Warning: file_put_contents(c/3129fc489b16cbd10551575c54ed0ca2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hampshire Farmers Markets Limited, SO23 9HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAMPSHIRE FARMERS MARKETS LIMITED

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

This company is commonly known as Hampshire Farmers Markets Limited. The company was founded 23 years ago and was given the registration number 04132655. The firm's registered office is in WINCHESTER. You can find them at 25 St. Thomas Street, , Winchester, Hampshire. This company's SIC code is 47810 - Retail sale via stalls and markets of food, beverages and tobacco products.

Company Information

Name:HAMPSHIRE FARMERS MARKETS LIMITED
Company Number:04132655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
Industry Codes:
  • 47810 - Retail sale via stalls and markets of food, beverages and tobacco products

Office Address & Contact

Registered Address:25 St. Thomas Street, Winchester, Hampshire, SO23 9HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Block 4., Wedglen Park, Midhurst, England, GU29 9RE

Director03 August 2022Active
120 Packenham Road, Basingstoke, England, RG21 8XX

Director03 August 2022Active
2 Peked Mede, Hook, England, RG27 9US

Director03 August 2022Active
The Coach House, Mullion Grange, Dunbridge Lane, Awbridge, Romsey, England, SO51 0GQ

Director14 November 2022Active
Gowans, East Meon, Petersfield, England, GU32 1HT

Director14 November 2022Active
The Dray, Main Road, Nutbourne, England, PO18 8XA

Director03 August 2022Active
Richard Butler, 37 Harvest Close, Winchester, England, SO22 4DW

Secretary10 October 2022Active
Wagon House, Pesters Lane, Somerton, TA11 7AA

Secretary06 November 2001Active
Manor Farm, Pound Lane, Sherfield English, SO51 6FJ

Secretary24 June 2009Active
Economic Development Office, The Castle, Winchester, SO23 8UJ

Secretary29 December 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 December 2000Active
64 Stoke Common Road, Bishopstoke, Eastleigh, England, SO50 6DU

Director21 March 2018Active
School House, School Lane, Stedham, England, GU29 0NY

Director13 August 2019Active
52, Durford Road, Petersfield, GU31 4HA

Director31 March 2010Active
Tangles, Mutton Hall Hill, Heathfield, TN21 8NE

Director21 June 2006Active
2 Homedene, Station Road, East Tisted, GU34 3QZ

Director20 June 2007Active
2 Homedene, Station Road, East Tisted, GU34 3QZ

Director18 June 2002Active
Holt Vale Farm, Holt, Wimborne, BH21 7DL

Director24 January 2005Active
Holt Vale Farm, Holt, Wimborne, BH21 7DL

Director18 June 2002Active
Beechcroft, Crabwood, Sarum Road, Winchester, England, SO22 5QS

Director16 January 2010Active
The Coach House, Mullion Grange, Dunbridge Lane, Awbridge, Romsey, England, SO51 0GG

Director22 May 2018Active
59, Bishopstoke Road, Bishopstoke, SO50 6LA

Director15 December 2015Active
5 White Horse Cottages, Beeches Hill, Bishops Waltham, SO32 1FD

Director03 November 2015Active
45, Lipscombe Rise, Alton, England, GU34 2HW

Director24 December 2022Active
45 Lipscombe Rise, Alton, England, GU34 2HW

Director10 May 2021Active
37 Harvest Close, Badger Farm, Winchester, United Kingdom, SO22 4DW

Director03 August 2022Active
Hartley Park Farm, Selborne, Alton, GU34 3HS

Director09 June 2004Active
49 Carleton Road, Chichester, England, PO19 3NX

Director22 May 2018Active
Roselea Hamdown Crescent, East Wellow, Romsey, SO51 6BJ

Director29 December 2000Active
Lime Tree Cottage, Green Lane, Ashmore, Salisbury, SP5 5AQ

Director04 July 2001Active
27 Chaundlers Croft, Crondall, Farnham, GU10 5PH

Director08 June 2005Active
Wigtwizle Priory Lane, Freefolk Priors, Whitchurch, RG28 7NJ

Director04 July 2001Active
90 Lymington Bottom Road, Medstead, GU34 5EP

Director18 June 2002Active
2 Church Cottages, Tufton, Whitchurch, RG28 7RF

Director21 June 2006Active
The Old Forge, Bishops Sutton, Alresford, SO24 0AB

Director02 July 2008Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Address

Change registered office address company with date old address new address.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Termination secretary company with name termination date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person secretary company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.