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

SCHULENBERG FARMS LIMITED

THE OLD APPLE STORE FIELD PLACE ESTATE, BROADBRIDGE HEATH, HORSHAM, WEST SUSSEX, RH12 3PB,
Company Registration Number
01707084
Private Limited Company
Active

Company Overview

About Schulenberg Farms Ltd
SCHULENBERG FARMS LIMITED was founded on 1983-03-17 and has its registered office in Horsham. The organisation's status is listed as "Active". Schulenberg Farms 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
SCHULENBERG FARMS LIMITED
 
Legal Registered Office
THE OLD APPLE STORE FIELD PLACE ESTATE
BROADBRIDGE HEATH
HORSHAM
WEST SUSSEX
RH12 3PB
Other companies in RH12
 
Filing Information
Company Number 01707084
Company ID Number 01707084
Date formed 1983-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB376896970  
Last Datalog update: 2024-04-07 04:07:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHULENBERG FARMS 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 SCHULENBERG FARMS LIMITED

Current Directors
Officer Role Date Appointed
NETWORK SECRETARIAL SERVICES LIMITED
Company Secretary 1996-11-15
DAGMAR EVA PRICHARD JONES
Director 2010-12-15
KENNETH VICTOR PRICHARD JONES
Director 2010-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
DRAGON DIRECTORS LIMITED
Director 2002-10-18 2012-01-11
JOHN DEREK PRICHARD JONES
Director 1992-01-17 2002-10-21
SEBASTIAN JAMES PRICHARD JONES
Director 1999-11-15 2002-10-21
DAGMAR EVE PRICHARD-JONES
Director 1992-01-17 2002-10-21
EILEEN MARY ARNOLD
Company Secretary 1992-01-17 1996-11-15
KENNETH VICTOR PRICHARD-JONES
Director 1992-01-17 1996-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NETWORK SECRETARIAL SERVICES LIMITED PINKY AND THE BRAIN DEVELOPMENTS LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active
NETWORK SECRETARIAL SERVICES LIMITED LOPAX LIMITED Company Secretary 2016-01-05 CURRENT 2013-04-02 Dissolved 2016-05-10
NETWORK SECRETARIAL SERVICES LIMITED WESTLAND HOTELS LIMITED Company Secretary 2016-01-05 CURRENT 1999-05-12 Dissolved 2017-02-07
NETWORK SECRETARIAL SERVICES LIMITED SHELLEY FARMS LIMITED Company Secretary 2015-02-10 CURRENT 2015-02-10 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED SHAKESPEARE RESIDENTIAL LIMITED Company Secretary 2014-04-10 CURRENT 2010-04-09 Dissolved 2016-03-02
NETWORK SECRETARIAL SERVICES LIMITED STORMWOOD PROPERTIES LIMITED Company Secretary 2013-10-09 CURRENT 2006-02-02 Dissolved 2016-11-12
NETWORK SECRETARIAL SERVICES LIMITED DULWICH HAMLET LEISURE LIMITED Company Secretary 2013-10-09 CURRENT 2012-11-08 Dissolved 2018-02-13
NETWORK SECRETARIAL SERVICES LIMITED PORTORR LTD Company Secretary 2013-10-09 CURRENT 2007-06-01 Active
NETWORK SECRETARIAL SERVICES LIMITED RIVERBANK RESIDENTIAL LIMITED Company Secretary 2013-10-09 CURRENT 2012-11-08 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED BIG BIRD DEVELOPMENTS LIMITED Company Secretary 2013-10-09 CURRENT 2012-11-08 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED CHAMPION HILL INVESTMENTS LTD Company Secretary 2013-10-09 CURRENT 2012-11-08 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED FLAT 19 TABERNACLE STREET LIMITED Company Secretary 2013-10-09 CURRENT 2012-11-08 Active
NETWORK SECRETARIAL SERVICES LIMITED COLLEGIATE ESTATES LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED RAINHOUSE LIMITED Company Secretary 2013-04-10 CURRENT 2003-03-14 Dissolved 2015-11-17
NETWORK SECRETARIAL SERVICES LIMITED 258 SYDENHAM ROAD LIMITED Company Secretary 2013-04-10 CURRENT 2005-06-28 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED 6 BATH STREET LIMITED Company Secretary 2013-04-10 CURRENT 2003-12-02 Dissolved 2016-04-12
NETWORK SECRETARIAL SERVICES LIMITED BOLDNICK LIMITED Company Secretary 2013-04-10 CURRENT 2001-09-04 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED LINKWISE PROPERTIES LIMITED Company Secretary 2013-03-13 CURRENT 2006-02-06 Active
NETWORK SECRETARIAL SERVICES LIMITED BLACKMORE DEVELOPMENTS LIMITED Company Secretary 2011-02-28 CURRENT 2009-02-02 Dissolved 2016-04-19
NETWORK SECRETARIAL SERVICES LIMITED JEMWOOD PROPERTIES LIMITED Company Secretary 2011-02-28 CURRENT 2007-08-08 Dissolved 2017-01-03
NETWORK SECRETARIAL SERVICES LIMITED STONYBRIDGE PROPERTIES LIMITED Company Secretary 2011-02-28 CURRENT 2007-06-01 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED 24 SUTHERLAND ROAD LIMITED Company Secretary 2011-01-28 CURRENT 2004-10-01 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED P.C.S. 1 LTD Company Secretary 2011-01-28 CURRENT 2005-11-08 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED WEYBERG LIMITED Company Secretary 2010-02-19 CURRENT 2010-02-17 Active
NETWORK SECRETARIAL SERVICES LIMITED CLASSIC RACING CLUB LIMITED Company Secretary 2009-02-04 CURRENT 2009-02-04 Active
