UKBizDB.co.uk

HALL FARMS (WOODHALL SPA) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hall Farms (woodhall Spa) Limited. The company was founded 10 years ago and was given the registration number 08703614. The firm's registered office is in LINCOLN. You can find them at 15 Newland, , Lincoln, Lincolnshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:HALL FARMS (WOODHALL SPA) LIMITED
Company Number:08703614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:15 Newland, Lincoln, Lincolnshire, LN1 1XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Newland, Lincoln, United Kingdom, LN1 1XG

Director24 September 2013Active
15, Newland, Lincoln, England, LN1 1XG

Director06 March 2014Active
15, Newland, Lincoln, England, LN1 1XG

Director06 March 2014Active
15, Newland, Lincoln, England, LN1 1XG

Director06 March 2014Active

People with Significant Control

Wel Holdco 6 Limited
Notified on:03 August 2022
Status:Active
Country of residence:England
Address:15 Newland, Lincoln, England, LN1 1XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leigh Morris Hall
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:15, Newland, Lincoln, LN1 1XG
Nature of control:
  • Significant influence or control
Mr James Basil Reid
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:15, Newland, Lincoln, LN1 1XG
Nature of control:
  • Significant influence or control
Mr Steven William Schofield
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:15, Newland, Lincoln, LN1 1XG
Nature of control:
  • Significant influence or control
Mr Dean Anthony Wann
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:15, Newland, Lincoln, LN1 1XG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Incorporation

Memorandum articles.

Download
2022-10-18Resolution

Resolution.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.