Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLBEACH MARSH CO-OPERATIVE LIMITED
Company Information for

HOLBEACH MARSH CO-OPERATIVE LIMITED

FLEET ESTATE OFFICE, MANOR FARM, HOLBEACH HURN, HOLBEACH, SPALDING, LINCOLNSHIRE, PE12 8LR,
Company Registration Number
02880419
Private Limited Company
Active

Company Overview

About Holbeach Marsh Co-operative Ltd
HOLBEACH MARSH CO-OPERATIVE LIMITED was founded on 1993-12-14 and has its registered office in Spalding. The organisation's status is listed as "Active". Holbeach Marsh Co-operative 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
HOLBEACH MARSH CO-OPERATIVE LIMITED
 
Legal Registered Office
FLEET ESTATE OFFICE, MANOR FARM
HOLBEACH HURN, HOLBEACH
SPALDING
LINCOLNSHIRE
PE12 8LR
Other companies in PE12
 
Filing Information
Company Number 02880419
Company ID Number 02880419
Date formed 1993-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB105465881  
Last Datalog update: 2023-12-05 17:06:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLBEACH MARSH CO-OPERATIVE 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 HOLBEACH MARSH CO-OPERATIVE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN FITZPATRICK
Company Secretary 2001-05-01
DAVID GEORGE WILSON HOYLES
Director 2016-06-06
DAVID HENRY NEWLING
Director 1995-09-27
NIGEL RICHARD PATRICK
Director 2012-06-18
JAMIE LAURENCE SYMINGTON
Director 2000-02-02
RICHARD CHARLES THOMPSON
Director 2000-02-02
DUNCAN RICHARD WORTH
Director 2005-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PATRICK TINSLEY
Director 1994-09-28 2015-09-29
DAVID JOHN TREADGOLD PICCAVER
Director 1994-05-31 2012-06-18
RICHARD BARRINGTON STANTON
Director 2004-04-14 2006-09-20
ANDREW GEORGE HAY
Director 2000-02-02 2006-04-19
ANTHONY JAMES LONGMORE WORTH
Director 1993-12-30 2005-11-23
PETER HENRY SHEPHERD
Director 1994-05-31 2003-11-28
DAVID CHARLES CAVE
Director 1994-05-31 2002-04-17
RAYMOND JOHN SMITH
Company Secretary 1999-09-29 2001-05-01
WILLIAM BEGG CARTER
Director 1994-05-31 2000-02-02
ALEXANDER WEST
Director 1994-05-31 2000-02-02
DEBORAH JANE BROOKS
Company Secretary 1998-11-10 1999-09-29
IAN ERIC NEWTON
Company Secretary 1993-12-30 1998-11-10
HENRY COLE TINSLEY
Director 1994-05-31 1995-06-27
TIMOTHY JOHN SMITH
Director 1994-05-31 1994-09-28
JOSEPH WILLIAM WARD
Director 1994-05-31 1994-09-28
JOHN EDWARD PICCAVER
Director 1993-12-30 1994-05-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-12-14 1993-12-30
WATERLOW NOMINEES LIMITED
Nominated Director 1993-12-14 1993-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN FITZPATRICK HOLBEACH MARSH SERVICES LIMITED Company Secretary 2002-04-17 CURRENT 2001-03-29 Active
DAVID GEORGE WILSON HOYLES G.H.HOYLES,LIMITED Director 2013-03-27 CURRENT 1954-10-29 Active
DAVID GEORGE WILSON HOYLES NENE POTATOES LIMITED Director 2008-10-31 CURRENT 2002-08-22 Active
DAVID HENRY NEWLING J.M. NEWLING & SON LIMITED Director 1991-12-10 CURRENT 1978-10-24 Active
JAMIE LAURENCE SYMINGTON NEW MANOR FARMS (NORFOLK) LIMITED Director 2015-06-23 CURRENT 1976-01-20 Active
JAMIE LAURENCE SYMINGTON SYMMES LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
JAMIE LAURENCE SYMINGTON L. SYMINGTON (FARMS) LIMITED Director 2003-06-30 CURRENT 1954-03-23 Active
JAMIE LAURENCE SYMINGTON NENE POTATOES LIMITED Director 2002-10-16 CURRENT 2002-08-22 Active
RICHARD CHARLES THOMPSON HOLBEACH MARSH SERVICES LIMITED Director 2002-04-17 CURRENT 2001-03-29 Active
RICHARD CHARLES THOMPSON GEORGE THOMPSON(FARMS)LIMITED Director 1991-02-21 CURRENT 1948-04-03 Active
DUNCAN RICHARD WORTH STRUTT AND PARKER (FARMS) LIMITED Director 2018-03-21 CURRENT 1918-10-08 Active
DUNCAN RICHARD WORTH EUROPA PRODUCE LIMITED Director 2017-06-23 CURRENT 2006-06-27 Active