NETWORK SECRETARIAL SERVICES LIMITED CLASSIC RACING EVENTS LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Active
NETWORK SECRETARIAL SERVICES LIMITED CLASSIC ENTERTAINMENT EVENTS LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED VADAMERE LIMITED Company Secretary 2008-07-18 CURRENT 2008-05-01 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED CIRCUS MAXIMUS LIMITED Company Secretary 2008-01-07 CURRENT 2007-12-21 Dissolved 2014-05-20
NETWORK SECRETARIAL SERVICES LIMITED NEW HOUSING LIMITED Company Secretary 2006-03-03 CURRENT 2005-06-29 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED HIGHWIND PROPERTIES LIMITED Company Secretary 2006-02-22 CURRENT 2006-01-10 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED MISTWELL PROPERTIES LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-07 Active
NETWORK SECRETARIAL SERVICES LIMITED CENTRE HEIGHTS DEVELOPMENTS LIMITED Company Secretary 2005-11-24 CURRENT 2005-10-14 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED RINGWOOD GARDENS LIMITED Company Secretary 2005-11-21 CURRENT 2005-08-12 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED HPG HR LIMITED Company Secretary 2005-10-05 CURRENT 2005-08-31 Liquidation
NETWORK SECRETARIAL SERVICES LIMITED VETERAN RACING CAR CLUB LIMITED Company Secretary 2004-06-10 CURRENT 2004-06-10 Active
NETWORK SECRETARIAL SERVICES LIMITED DEDICATED RECOVERIES LTD Company Secretary 2004-05-12 CURRENT 2004-05-12 Active
NETWORK SECRETARIAL SERVICES LIMITED DEDICATED CONSULTANCY LIMITED Company Secretary 2004-04-27 CURRENT 2004-04-27 Active
NETWORK SECRETARIAL SERVICES LIMITED PEMBRIDGE FREEHOLD LIMITED Company Secretary 2003-07-29 CURRENT 2003-06-12 Dissolved 2014-03-11
NETWORK SECRETARIAL SERVICES LIMITED NETWORK LEGAL SERVICES LIMITED Company Secretary 1997-12-19 CURRENT 1996-05-15 Dissolved 2014-03-18
NETWORK SECRETARIAL SERVICES LIMITED FIELD PLACE ESTATE LIMITED Company Secretary 1997-04-21 CURRENT 1994-04-27 Active
NETWORK SECRETARIAL SERVICES LIMITED DANCEDRAFT LIMITED Company Secretary 1997-02-17 CURRENT 1993-02-24 Dissolved 2016-01-12
NETWORK SECRETARIAL SERVICES LIMITED COLLEGIATE SECURITIES PLC Company Secretary 1997-01-22 CURRENT 1992-01-24 Active
NETWORK SECRETARIAL SERVICES LIMITED CLIFTON CHARTERHOUSE SECURITIES LIMITED Company Secretary 1997-01-22 CURRENT 1974-05-13 Live but Receiver Manager on at least one charge
DAGMAR EVA PRICHARD JONES COLLEGIATE SECURITIES PLC Director 2012-01-11 CURRENT 1992-01-24 Active
DAGMAR EVA PRICHARD JONES COLLEGIATE LEGAL LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active
DAGMAR EVA PRICHARD JONES COLLEGIATE CONSOLIDATED LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
DAGMAR EVA PRICHARD JONES NETWORK LEGAL SERVICES LIMITED Director 2011-04-08 CURRENT 1996-05-15 Dissolved 2014-03-18
DAGMAR EVA PRICHARD JONES FIELD PLACE ESTATE LIMITED Director 2010-12-17 CURRENT 1994-04-27 Active
KENNETH VICTOR PRICHARD JONES KINGSWOOD WATERSIDE LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active - Proposal to Strike off
KENNETH VICTOR PRICHARD JONES REDAWN LIMITED Director 2017-01-09 CURRENT 2012-04-27 Dissolved 2017-08-01
KENNETH VICTOR PRICHARD JONES RIVERBANK RESIDENTIAL LIMITED Director 2016-11-01 CURRENT 2012-11-08 Active - Proposal to Strike off
KENNETH VICTOR PRICHARD JONES SHELLEY FARMS LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active - Proposal to Strike off
KENNETH VICTOR PRICHARD JONES COLLEGIATE ESTATES LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
KENNETH VICTOR PRICHARD JONES COLLEGIATE SECURITIES PLC Director 2012-01-11 CURRENT 1992-01-24 Active
KENNETH VICTOR PRICHARD JONES COLLEGIATE LEGAL LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active
KENNETH VICTOR PRICHARD JONES COLLEGIATE CONSOLIDATED LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
KENNETH VICTOR PRICHARD JONES NETWORK SECRETARIAL SERVICES LIMITED Director 2012-01-01 CURRENT 1996-11-13 Active
KENNETH VICTOR PRICHARD JONES VETERAN RACING CAR CLUB LIMITED Director 2011-04-08 CURRENT 2004-06-10 Active
KENNETH VICTOR PRICHARD JONES FIELD PLACE ESTATE LIMITED Director 2010-12-17 CURRENT 1994-04-27 Active
KENNETH VICTOR PRICHARD JONES CLASSIC HISTORIC RACING LIMITED Director 2010-10-19 CURRENT 2009-08-11 Active
KENNETH VICTOR PRICHARD JONES WEYBERG LIMITED Director 2010-02-19 CURRENT 2010-02-17 Active
KENNETH VICTOR PRICHARD JONES CLASSIC RACING CLUB LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active
KENNETH VICTOR PRICHARD JONES CIRCUS MAXIMUS LIMITED Director 2009-01-14 CURRENT 2007-12-21 Dissolved 2014-05-20
KENNETH VICTOR PRICHARD JONES CLASSIC RACING EVENTS LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active
KENNETH VICTOR PRICHARD JONES CLASSIC ENTERTAINMENT EVENTS LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off

