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

HILBOROUGH FARMS LIMITED

HILBOROUGH HOUSE, HILBOROUGH, THETFORD, NORFOLK, IP26 5BQ,
Company Registration Number
03682894
Private Limited Company
Active

Company Overview

About Hilborough Farms Ltd
HILBOROUGH FARMS LIMITED was founded on 1998-12-14 and has its registered office in Thetford. The organisation's status is listed as "Active". Hilborough 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
HILBOROUGH FARMS LIMITED
 
Legal Registered Office
HILBOROUGH HOUSE
HILBOROUGH
THETFORD
NORFOLK
IP26 5BQ
Other companies in IP26
 
Previous Names
MOSSDALE FARMS LIMITED16/06/2015
Filing Information
Company Number 03682894
Company ID Number 03682894
Date formed 1998-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB721821165  
Last Datalog update: 2024-02-06 23:50:13
Primary Source:Companies House
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 HILBOROUGH FARMS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HENRY VAN CUTSEM
Company Secretary 2012-04-02
EDWARD BERNARD CHARLES VAN CUTSEM
Director 2015-11-03
EMILIE ELISE CHRISTINE VAN CUTSEM
Director 2002-01-01
HUGH RALPH VAN CUTSEM
Director 1998-12-14
NICHOLAS PIETER GEOFFREY VAN CUTSEM
Director 2002-01-01
WILLIAM HENRY VAN CUTSEM
Director 2002-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH BERNARD EDWARD VAN CUTSEM
Director 1998-12-14 2013-09-02
GERALD CHARLES DREW
Director 2003-01-01 2012-11-04
SIMON EDWARD BEAUFOY CLOWES
Company Secretary 2007-01-01 2012-04-02
ROBERT WILLIAM TUNSTALL
Company Secretary 1998-12-14 2007-12-14
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-12-14 1998-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HENRY VAN CUTSEM PIGEON CAPITAL MANAGEMENT 1 LIMITED Director 2017-01-12 CURRENT 2011-03-16 Active
WILLIAM HENRY VAN CUTSEM BROADLAND GATE RESIDENTIAL LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
WILLIAM HENRY VAN CUTSEM BROADLAND GATE DM LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
WILLIAM HENRY VAN CUTSEM BROADLAND GATE LAND LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
WILLIAM HENRY VAN CUTSEM PIGEON (TAKELEY) LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
WILLIAM HENRY VAN CUTSEM PIGEON (ILFORD) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
WILLIAM HENRY VAN CUTSEM PIGEON (WOOLPIT) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
WILLIAM HENRY VAN CUTSEM THETFORD MANAGEMENT COMPANY LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
WILLIAM HENRY VAN CUTSEM PIGEON (BRUNDALL) LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
WILLIAM HENRY VAN CUTSEM PIGEON (BEACON PARK) LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
WILLIAM HENRY VAN CUTSEM PIGEON (GREAT BARTON) LTD Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
WILLIAM HENRY VAN CUTSEM PIGEON (TRIMLEY) LTD Director 2015-07-17 CURRENT 2015-07-17 Active
WILLIAM HENRY VAN CUTSEM PIGEON (UPLANDS & HEIGHAM) LTD Director 2015-03-19 CURRENT 2015-01-30 Liquidation
WILLIAM HENRY VAN CUTSEM PIGEON HUNSTANTON 2 LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
WILLIAM HENRY VAN CUTSEM PIGEON (BURY EAST) LIMITED Director 2014-03-28 CURRENT 2009-11-02 Active
WILLIAM HENRY VAN CUTSEM W & H PARK LTD Director 2014-02-20 CURRENT 2014-02-20 Liquidation
WILLIAM HENRY VAN CUTSEM BURNHAM 2 LTD Director 2014-02-04 CURRENT 2014-02-04 Active
WILLIAM HENRY VAN CUTSEM PIGEON HUNSTANTON 1 LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
WILLIAM HENRY VAN CUTSEM PIGEON (THETFORD) LIMITED Director 2009-10-01 CURRENT 2008-12-08 Active
WILLIAM HENRY VAN CUTSEM PIGEON (THORPE WOOD HOUSE) LIMITED Director 2008-06-11 CURRENT 2007-06-20 Liquidation
WILLIAM HENRY VAN CUTSEM PIGEON INVESTMENT MANAGEMENT LIMITED Director 2008-02-01 CURRENT 2007-06-20 Active
WILLIAM HENRY VAN CUTSEM CAPER INVESTMENTS LIMITED Director 2007-09-11 CURRENT 2007-09-11 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
2024-01-30CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-10-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08REGISTRATION OF A CHARGE / CHARGE CODE 036828940005
2022-12-15CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14Director's details changed for Mr William Henry Van Cutsem on 2022-12-14
2022-12-14CH01Director's details changed for Mr William Henry Van Cutsem on 2022-12-14
2022-10-04Director's details changed for Hugh Ralph Van Cutsem on 2022-10-01
2022-10-04CH01Director's details changed for Hugh Ralph Van Cutsem on 2022-10-01
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036828940004
2021-12-21CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-17Registers moved to registered inspection location of Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB
2021-12-17AD03Registers moved to registered inspection location of Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB
