UKBizDB.co.uk

HUES FARM CONTRACTING LIMITED

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

This company is commonly known as Hues Farm Contracting Limited. The company was founded 13 years ago and was given the registration number 07414523. The firm's registered office is in SALISBURY. You can find them at Hitchcock House Hilltop Park, Devizes Road, Salisbury, . This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:HUES FARM CONTRACTING LIMITED
Company Number:07414523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Director21 October 2010Active
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Director21 October 2010Active
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, England, SP3 4UF

Director21 October 2010Active
Bishopbrook House, Cathedral Avenue, Wells, England, BA5 1FD

Secretary21 October 2010Active
Cherrington, 7a Kings Road, Easterton, Devizes, United Kingdom, SN10 4PU

Director21 October 2010Active

People with Significant Control

Mrs Rachael Hues
Notified on:26 September 2022
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:Hitchcock House, Hilltop Park, Salisbury, England, SP3 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Rachael Hues
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:United Kingdom
Address:Manor Farm House, Conock, Devizes, United Kingdom, SN10 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Hues
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Manor Farm Cottage, Conock, Devizes, United Kingdom, SN10 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Mark Hues
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Tan Hill House, West Kennett, Marlborough, United Kingdom, SN8 1QF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Officers

Termination secretary company with name termination date.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Address

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

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Officers

Change person secretary company with change date.

Download
2017-11-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.