UKBizDB.co.uk

HANCOCKS FARM LIMITED

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

This company is commonly known as Hancocks Farm Limited. The company was founded 20 years ago and was given the registration number 04964357. The firm's registered office is in FLEET. You can find them at Hancocks Farm, Crookham Village, Fleet, Hampshire. This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:HANCOCKS FARM LIMITED
Company Number:04964357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:Hancocks Farm, Crookham Village, Fleet, Hampshire, England, GU51 5SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hancocks Farm, Crookham Village, Fleet, United Kingdom, GU51 5SZ

Director14 November 2003Active
Hancocks Farm, Crookham Village, Fleet, United Kingdom, GU51 5SZ

Director14 November 2003Active
Clare Cottage, Cobbetts Lane, Yateley, England, GU46 6AT

Secretary15 January 2018Active
Hancocks Farm, Crookham Village, Fleet, United Kingdom, GU51 5SZ

Secretary14 November 2003Active
Hancocks Farm, Crookham Village, Fleet, United Kingdom, GU51 5SZ

Director14 November 2003Active

People with Significant Control

Eileen Margaret Collis
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:United Kingdom
Address:Hancocks Farm, Crookham Village, Fleet, United Kingdom, GU51 5SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Steven John Collis
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Hancocks Farm, Crookham Village, Fleet, United Kingdom, GU51 5SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David George Collis
Notified on:06 April 2016
Status:Active
Date of birth:August 1938
Nationality:British
Country of residence:United Kingdom
Address:Hancocks Farm, Crookham Village, Fleet, United Kingdom, GU51 5SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Officers

Termination secretary company with name termination date.

Download
2018-01-16Officers

Appoint person secretary company with name date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2018-01-15Officers

Termination secretary company with name termination date.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type micro entity.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Officers

Change person director company with change date.

Download
2016-10-31Officers

Change person director company with change date.

Download
2016-10-31Officers

Change person director company with change date.

Download
2016-10-21Officers

Change person director company with change date.

Download
2016-10-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.