Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HATCH FARM DAIRIES LIMITED
Company Information for

HATCH FARM DAIRIES LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD LONDON, NW11 0PU,
Company Registration Number
00421615
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hatch Farm Dairies Ltd
HATCH FARM DAIRIES LIMITED was founded on 1946-10-16 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Hatch Farm Dairies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HATCH FARM DAIRIES LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 00421615
Company ID Number 00421615
Date formed 1946-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 30/03/2021
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB199868176  
Last Datalog update: 2022-01-07 11:16:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HATCH FARM DAIRIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HATCH FARM DAIRIES LIMITED

Current Directors
Officer Role Date Appointed
CHAIM MENACHEM FROMMER
Company Secretary 1998-06-10
CHAIM MENACHEM FROMMER
Director 1998-05-25
MYER GROSSKOPF
Director 1992-03-25
ASHER ISIAH PERELMAN
Director 2016-03-01
ROMIE TAGER
Director 1999-01-01
SIMON JONATHAN TAGER
Director 2005-04-11
ISIAH TRAUBE
Director 2011-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
ABRAHAM ELIEZER PERELMAN
Director 1999-01-01 2015-12-21
ARYA LEON TRAUBE
Director 1998-05-25 2011-02-22
OSIAS TAGER
Director 1998-04-29 2005-03-26
ABRAHAM ELIEZER PERELMAN
Company Secretary 1992-03-25 1998-06-10
ABRAHAM ELIEZER PERELMAN
Director 1992-03-25 1998-06-10
OSIAS TAGER
Director 1992-03-25 1997-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAIM MENACHEM FROMMER SOLEV CO. LIMITED Company Secretary 2006-01-09 CURRENT 1967-11-28 Active
CHAIM MENACHEM FROMMER STAHL MEMORIAL LIMITED Company Secretary 2003-08-20 CURRENT 2003-08-20 Active
CHAIM MENACHEM FROMMER PRICEFLOW LTD Company Secretary 2002-02-05 CURRENT 2001-11-05 Active
CHAIM MENACHEM FROMMER STENFORD LTD Company Secretary 2000-03-28 CURRENT 2000-03-20 Active
CHAIM MENACHEM FROMMER LUXURY ESTATES LTD Company Secretary 1999-12-09 CURRENT 1999-11-30 Active
CHAIM MENACHEM FROMMER NEWRAVEN ESTATES LTD Company Secretary 1999-12-09 CURRENT 1999-12-03 Active
CHAIM MENACHEM FROMMER DAVYWELL DEVELOPMENTS LTD Company Secretary 1999-12-09 CURRENT 1999-11-30 Active
CHAIM MENACHEM FROMMER SPILLINGTON LTD Company Secretary 1999-11-25 CURRENT 1999-11-02 Active
CHAIM MENACHEM FROMMER FOLLSWICK LTD Company Secretary 1999-11-25 CURRENT 1999-10-29 Active
CHAIM MENACHEM FROMMER LANBURY LIMITED Company Secretary 1999-06-10 CURRENT 1991-03-28 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER GREENQUEST LIMITED Company Secretary 1999-06-10 CURRENT 1974-03-05 Active
CHAIM MENACHEM FROMMER BARNFORD INDUSTRIES LTD Company Secretary 1999-05-26 CURRENT 1999-04-08 Active
CHAIM MENACHEM FROMMER HEXGOLD LTD Company Secretary 1999-05-26 CURRENT 1999-05-07 Active
CHAIM MENACHEM FROMMER GOODACRE LTD Company Secretary 1999-05-26 CURRENT 1999-05-07 Active
CHAIM MENACHEM FROMMER LEVERWIN LTD Company Secretary 1999-05-26 CURRENT 1999-05-07 Active
CHAIM MENACHEM FROMMER ROUGHLEA PROPERTIES LTD Company Secretary 1999-05-26 CURRENT 1999-05-10 Active
CHAIM MENACHEM FROMMER BUSYGLEN LIMITED Company Secretary 1999-04-29 CURRENT 1988-04-29 Active
CHAIM MENACHEM FROMMER MILLWEST ESTATES LTD Company Secretary 1999-04-19 CURRENT 1999-04-08 Active
CHAIM MENACHEM FROMMER FAIRCASTLE LIMITED Company Secretary 1998-12-19 CURRENT 1998-12-15 Active
CHAIM MENACHEM FROMMER GAYWAY PROPERTIES LIMITED Company Secretary 1998-06-10 CURRENT 1969-03-20 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER GAZELOCK LIMITED Company Secretary 1998-06-10 CURRENT 1996-12-10 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER ROMEO TRADING COMPANY LIMITED Company Secretary 1998-06-10 CURRENT 1941-12-11 Active
CHAIM MENACHEM FROMMER OAKLAWN LIMITED Company Secretary 1998-02-25 CURRENT 1998-02-20 Active
CHAIM MENACHEM FROMMER PERMA LIMITED Company Secretary 1998-01-08 CURRENT 1998-01-08 Active
