UKBizDB.co.uk

NORTH HERTS FARMERS HOLDING COMPANY LIMITED

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

This company is commonly known as North Herts Farmers Holding Company Limited. The company was founded 62 years ago and was given the registration number 00713741. The firm's registered office is in WESTON, HITCHIN. You can find them at Weston Barns, Hitchin Road, Weston, Hitchin, Hertfordshire. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:NORTH HERTS FARMERS HOLDING COMPANY LIMITED
Company Number:00713741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1962
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:Weston Barns, Hitchin Road, Weston, Hitchin, Hertfordshire, SG4 7AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX

Secretary30 March 2017Active
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX

Director01 April 2021Active
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX

Director01 April 2021Active
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX

Director01 April 2021Active
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX

Director01 April 2021Active
Symondshyde Farm, Symonds Hyde, Hatfield, England, AL10 9BB

Director01 February 2018Active
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX

Director01 April 2021Active
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX

Director01 April 2021Active
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX

Director01 April 2021Active
5, Hamels Lane, Westmill, Buntingford, England, SG9 9LZ

Director01 February 2010Active
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX

Director01 April 2021Active
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX

Director01 April 2021Active
Farrows Farm West End, Ashwell, Baldock, SG7 5PJ

Director04 February 2004Active
Mentley Farm, Mentley Lane West, Great Munden, Ware, England, SG11 1TW

Director01 February 2018Active
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX

Director01 April 2021Active
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX

Director01 April 2021Active
121 Norton Way South, Letchworth, SG6 1NZ

Secretary-Active
Frandor Farm Ashwell Road, Steeple Morden, Royston, SG8 0PB

Secretary27 May 1993Active
Hatch Grove, Monks Green Mangrove Road, Hertford, SG13 8QL

Director11 March 1993Active
Rye End, Codicote, Hitchin, SG4 8SU

Director-Active
New Farm Streatley Barton Road, Luton, LU3 3NP

Director07 October 1997Active
Lodge Farm House, Park Lane, Knebworth, SG6 3PL

Director-Active
Ashwell Bury, Ashwell, Baldock, SG7 5LX

Director-Active

People with Significant Control

Mr Daniel Mackay
Notified on:01 February 2018
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Weston Barns Hitchin Road, Weston, Hitchin, United Kingdom, SG4 7AX
Nature of control:
  • Significant influence or control
Mr Andrew Charles Watts
Notified on:01 February 2018
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Weston Barns Hitchin Road, Weston, Hitchin, United Kingdom, SG4 7AX
Nature of control:
  • Significant influence or control
Mr Ross Grenville Miller
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:Weston Barns Hitchin Road, Weston, Hitchin, United Kingdom, SG4 7AX
Nature of control:
  • Significant influence or control
Mr Alan Sapsed
Notified on:06 April 2016
Status:Active
Date of birth:September 1927
Nationality:British
Country of residence:United Kingdom
Address:Weston Barns Hitchin Road, Weston, Hitchin, United Kingdom, SG4 7AX
Nature of control:
  • Significant influence or control
Mr Andrew Pearce
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Weston Barns Hitchin Road, Weston, Hitchin, United Kingdom, SG4 7AX
Nature of control:
  • Significant influence or control
Mr William Ashley
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Weston Barns Hitchin Road, Weston, Hitchin, United Kingdom, SG4 7AX
Nature of control:
  • Significant influence or control
Mr Samuel John Wallace
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:United Kingdom
Address:Weston Barns Hitchin Road, Weston, Hitchin, United Kingdom, SG4 7AX
Nature of control:
  • Significant influence or control
Mr James Alexander Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:14 Weston Barns, Hitchin Road, Hitchin, England, SG4 7AX
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-04-01Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Capital

Capital allotment shares.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.