UKBizDB.co.uk

HOLLIER FARMS LTD

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

This company is commonly known as Hollier Farms Ltd. The company was founded 21 years ago and was given the registration number 04804133. The firm's registered office is in MAIDSTONE. You can find them at 12 Romney Place, , Maidstone, Kent. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:HOLLIER FARMS LTD
Company Number:04804133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:12 Romney Place, Maidstone, Kent, ME15 6LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Director25 May 2018Active
Mackenzies Accountants, 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Director30 April 2018Active
12 Romney Place, Maidstone, United Kingdom, ME15 6LE

Secretary01 August 2015Active
12 Romney Place, Maidstone, United Kingdom, ME15 6LE

Secretary01 August 2015Active
12, Romney Place, Maidstone, United Kingdom, ME15 6LE

Secretary05 April 2013Active
12, Romney Place, Maidstone, United Kingdom, ME15 6LE

Secretary15 August 2003Active
Arnold House, 2 New Road Brading, Sandown, PO36 0DT

Corporate Nominee Secretary19 June 2003Active
12, Romney Place, Maidstone, United Kingdom, ME15 6LE

Director15 August 2003Active
4 Milford Road, Shanklin, PO37 7BQ

Director06 February 2004Active
12, Romney Place, Maidstone, United Kingdom, ME15 6LE

Director02 February 2012Active
12, Romney Place, Maidstone, United Kingdom, ME15 6LE

Director07 July 2004Active
12 Romney Place, Maidstone, United Kingdom, ME15 6LE

Director10 January 2016Active
Arnold House, 2 New Road Brading, Sandown, PO36 0DT

Corporate Nominee Director19 June 2003Active

People with Significant Control

Mrs Elisabeth Lucy Pollard
Notified on:22 December 2021
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Star Lane House, Staple Gardens, Winchester, England, SO23 9AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Shaun David Underhill
Notified on:22 December 2021
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Star Lane House, Staple Gardens, Winchester, England, SO23 9AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Baroness Rowena Grace Von Albedyhll
Notified on:16 November 2018
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:12 Romney Place, Maidstone, England, ME15 6LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jeffrey Diamond
Notified on:16 November 2018
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:12 Romney Place, Maidstone, England, ME15 6LE
Nature of control:
  • Significant influence or control
Miss Nina Gregory
Notified on:16 November 2018
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:12 Romney Place, Maidstone, United Kingdom, ME15 6LE
Nature of control:
  • Significant influence or control
Mr Mark Peter Smith
Notified on:16 November 2018
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:12 Romney Place, Maidstone, United Kingdom, ME15 6LE
Nature of control:
  • Significant influence or control
Executors Of Baroness R Von Albedyhll
Notified on:16 November 2018
Status:Active
Country of residence:United Kingdom
Address:12 Romney Place, Maidstone, United Kingdom, ME15 6LE
Nature of control:
  • Ownership of shares 75 to 100 percent
Baroness Rowena Grace Von Albedyhll
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:12 Romney Place, Maidstone, England, ME15 6LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Officers

Change person director company with change date.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-07-26Address

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

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Accounts

Change account reference date company previous shortened.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.