Company Information for FRISTLING HALL FARM LIMITED
A12 COMMERCIAL HUB LONDON ROAD, MARKS TEY, COLCHESTER, ESSEX, CO6 1ED,
|
Company Registration Number
05325462
Private Limited Company
Active |
Company Name | ||
---|---|---|
FRISTLING HALL FARM LIMITED | ||
Legal Registered Office | ||
A12 COMMERCIAL HUB LONDON ROAD MARKS TEY COLCHESTER ESSEX CO6 1ED Other companies in CM2 | ||
Previous Names | ||
|
Company Number | 05325462 | |
---|---|---|
Company ID Number | 05325462 | |
Date formed | 2005-01-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-02-06 20:06:00 |
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 |
---|---|---|
JULIE SHARP |
||
GARY PAUL SHARP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAWBURGH LAKES LTD | Director | 2012-11-27 | CURRENT | 2012-01-13 | Active | |
A12 PRESTIGE & 4X4 LIMITED | Director | 2004-08-13 | CURRENT | 2004-08-13 | Dissolved 2014-07-08 | |
CHELMSFORD COMMERCIALS LIMITED | Director | 2003-10-06 | CURRENT | 2003-10-01 | Dissolved 2016-07-26 | |
CHELMSFORD CARS AND COMMERCIALS LIMITED | Director | 1993-04-01 | CURRENT | 1993-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2022-10-31 | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 09/02/22 FROM 144 New London Road Chelmsford CM2 0AW England | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/02/22 FROM 144 New London Road Chelmsford CM2 0AW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/01/20 TO 31/10/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 25/09/17 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 31/01/17 STATEMENT OF CAPITAL GBP 1000 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/17 FROM 142 New London Road Chelmsford Essex CM2 0AW | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 130 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG | |
CERTNM | COMPANY NAME CHANGED FRISLINGS HALL FARM LIMITED CERTIFICATE ISSUED ON 04/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/02/05 FROM: RUSSEL JAMES LIMITED 130 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.62 | 9 |
MortgagesNumMortOutstanding | 1.08 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 4 |
MortgagesNumMortSatisfied | 0.53 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming
Creditors Due After One Year | 2012-02-01 | £ 1,612,188 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 25,485 |
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 FRISTLING HALL FARM LIMITED
Called Up Share Capital | 2012-02-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 2,710 |
Current Assets | 2012-02-01 | £ 512,519 |
Debtors | 2012-02-01 | £ 39,809 |
Fixed Assets | 2012-02-01 | £ 1,180,671 |
Shareholder Funds | 2012-02-01 | £ 55,517 |
Stocks Inventory | 2012-02-01 | £ 470,000 |
Tangible Fixed Assets | 2012-02-01 | £ 1,180,671 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as FRISTLING HALL FARM 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. |