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.
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 | : |
|
Registered Address | : | Weston Barns, Hitchin Road, Weston, Hitchin, Hertfordshire, SG4 7AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX | Secretary | 30 March 2017 | Active |
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX | Director | 01 April 2021 | Active |
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX | Director | 01 April 2021 | Active |
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX | Director | 01 April 2021 | Active |
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX | Director | 01 April 2021 | Active |
Symondshyde Farm, Symonds Hyde, Hatfield, England, AL10 9BB | Director | 01 February 2018 | Active |
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX | Director | 01 April 2021 | Active |
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX | Director | 01 April 2021 | Active |
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX | Director | 01 April 2021 | Active |
5, Hamels Lane, Westmill, Buntingford, England, SG9 9LZ | Director | 01 February 2010 | Active |
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX | Director | 01 April 2021 | Active |
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX | Director | 01 April 2021 | Active |
Farrows Farm West End, Ashwell, Baldock, SG7 5PJ | Director | 04 February 2004 | Active |
Mentley Farm, Mentley Lane West, Great Munden, Ware, England, SG11 1TW | Director | 01 February 2018 | Active |
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX | Director | 01 April 2021 | Active |
Weston Barns, Hitchin Road, Weston, Hitchin, SG4 7AX | Director | 01 April 2021 | Active |
121 Norton Way South, Letchworth, SG6 1NZ | Secretary | - | Active |
Frandor Farm Ashwell Road, Steeple Morden, Royston, SG8 0PB | Secretary | 27 May 1993 | Active |
Hatch Grove, Monks Green Mangrove Road, Hertford, SG13 8QL | Director | 11 March 1993 | Active |
Rye End, Codicote, Hitchin, SG4 8SU | Director | - | Active |
New Farm Streatley Barton Road, Luton, LU3 3NP | Director | 07 October 1997 | Active |
Lodge Farm House, Park Lane, Knebworth, SG6 3PL | Director | - | Active |
Ashwell Bury, Ashwell, Baldock, SG7 5LX | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Capital | Capital allotment shares. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2020-03-10 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.