARMERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEMSWELL FARMERS 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 (96090 - Other service activities n.e.c.) as HEMSWELL FARMERS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HEMSWELL FARMERS 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 HEMSWELL FARMERS 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 HEMSWELL FARMERS 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.