Company Information for FARM FRESH HATCHERY UK LIMITED
FIRST FLOOR THE PORTAL BRIDGEWATER CLOSE, NETWORK 65, BURNLEY, LANCASHIRE, BB11 5TT,
|
Company Registration Number
00819235
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FARM FRESH HATCHERY UK LIMITED | ||
Legal Registered Office | ||
FIRST FLOOR THE PORTAL BRIDGEWATER CLOSE NETWORK 65 BURNLEY LANCASHIRE BB11 5TT Other companies in PR4 | ||
Previous Names | ||
|
Company Number | 00819235 | |
---|---|---|
Company ID Number | 00819235 | |
Date formed | 1964-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 04/07/2015 | |
Return next due | 01/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-05 15:15:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KEITH STUART HENDERSON |
||
JOHN THOMAS WIGNALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY CLARKSON |
Company Secretary | ||
ANTHONY CLARKSON |
Director | ||
JOHN ROBINSON HOUGH |
Director | ||
JOHN LATHAM TAYLOR |
Director | ||
ANDREW CLARKSON |
Director | ||
KEITH STUART HENDERSON |
Director | ||
JIM SHACKLADY |
Director | ||
JAMES HOUGH |
Director | ||
HARRY LATHAM TAYLOR |
Director | ||
THOMAS WIGNALL |
Director | ||
FREDERICK CLARKSON |
Director | ||
JOHN THOMAS WIGNALL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE BARNS POULTRY FARMS LIMITED | Director | 2010-01-25 | CURRENT | 2010-01-25 | Active | |
BLACKGATE HATCHERY LTD | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 12/09/23 FROM Suite 101 & 102, Empire Way Business Park Liverpool Road Burnley BB12 6HH | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 08/09/23 FROM 1st Floor 8-12 London Street Southport Merseyside PR9 0UE United Kingdom | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Current accounting period shortened from 31/12/23 TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 10/07/23 FROM 132 Blackgate Lane Tarleton Lancashire PR4 6UU | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Particulars of variation of rights attached to shares | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES | |
09/06/22 STATEMENT OF CAPITAL GBP 4385 | ||
SH01 | 09/06/22 STATEMENT OF CAPITAL GBP 4385 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH STUART HENDERSON | |
AP01 | DIRECTOR APPOINTED MR JOHN ROBINSON HOUGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES | |
PSC02 | Notification of T & J Wignall Limited as a person with significant control on 2017-12-29 | |
PSC07 | CESSATION OF ANTHONY CLARKSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 02/10/17 | |
CERTNM | COMPANY NAME CHANGED FARM FRESH HATCHERY LIMITED CERTIFICATE ISSUED ON 02/10/17 | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 4383 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 4383 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr John Thomas Wignall on 2016-09-22 | |
AP01 | DIRECTOR APPOINTED MR KEITH STUART HENDERSON | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Anthony Clarkson on 2016-06-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKSON | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 4383 | |
AR01 | 04/07/15 ANNUAL RETURN FULL LIST | |
SH01 | 06/03/15 STATEMENT OF CAPITAL GBP 4383 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CC04 | Statement of company's objects | |
SH10 | Particulars of variation of rights attached to shares | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 06/03/2015 | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 4284 | |
AR01 | 04/07/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOUGH | |
AR01 | 04/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/10 FULL LIST | |
SH06 | 19/01/10 STATEMENT OF CAPITAL GBP 4284 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKSON | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JIM SHACKLADY | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH HENDERSON | |
RES01 | ADOPT MEM AND ARTS 11/03/2008 | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOUGH / 04/07/2007 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 09/07/97 | |
363s | RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0271650 | Active | Licenced property: TARLETON 132 BLACKGATE LANE PRESTON GB PR4 6UU. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0271650 | Active | Licenced property: TARLETON 132 BLACKGATE LANE PRESTON GB PR4 6UU. |
Appointment of Liquidators | 2023-09-04 |
Resolutions for Winding-up | 2023-09-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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 FARM FRESH HATCHERY UK LIMITED
FARM FRESH HATCHERY UK LIMITED owns 1 domain names.
ffhl.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |