UKBizDB.co.uk

HUSSEY FARMS (RUGBY) LIMITED

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

This company is commonly known as Hussey Farms (rugby) Limited. The company was founded 26 years ago and was given the registration number 03439993. The firm's registered office is in HINCKLEY. You can find them at 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:HUSSEY FARMS (RUGBY) LIMITED
Company Number:03439993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, United Kingdom, LE10 3DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR

Director05 February 2016Active
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR

Director05 February 2016Active
Laurelcroft 1 North Street, Kilsby, Rugby, CV23 8XU

Secretary26 September 1997Active
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR

Secretary31 May 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 September 1997Active
Laurelcroft 1 North Street, Kilsby, Rugby, CV23 8XU

Director26 September 1997Active
Pengay, 30 Main Road, Kilsby, Rugby, United Kingdom, CV23 8XP

Director26 September 1997Active

People with Significant Control

Mr Owen Sinclair Hussey
Notified on:27 February 2018
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Spencer Hussey
Notified on:27 February 2018
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gwyn Oliver Hussey
Notified on:27 February 2018
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Richard White
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:Manor Court Chambers, Townsend Drive, Nuneaton, England, CV11 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Duncan Plester
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Manor Court Chambers, Townsend Drive, Nuneaton, England, CV11 6RU
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 (7 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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Officers

Termination secretary company with name termination date.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Officers

Change person secretary company with change date.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Officers

Change person director company with change date.

Download
2020-01-20Officers

Change person director company with change date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Address

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

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.