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

HOLME FARM GROUP HOLDINGS LIMITED

THE SITE OFFICE HOLME FARM, BOSTON ROAD, SWINESHEAD, BOSTON, LINCOLNSHIRE, PE20 3NL,
Company Registration Number
03794724
Private Limited Company
Active

Company Overview

About Holme Farm Group Holdings Ltd
HOLME FARM GROUP HOLDINGS LIMITED was founded on 1999-06-24 and has its registered office in Boston. The organisation's status is listed as "Active". Holme Farm Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOLME FARM GROUP HOLDINGS LIMITED
 
Legal Registered Office
THE SITE OFFICE HOLME FARM
BOSTON ROAD, SWINESHEAD
BOSTON
LINCOLNSHIRE
PE20 3NL
Other companies in PE20
 
Filing Information
Company Number 03794724
Company ID Number 03794724
Date formed 1999-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 22:47:00
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 HOLME FARM GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALAN SMITH
Company Secretary 2014-09-30
ANDREW VICTOR CHARLTON
Director 2014-09-30
DIMITER ALEXANDROV MIRCHEV
Director 2014-09-30
ALAN SMITH
Director 2014-09-30
SUZANNE WELBERRY
Director 1999-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE WELBERRY
Company Secretary 2003-09-04 2014-09-30
PATRICK WELBERRY
Director 2003-09-04 2014-09-30
ROGER WELBERRY
Director 2003-09-04 2014-09-30
SIMON ROGER WELBERRY
Director 1999-06-24 2007-12-17
JONATHAN PATRICK WELBERRY
Director 1999-06-24 2007-09-09
SUZANNE WELBERRY
Company Secretary 1999-06-24 2003-09-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-06-24 1999-06-24
INSTANT COMPANIES LIMITED
Nominated Director 1999-06-24 1999-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW VICTOR CHARLTON E.F.W. LTD. Director 2014-09-30 CURRENT 1996-02-08 Active
ANDREW VICTOR CHARLTON HOLME FARM TRANSPORT LIMITED Director 2014-09-30 CURRENT 1978-06-13 Active - Proposal to Strike off
ANDREW VICTOR CHARLTON HOLME FARM MARKETING (BOSTON) LIMITED Director 2014-09-30 CURRENT 1999-02-19 Active - Proposal to Strike off
ANDREW VICTOR CHARLTON ASEPTICO LIMITED Director 2014-06-20 CURRENT 2013-10-31 Active - Proposal to Strike off
ANDREW VICTOR CHARLTON BITAGE LIMITED Director 2012-02-27 CURRENT 1988-11-28 Active
ANDREW VICTOR CHARLTON KIRIL MISCHEFF (TRADING) LIMITED Director 2005-06-21 CURRENT 2005-06-21 Active
ANDREW VICTOR CHARLTON KIRIL MISCHEFF LIMITED Director 2003-07-21 CURRENT 1930-08-29 Active
DIMITER ALEXANDROV MIRCHEV E.F.W. LTD. Director 2014-09-30 CURRENT 1996-02-08 Active
DIMITER ALEXANDROV MIRCHEV HOLME FARM TRANSPORT LIMITED Director 2014-09-30 CURRENT 1978-06-13 Active - Proposal to Strike off
DIMITER ALEXANDROV MIRCHEV HOLME FARM MARKETING (BOSTON) LIMITED Director 2014-09-30 CURRENT 1999-02-19 Active - Proposal to Strike off
DIMITER ALEXANDROV MIRCHEV ASEPTICO LIMITED Director 2014-06-20 CURRENT 2013-10-31 Active - Proposal to Strike off
DIMITER ALEXANDROV MIRCHEV HOLME FARM FRUITS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
DIMITER ALEXANDROV MIRCHEV BITAGE LIMITED Director 2012-02-27 CURRENT 1988-11-28 Active
DIMITER ALEXANDROV MIRCHEV KIRIL MISCHEFF (TRADING) LIMITED Director 2005-06-21 CURRENT 2005-06-21 Active
DIMITER ALEXANDROV MIRCHEV BROADWALL PROPERTIES LIMITED Director 2003-02-24 CURRENT 2003-02-24 Active
DIMITER ALEXANDROV MIRCHEV W. SAUNDERS (SHIPPING & FORWARDING) LIMITED Director 2003-01-06 CURRENT 1933-04-01 Active
DIMITER ALEXANDROV MIRCHEV E E & BRIAN SMITH (1928) LIMITED Director 2001-05-04 CURRENT 1971-06-09 Active
DIMITER ALEXANDROV MIRCHEV KIRIL MISCHEFF LIMITED Director 1996-01-01 CURRENT 1930-08-29 Active
ALAN SMITH E.F.W. LTD. Director 2014-09-30 CURRENT 1996-02-08 Active
ALAN SMITH HOLME FARM TRANSPORT LIMITED Director 2014-09-30 CURRENT 1978-06-13 Active - Proposal to Strike off
ALAN SMITH HOLME FARM MARKETING (BOSTON) LIMITED Director 2014-09-30 CURRENT 1999-02-19 Active - Proposal to Strike off
SUZANNE WELBERRY HOLME FARM MARKETING (BOSTON) LIMITED Director 1999-05-05 CURRENT 1999-02-19 Active - Proposal to Strike off
SUZANNE WELBERRY E.F.W. LTD. