This company is commonly known as Trusler's Hill Farms Limited. The company was founded 101 years ago and was given the registration number 00187918. The firm's registered office is in HENFIELD. You can find them at The Farm Office Blackstone Farm, Blackstone, Henfield, West Sussex. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | TRUSLER'S HILL FARMS LIMITED |
---|---|---|
Company Number | : | 00187918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1923 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Farm Office Blackstone Farm, Blackstone, Henfield, West Sussex, BN5 9TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blackstone Farm, Blackstone, Henfield, England, BN5 9TE | Secretary | 26 February 2015 | Active |
Blackstone House, Henfield, BN5 9TE | Director | - | Active |
The Farm Office, Blackstone Farm, Blackstone, Henfield, BN5 9TE | Director | 14 October 2013 | Active |
Acacia, Cagefoot Lane, Henfield, BN5 9HD | Director | - | Active |
Blackstone Farm, Blackstone, Henfield, England, BN5 9TE | Director | 14 October 2013 | Active |
The Farm Office, Blackstone Farm, Blackstone, Henfield, BN5 9TE | Director | 22 December 2023 | Active |
Acacia, Cagefoot Lane, Henfield, BN5 9HD | Secretary | - | Active |
Imperial Innovations Plc, Imperial College, London, SW7 2AZ | Director | - | Active |
3 Blackstone Grange Farm Cottage, Blackstone, Henfield, BN5 9TB | Director | - | Active |
Acacia, Cagefoot Lane, Henfield, BN5 9HD | Director | - | Active |
Mr Edward John Stafford Allen | ||
Notified on | : | 22 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Balvaird Place, Pimlico, London, England, SW1V 3SN |
Nature of control | : |
|
Mr Nicholas James Allen | ||
Notified on | : | 22 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat B, 89 Elizabeth Avenue, London, England, N1 3BQ |
Nature of control | : |
|
Mrs Josephine Nellie Allen | ||
Notified on | : | 22 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1923 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Acacia, Cagefoot Lane, Henfield, England, BN5 9HD |
Nature of control | : |
|
Mr Jenifer Mary Allen | ||
Notified on | : | 22 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Blackstone Grange Farm Cottages, Blackstone Street, Henfield, England, BN5 9TB |
Nature of control | : |
|
Mrs Denise Jacqueline Allen | ||
Notified on | : | 22 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Balckstone House, Blackstone, Henfield, England, BN5 9TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-29 | Officers | Change person director company with change date. | Download |
2023-12-29 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-18 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-19 | Officers | Change person director company with change date. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.