DUNCAN RICHARD WORTH FRESH APPROACH PRODUCE LIMITED Director 2017-06-23 CURRENT 2007-12-27 Active
DUNCAN RICHARD WORTH GREYFRIARS (UK) LIMITED Director 2017-06-23 CURRENT 1987-01-21 Active
DUNCAN RICHARD WORTH PSEEDCO LIMITED Director 2017-06-23 CURRENT 1995-02-28 Active
DUNCAN RICHARD WORTH FRESH APPEAL LIMITED Director 2017-06-23 CURRENT 2009-06-23 Active
DUNCAN RICHARD WORTH QV FOODS LIMITED Director 2016-05-24 CURRENT 1994-01-31 Active
DUNCAN RICHARD WORTH ASSOCIATION OF DRAINAGE AUTHORITIES Director 2016-02-18 CURRENT 2014-03-19 Active
DUNCAN RICHARD WORTH HOLBEACH BIOGAS LIMITED Director 2012-05-17 CURRENT 2011-08-15 Active
DUNCAN RICHARD WORTH AHW (OPERATING) CO LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
DUNCAN RICHARD WORTH BQV PRODUCE LIMITED Director 2011-07-28 CURRENT 1999-06-24 Active
DUNCAN RICHARD WORTH MANOR FRESH LIMITED Director 2011-07-28 CURRENT 2005-11-18 Active
DUNCAN RICHARD WORTH TUBERGEN LIMITED Director 2011-05-26 CURRENT 2011-04-07 Active
DUNCAN RICHARD WORTH A.H. WORTH (FLEET) Director 2010-09-13 CURRENT 1954-03-19 Active
DUNCAN RICHARD WORTH WORTH FARMS LIMITED Director 2002-11-20 CURRENT 2002-11-20 Active
DUNCAN RICHARD WORTH A H WORTH LIMITED Director 2001-12-18 CURRENT 1988-06-14 Active
DUNCAN RICHARD WORTH A H WORTH AND COMPANY LIMITED Director 1998-01-20 CURRENT 1948-03-17 Active
DUNCAN RICHARD WORTH A.H. WORTH (FARMS) Director 1991-10-07 CURRENT 1954-03-19 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
2023-10-1328/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15Termination of appointment of Richard John Fitzpatrick on 2022-11-04
2022-11-15Termination of appointment of Richard John Fitzpatrick on 2022-11-04
2022-11-15Appointment of Mr Allen Michael Giles as company secretary on 2022-11-04
2022-11-15Appointment of Mr Allen Michael Giles as company secretary on 2022-11-04
2022-11-15CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-15AP03Appointment of Mr Allen Michael Giles as company secretary on 2022-11-04
2022-11-15TM02Termination of appointment of Richard John Fitzpatrick on 2022-11-04
2022-09-2628/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-07-27AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-07-01AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENRY NEWLING
2019-07-26AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-07-13AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 21600
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-06-08AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25AP01DIRECTOR APPOINTED MR DAVID GEORGE WILSON HOYLES
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 18600
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-16AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK TINSLEY
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 18600
2015-11-30AR0110/11/15 ANNUAL RETURN FULL LIST
2015-06-19AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 18600
2015-01-05AR0110/11/14 ANNUAL RETURN FULL LIST
2014-08-14AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028804190003
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 18600
2013-12-11AR0110/11/13 ANNUAL RETURN FULL LIST
2013-06-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0110/11/12 ANNUAL RETURN FULL LIST
2012-08-17AP01DIRECTOR APPOINTED MR NIGEL RICHARD PATRICK
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PICCAVER
2012-08-16AA29/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-20AR0110/11/11 ANNUAL RETURN FULL LIST
2011-09-16AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-17AR0110/11/10 ANNUAL RETURN FULL LIST
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN RICHARD WORTH / 10/11/2010