CHAIM MENACHEM FROMMER CHAYE OLAM LTD Director 2012-09-07 CURRENT 2012-02-02 Active
CHAIM MENACHEM FROMMER THE NORTH WEST LONDON TALMUDICAL COLLEGE Director 2010-02-18 CURRENT 2010-02-18 Active
CHAIM MENACHEM FROMMER DATELOG LIMITED Director 2009-11-16 CURRENT 2009-08-12 Active
CHAIM MENACHEM FROMMER STAHL MEMORIAL LIMITED Director 2003-08-20 CURRENT 2003-08-20 Active
CHAIM MENACHEM FROMMER PRICEFLOW LTD Director 2002-02-05 CURRENT 2001-11-05 Active
CHAIM MENACHEM FROMMER GAYWAY PROPERTIES LIMITED Director 1998-05-25 CURRENT 1969-03-20 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER LANBURY LIMITED Director 1998-05-25 CURRENT 1991-03-28 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER GAZELOCK LIMITED Director 1998-05-25 CURRENT 1996-12-10 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER ROMEO TRADING COMPANY LIMITED Director 1998-05-25 CURRENT 1941-12-11 Active
MYER GROSSKOPF TADLUS LIMITED Director 2001-08-31 CURRENT 2001-08-31 Dissolved 2014-11-22
MYER GROSSKOPF GAZELOCK LIMITED Director 1998-01-07 CURRENT 1996-12-10 Active - Proposal to Strike off
MYER GROSSKOPF GAYWAY PROPERTIES LIMITED Director 1992-03-25 CURRENT 1969-03-20 Active - Proposal to Strike off
MYER GROSSKOPF DIALAID LIMITED Director 1991-05-08 CURRENT 1981-11-10 Dissolved 2015-11-17
MYER GROSSKOPF LANBURY LIMITED Director 1991-04-22 CURRENT 1991-03-28 Active - Proposal to Strike off
ASHER ISIAH PERELMAN TRIPLESTAR PROPERTIES LTD Director 2018-07-01 CURRENT 2018-05-30 Active
ASHER ISIAH PERELMAN SALFORD PROPERTY LETS LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
ASHER ISIAH PERELMAN PALM WORLD LTD Director 2016-12-16 CURRENT 2016-12-16 Active
ASHER ISIAH PERELMAN MILDVILLA LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
ASHER ISIAH PERELMAN PERFAM LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
ASHER ISIAH PERELMAN PERLOW ESTATES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
ASHER ISIAH PERELMAN GAYWAY PROPERTIES LIMITED Director 2016-03-01 CURRENT 1969-03-20 Active - Proposal to Strike off
ASHER ISIAH PERELMAN KINGSPATH LTD Director 2016-03-01 CURRENT 2003-02-19 Active
ASHER ISIAH PERELMAN LANBURY LIMITED Director 2016-03-01 CURRENT 1991-03-28 Active - Proposal to Strike off
ASHER ISIAH PERELMAN GAZELOCK LIMITED Director 2016-03-01 CURRENT 1996-12-10 Active - Proposal to Strike off
ASHER ISIAH PERELMAN GREENQUEST LIMITED Director 2016-03-01 CURRENT 1974-03-05 Active
ASHER ISIAH PERELMAN HAGEFEN LTD Director 2015-12-07 CURRENT 2015-12-07 Dissolved 2018-01-23
ASHER ISIAH PERELMAN REEL INVESTMENTS LTD Director 2014-04-09 CURRENT 2014-04-09 Active
ASHER ISIAH PERELMAN PEREL INVESTMENTS LTD Director 2013-12-02 CURRENT 2013-12-02 Active
ASHER ISIAH PERELMAN AJ PROPERTY LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2015-02-03
ASHER ISIAH PERELMAN ISLAND HOUSE N16 LIMITED Director 2009-07-03 CURRENT 2009-07-03 Active
ASHER ISIAH PERELMAN PALMHILL ESTATES LTD Director 2006-12-21 CURRENT 2005-05-10 Active
ASHER ISIAH PERELMAN DINA PERELMAN TRUST LIMITED Director 2006-02-07 CURRENT 1977-06-20 Active
ASHER ISIAH PERELMAN ZEDOKO VOCHESSED LTD. Director 2003-06-25 CURRENT 2003-06-17 Active
ASHER ISIAH PERELMAN PLUSLODGE LIMITED Director 2003-03-25 CURRENT 2002-02-22 Active
ASHER ISIAH PERELMAN EURO THREE ESTATES LTD Director 2002-12-09 CURRENT 2002-11-22 Active - Proposal to Strike off
ASHER ISIAH PERELMAN EURO TWO ESTATES LTD Director 2002-12-09 CURRENT 2002-11-22 Active
ASHER ISIAH PERELMAN TOLLSHUNT LIMITED Director 2002-05-27 CURRENT 1976-07-01 Active
ASHER ISIAH PERELMAN CRESTPATH ESTATES LTD Director 2000-08-01 CURRENT 2000-04-25 Active
ROMIE TAGER GAZELOCK LIMITED Director 1998-01-07 CURRENT 1996-12-10 Active - Proposal to Strike off
ROMIE TAGER GAYWAY PROPERTIES LIMITED Director 1992-03-25 CURRENT 1969-03-20 Active - Proposal to Strike off
ROMIE TAGER LANBURY LIMITED Director 1991-04-22 CURRENT 1991-03-28 Active - Proposal to Strike off
SIMON JONATHAN TAGER GAYWAY PROPERTIES LIMITED Director 2005-04-11 CURRENT 1969-03-20 Active - Proposal to Strike off
