UKBizDB.co.uk

TRUSLER'S HILL FARMS LIMITED

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

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.

Company Information

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:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01420 - Raising of other cattle and buffaloes
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:The Farm Office Blackstone Farm, Blackstone, Henfield, West Sussex, BN5 9TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackstone Farm, Blackstone, Henfield, England, BN5 9TE

Secretary26 February 2015Active
Blackstone House, Henfield, BN5 9TE

Director-Active
The Farm Office, Blackstone Farm, Blackstone, Henfield, BN5 9TE

Director14 October 2013Active
Acacia, Cagefoot Lane, Henfield, BN5 9HD

Director-Active
Blackstone Farm, Blackstone, Henfield, England, BN5 9TE

Director14 October 2013Active
The Farm Office, Blackstone Farm, Blackstone, Henfield, BN5 9TE

Director22 December 2023Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (8 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
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-29Officers

Change person director company with change date.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-08-02Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-18Officers

Termination director company with name termination date.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Officers

Change person director company with change date.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.