Company Information for BRANCHES PARK HATCHERIES LTD
TENNYSON HOUSE, CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CB4 0WZ,
|
Company Registration Number
06831067
Private Limited Company
Active |
Company Name | |
---|---|
BRANCHES PARK HATCHERIES LTD | |
Legal Registered Office | |
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CB4 0WZ Other companies in NS18 | |
Company Number | 06831067 | |
---|---|---|
Company ID Number | 06831067 | |
Date formed | 2009-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB981496279 |
Last Datalog update: | 2024-11-05 19:10:16 |
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 |
---|---|---|
PETER ROBERT CORNER BAILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN WOODWARD |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 1.00002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
CH01 | Director's details changed for Peter Robert Corner Bailey on 2017-02-28 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 1.00002 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Robert Corner Bailey on 2016-05-04 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/15 FROM 44 Nottingham Road Mansfield Nottinghamshire NS18 1BL | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 1.00002 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/02/13 TO 30/11/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN WOODWARD | |
AR01 | 26/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 26/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT CORNER BAILEY / 26/02/2011 | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WOODWARD / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT CORNER BAILEY / 26/02/2010 | |
287 | REGISTERED OFFICE CHANGED ON 01/07/2009 FROM THE OLD FARM OFFICE YANWORTH CHELTENHAM GLOUCESTERSHIRE GL54 3LG | |
88(2) | AD 27/02/09 GBP SI 59@1=59 GBP IC 40/99 | |
88(2) | AD 26/02/09 GBP SI 39@1=39 GBP IC 1/40 | |
288a | DIRECTOR APPOINTED PETER BAILEY | |
288a | DIRECTOR APPOINTED ROBIN WOODWARD | |
287 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM THE OLD FARM OFFICE YANWORTH GLOUCESTERSHIRE GL54 3LG | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
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 | OF2003475 | Active | Licenced property: COWLINGE BRIDGELANDS FARM NEWMARKET GB CB8 9HN. |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.82 | 9 |
MortgagesNumMortOutstanding | 1.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01470 - Raising of poultry
Creditors Due Within One Year | 2012-11-30 | £ 208,411 |
---|---|---|
Creditors Due Within One Year | 2012-02-28 | £ 176,465 |
Creditors Due Within One Year | 2012-02-28 | £ 176,465 |
Creditors Due Within One Year | 2011-02-28 | £ 129,246 |
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 BRANCHES PARK HATCHERIES LTD
Called Up Share Capital | 2012-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-02-28 | £ 0 |
Cash Bank In Hand | 2012-11-30 | £ 2,186 |
Cash Bank In Hand | 2012-02-28 | £ 0 |
Cash Bank In Hand | 2011-02-28 | £ 1,307 |
Current Assets | 2012-11-30 | £ 62,638 |
Current Assets | 2012-02-28 | £ 38,482 |
Current Assets | 2012-02-28 | £ 38,482 |
Current Assets | 2011-02-28 | £ 2,555 |
Debtors | 2012-11-30 | £ 60,452 |
Debtors | 2012-02-28 | £ 37,724 |
Debtors | 2012-02-28 | £ 37,724 |
Debtors | 2011-02-28 | £ 1,248 |
Tangible Fixed Assets | 2012-11-30 | £ 73,557 |
Tangible Fixed Assets | 2012-02-28 | £ 58,055 |
Tangible Fixed Assets | 2012-02-28 | £ 58,055 |
Tangible Fixed Assets | 2011-02-28 | £ 63,976 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01470 - Raising of poultry) as BRANCHES PARK HATCHERIES LTD 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. |