SIMON JONATHAN TAGER LANBURY LIMITED Director 2005-04-11 CURRENT 1991-03-28 Active - Proposal to Strike off
SIMON JONATHAN TAGER GAZELOCK LIMITED Director 2005-04-11 CURRENT 1996-12-10 Active - Proposal to Strike off
ISIAH TRAUBE T.D SEMINARY LTD Director 2016-09-17 CURRENT 2016-09-17 Active
ISIAH TRAUBE KOMARNE ESTATES LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
ISIAH TRAUBE ALPER (NORTH END) LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
ISIAH TRAUBE GOODVIEW ESTATES LIMITED Director 2015-02-23 CURRENT 2015-02-03 Active
ISIAH TRAUBE GAYWAY PROPERTIES LIMITED Director 2011-02-22 CURRENT 1969-03-20 Active - Proposal to Strike off
ISIAH TRAUBE LANBURY LIMITED Director 2011-02-22 CURRENT 1991-03-28 Active - Proposal to Strike off
ISIAH TRAUBE GAZELOCK LIMITED Director 2011-02-22 CURRENT 1996-12-10 Active - Proposal to Strike off
ISIAH TRAUBE GREENQUEST LIMITED Director 2011-02-22 CURRENT 1974-03-05 Active
ISIAH TRAUBE SOCIETY OF FRIENDS OF THE TORAH LIMITED Director 2011-01-26 CURRENT 2011-01-26 Liquidation
ISIAH TRAUBE OAKLANDS ASSETS LTD Director 2010-12-01 CURRENT 2002-01-17 Dissolved 2017-08-01
ISIAH TRAUBE SPRINGMANOR LIMITED Director 2006-10-31 CURRENT 1998-12-15 Active
ISIAH TRAUBE ACHIM LIMITED Director 2005-07-25 CURRENT 2005-02-21 Active
ISIAH TRAUBE COLEL POLEN KUPATH RAMBAN LIMITED Director 2004-01-27 CURRENT 1988-12-05 Active
ISIAH TRAUBE VISAVIEW LIMITED Director 1994-05-12 CURRENT 1994-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-04-13SOAS(A)Voluntary dissolution strike-off suspended
2021-02-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-15DS01Application to strike the company off the register
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-01-06SH20Statement by Directors
2020-01-06SH19Statement of capital on 2020-01-06 GBP 2
2020-01-06CAP-SSSolvency Statement dated 23/12/19
2020-01-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-24RES01ADOPT ARTICLES 24/12/19
2019-12-20SH19Statement of capital on 2019-12-20 GBP 5,002
2019-12-20SH20Statement by Directors
2019-12-20CAP-SSSolvency Statement dated 17/12/19
2019-12-20RES13Resolutions passed:
  • Cancel capital redemption reserve 17/12/2019
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-01-11CH01Director's details changed for Simon Jonathan Tager on 2019-01-10
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MYER GROSSKOPF
2018-12-07AP01DIRECTOR APPOINTED MRS MALKA GITEL GROSSKOPF
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 5002
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-02-07CH01Director's details changed for Mr Isiah Traube on 2016-04-05
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 5002
2016-03-30AR0125/03/16 FULL LIST
2016-03-23AP01DIRECTOR APPOINTED MR ASHER ISIAH PERELMAN
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM PERELMAN
2016-01-05AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 5002
2015-04-02AR0125/03/15 FULL LIST
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MYER GROSSKOPF / 04/02/2014
2015-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 5002
2014-03-25AR0125/03/14 FULL LIST
2014-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-04AR0125/03/13 FULL LIST
2012-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-26AR0125/03/12 FULL LIST
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ARYA TRAUBE
2011-04-13AP01DIRECTOR APPOINTED MR ISIAH TRAUBE
2011-03-28AR0125/03/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-07AR0125/03/10 FULL LIST
2010-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-27363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-02363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-31288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-29363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-03-23288bDIRECTOR RESIGNED
2006-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-01288aNEW DIRECTOR APPOINTED
2005-04-04363aRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-30363aRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-08288aNEW DIRECTOR APPOINTED
