This company is commonly known as Hilborough Farms Limited. The company was founded 25 years ago and was given the registration number 03682894. The firm's registered office is in THETFORD. You can find them at Hilborough House, Hilborough, Thetford, Norfolk. This company's SIC code is 01450 - Raising of sheep and goats.
Name | : | HILBOROUGH FARMS LIMITED |
---|---|---|
Company Number | : | 03682894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hilborough House, Hilborough, Thetford, Norfolk, IP26 5BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hilborough House, Hilborough, Thetford, United Kingdom, IP26 5BQ | Secretary | 02 April 2012 | Active |
Hilborough House, Hilborough, Thetford, United Kingdom, IP26 5BQ | Director | 03 November 2015 | Active |
Hilborough House, Hilborough, Thetford, IP26 5BQ | Director | 01 January 2002 | Active |
Hilborough House, Hilborough, Thetford, United Kingdom, IP26 5BQ | Director | 14 December 1998 | Active |
Hilborough House, Hilborough, Thetford, United Kingdom, IP26 5BQ | Director | 01 January 2002 | Active |
Hilborough House, Hilborough, Thetford, IP26 5BQ | Director | 01 January 2002 | Active |
Lawkland Green, Austwick, Lancaster, LA2 8AT | Secretary | 01 January 2007 | Active |
Kiln Hill Dryden House, Market Place, Hawes, DL8 3RA | Secretary | 14 December 1998 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 14 December 1998 | Active |
The Little House Thorley Close, West Byfleet, KT14 6JE | Director | 01 January 2003 | Active |
Hilborough House, Hilborough, Thetford, IP26 5BQ | Director | 14 December 1998 | Active |
William Henry Van Cutsem | ||
Notified on | : | 14 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hilborough House, Hilborough, Thetford, United Kingdom, IP26 5BQ |
Nature of control | : |
|
Emilie Elise Christine Van Cutsem | ||
Notified on | : | 14 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hilborough House, Hilborough, Thetford, United Kingdom, IP26 5BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Officers | Change person director company with change date. | Download |
2022-10-04 | Officers | Change person director company with change date. | Download |
2022-10-04 | Officers | Change person director company with change date. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Address | Move registers to sail company with new address. | Download |
2021-12-16 | Address | Change sail address company with new address. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.