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
2024-03-1930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-27CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-02-24CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-10-26AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24AAMDAmended account full exemption
2022-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAGMAR EVA PRICHARD JONES
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2021-02-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-12-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-03-21AR0120/01/16 ANNUAL RETURN FULL LIST
2016-02-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0120/01/15 ANNUAL RETURN FULL LIST
2014-01-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0120/01/14 ANNUAL RETURN FULL LIST
2013-03-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0120/01/13 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0120/01/12 ANNUAL RETURN FULL LIST
2012-02-01CH04SECRETARY'S DETAILS CHNAGED FOR NETWORK SECRETARIAL SERVICES LIMITED on 2012-01-11
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/12 FROM Field Place Broadbridge Heath Horsham West Sussex RH12 3PB
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH VICTOR PRICHARD JONES / 11/01/2012
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAGMAR EVA PRICHARD JONES / 11/01/2012
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DRAGON DIRECTORS LIMITED
2011-04-06AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0120/01/11 ANNUAL RETURN FULL LIST
2010-12-29AP01DIRECTOR APPOINTED DAGMAR EVA PRICHARD JONES
2010-12-15AP01DIRECTOR APPOINTED KENNETH VICTOR PRICHARD JONES
2010-07-03DISS40DISS40 (DISS40(SOAD))
2010-06-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-06-29GAZ1FIRST GAZETTE
2010-02-26AR0120/01/10 FULL LIST
2009-07-22AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 20/01/09; CHANGE OF MEMBERS
2008-07-07AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-12363sRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-22225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06
2007-01-24363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-02-08363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-01-25363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-03-31363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-11-13395PARTICULARS OF MORTGAGE/CHARGE
2003-01-23363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-10-25288aNEW DIRECTOR APPOINTED
2002-10-25288bDIRECTOR RESIGNED
2002-10-25288bDIRECTOR RESIGNED
2002-10-25288bDIRECTOR RESIGNED
2002-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00
2002-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-01-23363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-04-25AAFULL ACCOUNTS MADE UP TO 31/07/99
2001-01-21363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-07AAFULL ACCOUNTS MADE UP TO 31/07/98
2000-01-21363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-12-05288aNEW DIRECTOR APPOINTED
1999-03-25363sRETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS
1998-05-29AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-01-26363sRETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS
1997-10-02AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-09-10395PARTICULARS OF MORTGAGE/CHARGE
1997-02-12363sRETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS
1996-11-21288aNEW SECRETARY APPOINTED
1996-11-21288bSECRETARY RESIGNED
1996-11-11AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-06-06288DIRECTOR RESIGNED
1996-01-25363sRETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01420 - Raising of other cattle and buffaloes