2021-12-16Register inspection address changed to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB
2021-12-16AD02Register inspection address changed to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-10-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-11-05CH01Director's details changed for Nicholas Pieter Geoffrey Van Cutsem on 2019-11-01
2019-10-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILIE ELISE CHRISTINE VAN CUTSEM
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-21PSC09Withdrawal of a person with significant control statement on 2017-12-21
2017-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HENRY VAN CUTSEM
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-13CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM HENRY VAN CUTSEM on 2016-12-01
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-14AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-23CH01Director's details changed for Nicholas Pieter Geoffrey Van Cutsem on 2015-12-01
2015-12-09AP01DIRECTOR APPOINTED EDWARD BERNARD CHARLES VAN CUTSEM
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16RES15CHANGE OF NAME 12/06/2015
2015-06-16CERTNMCompany name changed mossdale farms LIMITED\certificate issued on 16/06/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-08AR0114/12/14 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-14AR0114/12/13 ANNUAL RETURN FULL LIST
2014-01-14CH01Director's details changed for Hugh Ralph Van Cutsem on 2013-11-14
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR HUGH VAN CUTSEM
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15ANNOTATIONOther
2013-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036828940003
2013-02-12AR0114/12/12 FULL LIST
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GERALD DREW
2012-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-17AP03SECRETARY APPOINTED WILLIAM HENRY VAN CUTSEM
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY SIMON CLOWES
2011-12-22AR0114/12/11 FULL LIST
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 6-8 MAIN STREET KIRKBY LONSDALE CARNFORTH LANCASHIRE LA6 2AE
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-25CH01CHANGE PERSON AS DIRECTOR
2010-12-21AR0114/12/10 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-14AR0114/12/09 FULL LIST
2010-01-06AD02SAIL ADDRESS CREATED
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PIETER GEOFFREY VAN CUTSEM / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH RALPH VAN CUTSEM / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILIE ELISE CHRISTINE VAN CUTSEM / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD CHARLES DREW / 01/12/2009
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON EDWARD BEAUFOY CLOWES / 01/12/2009
2009-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-20363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/08
2008-01-23363sRETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS
2007-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-02-13288aNEW SECRETARY APPOINTED
2007-02-13287REGISTERED OFFICE CHANGED ON 13/02/07 FROM: O REILLY CHARTERED ACCOUNTANTS KILN HILL MARKET PLACE HAWES NORTH YORKSHIRE OL8 3RA
2007-01-09363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2005-12-14363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-12-24363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/04
2004-01-08363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-02-19288aNEW DIRECTOR APPOINTED
2003-01-02363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-22288aNEW DIRECTOR APPOINTED
2002-01-15363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-20363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-11-23AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-20363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-02-1288(2)RAD 14/12/98--------- £ SI 999@1=999 £ IC 1/1000
1998-12-22288bSECRETARY RESIGNED
1998-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01450 - Raising of sheep and goats




Licences & Regulatory approval
We could not find any licences issued to HILBOROUGH FARMS 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 HILBOROUGH FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-12 Outstanding THE AGRILCULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 2012-06-02 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HILBOROUGH FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILBOROUGH FARMS LIMITED
Trademarks
We have not found any records of HILBOROUGH FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILBOROUGH 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 (01450 - Raising of sheep and goats) as HILBOROUGH FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HILBOROUGH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILBOROUGH 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 HILBOROUGH 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.