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

HOOTON PAGNELL FARMS LIMITED

GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
Company Registration Number
01887473
Private Limited Company
Liquidation

Company Overview

About Hooton Pagnell Farms Ltd
HOOTON PAGNELL FARMS LIMITED was founded on 1985-02-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Hooton Pagnell 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
HOOTON PAGNELL FARMS LIMITED
 
Legal Registered Office
GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD
Other companies in DN5
 
Filing Information
Company Number 01887473
Company ID Number 01887473
Date formed 1985-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2018
Account next due 29/01/2020
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB181741756  
Last Datalog update: 2019-12-15 03:51:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOOTON PAGNELL 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.
Companies with same name HOOTON PAGNELL FARMS LIMITED
The following companies were found which have the same name as HOOTON PAGNELL FARMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOOTON PAGNELL FARMS LIMITED Unknown

Company Officers of HOOTON PAGNELL FARMS LIMITED

Current Directors
Officer Role Date Appointed
LUCIANNE CLARE WARDE-NORBURY
Company Secretary 2014-12-23
ROBERT ALEXANDER DICKINSON
Director 2014-09-18
LUCIANNE CLARE WARDE-NORBURY
Director 2014-09-18
MARK WILLIAM ANTONY WARDE-NORBURY
Director 2013-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPA MARJORIE WARDE-NORBURY
Director 1991-01-18 2015-01-10
PHILIPPA MARJORIE WARDE-NORBURY
Company Secretary 1991-01-18 2014-12-23
WILLIAM GEORGE ANTONY WARDE NORBURY
Director 1991-01-18 2013-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ALEXANDER DICKINSON SLOANE TERRACE MANSIONS MANAGEMENT LIMITED Director 2015-02-09 CURRENT 1989-07-06 Active
LUCIANNE CLARE WARDE-NORBURY WARDE-NORBURY (TRUSTEES) LIMITED Director 2016-12-20 CURRENT 2016-08-22 Active
MARK WILLIAM ANTONY WARDE-NORBURY HOOTON PAGNELL HALL LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
MARK WILLIAM ANTONY WARDE-NORBURY NUKS3 LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active - Proposal to Strike off
MARK WILLIAM ANTONY WARDE-NORBURY NF RAF DESB' LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
MARK WILLIAM ANTONY WARDE-NORBURY NF STANFORD LTD Director 2014-07-30 CURRENT 2014-07-30 Active - Proposal to Strike off
MARK WILLIAM ANTONY WARDE-NORBURY NORTHFIELD UK SOLAR LTD Director 2013-06-13 CURRENT 2013-06-13 Liquidation
MARK WILLIAM ANTONY WARDE-NORBURY SEA BREEZE PROPERTY INVESTMENTS LIMITED Director 2005-08-18 CURRENT 2005-08-18 Dissolved 2016-05-24
MARK WILLIAM ANTONY WARDE-NORBURY ST HELEN'S PRIVATE EQUITY LIMITED Director 2004-08-26 CURRENT 2004-08-26 Dissolved 2017-11-09
MARK WILLIAM ANTONY WARDE-NORBURY MARECHALE CAPITAL PLC Director 1998-12-02 CURRENT 1998-02-24 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
2020-04-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-15
2019-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/19 FROM Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD
2019-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/19 FROM Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM Estate Office Hooton Pagnell Doncaster South Yorkshire DN5 7BW
2019-05-20600Appointment of a voluntary liquidator
2019-05-20LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-16
2019-05-20LIQ01Voluntary liquidation declaration of solvency
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER DICKINSON
2019-01-16AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-04-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30AA01Previous accounting period shortened from 30/04/17 TO 29/04/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-11-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1100
2016-02-15AR0108/01/16 ANNUAL RETURN FULL LIST
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MARJORIE WARDE-NORBURY
2016-02-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1100
2015-02-17AR0108/01/15 ANNUAL RETURN FULL LIST
2015-02-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AP03Appointment of Lucianne Clare Warde-Norbury as company secretary on 2014-12-23
2014-12-23TM02Termination of appointment of Philippa Marjorie Warde-Norbury on 2014-12-23
2014-12-01AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER DICKINSON
2014-11-28AP01DIRECTOR APPOINTED MRS LUCIANNE CLARE WARDE-NORBURY
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1100
2014-02-25AR0108/01/14 ANNUAL RETURN FULL LIST
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARDE NORBURY
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AP01DIRECTOR APPOINTED MR MARK WILLIAM ANTONY WARDE-NORBURY
2013-01-30AR0108/01/13 ANNUAL RETURN FULL LIST
2012-09-26AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13AR0108/01/12 ANNUAL RETURN FULL LIST
2011-09-15AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-21AR0108/01/11 FULL LIST
2010-11-02AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-21AR0108/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA MARJORIE WARDE-NORBURY / 02/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE ANTONY WARDE NORBURY / 02/10/2009
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA MARJORIE WARDE-NORBURY / 02/10/2009
2009-11-27AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-09-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-29363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2007-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-02-0388(2)RAD 11/01/06--------- £ SI 1000@1=1000 £ IC 100/1100
2006-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-25123NC INC ALREADY ADJUSTED 11/01/06
2006-01-25RES14CAPITALISE £1000 11/01/06
2006-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-25RES04£ NC 100/1100 11/01/0
2006-01-16363aRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-12363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-08363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-02-12363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-01-10363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-22363sRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2000-01-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-18363sRETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS
1999-12-10ORES13APPOINT AUDITORS 10/08/99
1999-12-07AUDAUDITOR'S RESIGNATION
1999-12-07AUDAUDITOR'S RESIGNATION
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-01-05363sRETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-01-20363sRETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS
1997-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-27363sRETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS
1996-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-02-13363sRETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS
1995-10-25WRES13RE SHARES 15/10/95
1995-10-25SRES01ADOPT MEM AND ARTS 15/10/95
1995-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-01-18363sRETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS
1994-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-01-19363sRETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS
1994-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-03-26AAFULL ACCOUNTS MADE UP TO 30/04/92
1993-01-27363sRETURN MADE UP TO 19/01/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to HOOTON PAGNELL FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-05-01
Appointment of Liquidators2019-05-01
Notices to Creditors2019-05-01
Fines / Sanctions
No fines or sanctions have been issued against HOOTON PAGNELL FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOOTON PAGNELL FARMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.329
MortgagesNumMortOutstanding1.559
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.769

This shows the max and average number of mortgages for companies with the same SIC code of 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 HOOTON PAGNELL FARMS LIMITED

Intangible Assets
Patents
We have not found any records of HOOTON PAGNELL FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOOTON PAGNELL FARMS LIMITED
Trademarks
We have not found any records of HOOTON PAGNELL FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOOTON PAGNELL 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as HOOTON PAGNELL FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOOTON PAGNELL FARMS 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyHOOTON PAGNELL FARMS LIMITEDEvent Date2019-04-16
At a meeting of the above named company duly convened and held on 16 April 2019 the following resolutions were passed: That the Company be wound up voluntarily. That Stephen Goderski and Peter Hart of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD be and are hereby appointed Joint Liquidators of the Company. Office Holder Details: Stephen Goderski and Peter Hart (IP numbers 8731 and 13470 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 16 April 2019 . Further information about this case is available from Brooke Overton-Yorke at the offices of Geoffrey Martin & Co on 020 7516 2478. Mr Mark Warde-Norbury , Director and Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHOOTON PAGNELL FARMS LIMITEDEvent Date2019-04-16
Stephen Goderski and Peter Hart of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD : Further information about this case is available from Brooke Overton-Yorke at the offices of Geoffrey Martin & Co on 020 7516 2478.
 
Initiating party Event TypeNotices to Creditors
Defending partyHOOTON PAGNELL FARMS LIMITEDEvent Date2019-04-16
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 19 June 2019, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. All creditors that prove their debts on or before the date specified above and whose claims are admitted by the undersigned Peter Hart will be paid in full. Office Holder Details: Stephen Goderski and Peter Hart (IP numbers 8731 and 13470 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 16 April 2019 . Further information about this case is available from Brooke Overton-Yorke at the offices of Geoffrey Martin & Co on 020 7516 2478. Stephen Goderski and Peter Hart , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOOTON PAGNELL 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 HOOTON PAGNELL 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.