Licences & Regulatory approval
We could not find any licences issued to SCHULENBERG FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-06-29
Fines / Sanctions
No fines or sanctions have been issued against SCHULENBERG FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE LEGAL AND EQUITABLE CHARGE 2003-11-13 Outstanding DAGMAR EVA PRITCHARD JONES
DEBENTURE AND LEGAL AND EQUITABLE CHARGE 1997-09-09 Satisfied SHELLEY MEMORIAL CORPORATION
FIXED AND FLOATING CHARGE 1991-10-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 SCHULENBERG FARMS LIMITED

Intangible Assets
Patents
We have not found any records of SCHULENBERG FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHULENBERG FARMS LIMITED
Trademarks
We have not found any records of SCHULENBERG FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHULENBERG FARMS 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 (01420 - Raising of other cattle and buffaloes) as SCHULENBERG FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for SCHULENBERG FARMS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council OFFICES AND PREMISES UNIT 9, GENESIS HOUSE FIELD PLACE ESTATE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3PB GBP £9,9002014-10-31
Horsham District Council OFFICES AND PREMISES UNIT 6 ORCHARD HOUSE FIELD PLACE ESTATE BYFLEETS LANE, BROADBRIDGE HTH HORSHAM, WEST SUSSEX RH12 3PB GBP £8,1002014-10-13
Horsham District Council WAREHOUSE AND PREMISES UNIT 2 THE TIMBER STORE FIELD PLACE ESTATE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3PB GBP £4,0002012-03-31

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySCHULENBERG FARMS LIMITEDEvent Date2010-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHULENBERG FARMS 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 SCHULENBERG FARMS 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.