This company is commonly known as Hay Farming Group Limited. The company was founded 30 years ago and was given the registration number 02866496. The firm's registered office is in SPALDING. You can find them at Somerset Farm, St Marks Road, Holbeach St Marks, Spalding, Lincolnshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | HAY FARMING GROUP LIMITED |
---|---|---|
Company Number | : | 02866496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Somerset Farm, St Marks Road, Holbeach St Marks, Spalding, Lincolnshire, United Kingdom, PE12 8ED |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Somerset Farm,, St Marks Road, Holbeach St Marks, Spalding, United Kingdom, PE12 8ED | Secretary | 20 July 2012 | Active |
Somerset Farm, St Marks Road, Holbeach St Marks, Spalding, United Kingdom, PE12 8ED | Director | 12 November 1993 | Active |
Somerset Farm, St Marks Road, Holbeach St Marks, Spalding, United Kingdom, PE12 8ED | Director | 05 November 1993 | Active |
Somerset Farm, St Marks Road, Holbeach St Marks, Spalding, United Kingdom, PE12 8ED | Director | 12 November 1993 | Active |
Somerset Farm,, St Marks Road, Holbeach St Marks, Spalding, United Kingdom, PE12 8ED | Director | 12 November 1993 | Active |
Sea House, Main Road, Bouldnor, Yarmouth, England, PO41 OUR | Secretary | 08 September 2000 | Active |
Hartley House, Holbeach Marsh, Spalding, PE12 8EW | Secretary | 12 November 1993 | Active |
Hartley House, Holbeach Marsh, Spalding, PE12 8EW | Secretary | 05 November 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 27 October 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 27 October 1993 | Active |
Julia Margaretha Coulson | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Somerset Farm, St Marks Road, Spalding, England, PE12 8ED |
Nature of control | : |
|
Helen Fiona Ralling | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Somerset Farm, St Marks Road, Spalding, England, PE12 8ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person secretary company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-05 | Capital | Capital variation of rights attached to shares. | Download |
2020-10-05 | Capital | Capital name of class of shares. | Download |
2020-10-05 | Incorporation | Memorandum articles. | Download |
2020-10-05 | Resolution | Resolution. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.