2003-10-04288aNEW DIRECTOR APPOINTED
2003-04-01363aRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-10353LOCATION OF REGISTER OF MEMBERS
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-03-28363aRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2002-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-02363aRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-25287REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-06-01287REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 81/82 ROMAN WAY LONDON N7 8UP
2000-04-17363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-14288aNEW DIRECTOR APPOINTED
1999-07-06SRES01ALTER MEM AND ARTS 10/06/98
1999-07-06288aNEW SECRETARY APPOINTED
1999-07-01363(288)SECRETARY RESIGNED
1999-07-01363sRETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS
1999-06-23288aNEW DIRECTOR APPOINTED
1999-06-23288bDIRECTOR RESIGNED
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01410 - Raising of dairy cattle

41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects



Licences & Regulatory approval
We could not find any licences issued to HATCH FARM DAIRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HATCH FARM DAIRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 43
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 43
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1980-11-10 Outstanding NATIONAL WESTMINSTER BANK LIMITED
LEGAL CHARGE 1979-03-30 Outstanding NATIONAL BANK OF NIGERIA LIMITED
LEGAL MORTGAGE 1979-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1971-05-27 Outstanding DESAMINE INVESTMENT COMPANY
MORTGAGE 1969-11-04 Satisfied FAMILY MANAGEMENT
MORTGAGE 1969-10-30 Satisfied FAMILY MANAGEMENT
LEGAL CHARGE 1969-07-23 Satisfied CASSEL ARENZ AND COMPANY LIMITED
CHARGE 1967-08-18 Satisfied CASSEL ARENZ AND COMPANY LIMITED
LEGAL CHARGE 1967-05-19 Satisfied R. W. REYNOLDS
MORTGAGE 1967-05-09 Satisfied FAMILY MANAGEMENT LTD
MORTGAGE 1967-05-09 Satisfied FAMILY MANAGEMENT LTD
MORTGAGE 1967-05-08 Satisfied FAMILY MANAGEMENT LTD
MORTGAGE 1967-05-08 Satisfied BOUNTY INVESTMENTS CO LTD
MORTGAGE 1967-05-08 Satisfied RENTS AND REVERSIONS LIMITED
MORTGAGE 1967-05-08 Satisfied FAMILY MANAGEMENT LTD
MORTGAGE 1967-04-19 Satisfied FAMILY MANAGEMENT LTD
MORTGAGE 1967-04-19 Satisfied FAMILY MANAGEMENT LTD
CHARGE 1966-12-19 Satisfied FAMILY MANAGEMENT LTD
INSTRUMENT OF CHARGE 1962-03-15 Satisfied BARCLAYS BANK PLC
INST OF SUB CHARGE 1961-02-10 Satisfied BARCLAYS BANK PLC
CHARGE 1960-12-30 Satisfied BARCLAYS BANK PLC
CHARGE 1960-12-30 Satisfied BARCLAYS BANK PLC
CHARGE 1960-12-30 Satisfied BARCLAYS BANK PLC
CHARGE 1960-12-30 Satisfied BARCLAYS BANK PLC
CHARGE 1960-12-30 Satisfied BARCLAYS BANK PLC
CHARGE 1960-12-30 Satisfied BARCLAYS BANK PLC
CHARGE 1960-12-30 Satisfied BARCLAYS BANK PLC
SUB-MORTGAGE 1960-07-13 Satisfied WESTMINSTER BANK LTD
INSTRUMENT OF SUB CHARGE 1960-04-25 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF SUB CHARGE 1960-04-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1960-02-24 Satisfied J K (ESTATES) LIMITED
LEGAL CHARGE 1948-09-01 Satisfied CO-OPERATIVE PROPERTIES LIMITED
DEBENTURE BY WAY OF COLLATERAL SECURITY 1948-09-01 Satisfied COOPERATIVE PROPERTIES LIMITED
CHARGE 1948-08-31 Satisfied ALLIANCE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HATCH FARM DAIRIES LIMITED

Intangible Assets
Patents
We have not found any records of HATCH FARM DAIRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HATCH FARM DAIRIES LIMITED
Trademarks
We have not found any records of HATCH FARM DAIRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HATCH FARM DAIRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01410 - Raising of dairy cattle) as HATCH FARM DAIRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HATCH FARM DAIRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HATCH FARM DAIRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HATCH FARM DAIRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.