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PATRICK TINSLEY / 10/11/2010
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES THOMPSON / 10/11/2010
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LAURENCE SYMINGTON / 10/11/2010
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TREADGOLD PICCAVER / 10/11/2010
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY NEWLING / 10/11/2010
2011-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN FITZPATRICK / 10/11/2010
2010-08-06AA28/02/10 TOTAL EXEMPTION FULL
2010-01-12AR0110/11/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES THOMPSON / 08/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PATRICK TINSLEY / 08/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LAURENCE SYMINGTON / 08/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TREADGOLD PICCAVER / 08/12/2009
2009-06-25AA28/02/09 TOTAL EXEMPTION FULL
2009-06-25225PREVSHO FROM 31/05/2009 TO 28/02/2009
2009-02-19AA31/05/08 TOTAL EXEMPTION FULL
2009-01-03363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-02-28AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-02-13363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-03-16AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-01-31363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2007-01-31288bDIRECTOR RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288aNEW DIRECTOR APPOINTED
2006-04-06AUDAUDITOR'S RESIGNATION
2006-03-31363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2006-02-15AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-12-1588(2)RAD 01/06/02--------- £ SI 1@600
2004-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-13363sRETURN MADE UP TO 10/11/04; NO CHANGE OF MEMBERS
2004-12-08AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-06-10288aNEW DIRECTOR APPOINTED
2004-04-13363sRETURN MADE UP TO 10/11/03; NO CHANGE OF MEMBERS
2004-03-31AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-12-11288bDIRECTOR RESIGNED
2003-12-11288bDIRECTOR RESIGNED
2002-12-16AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-12-11363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-11-2788(2)RAD 01/06/02--------- £ SI 1@600=600 £ IC 17400/18000
2002-02-07363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2002-01-09RES04NC INC ALREADY ADJUSTED 28/11/01
2002-01-09123£ NC 24000/30000 28/11/01
2002-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-07RES04£ NC 18000/24000 28/11/
2001-12-05AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-11-23363(288)DIRECTOR RESIGNED
2001-11-23363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2001-11-08288aNEW DIRECTOR APPOINTED
2001-11-08288aNEW DIRECTOR APPOINTED
2001-11-08288aNEW DIRECTOR APPOINTED
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 HOLBEACH MARSH CO-OPERATIVE 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 HOLBEACH MARSH CO-OPERATIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-07-13 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 HOLBEACH MARSH CO-OPERATIVE LIMITED

Intangible Assets
Patents
We have not found any records of HOLBEACH MARSH CO-OPERATIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLBEACH MARSH CO-OPERATIVE LIMITED
Trademarks
We have not found any records of HOLBEACH MARSH CO-OPERATIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLBEACH MARSH CO-OPERATIVE 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 HOLBEACH MARSH CO-OPERATIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLBEACH MARSH CO-OPERATIVE 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 HOLBEACH MARSH CO-OPERATIVE 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 HOLBEACH MARSH CO-OPERATIVE 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.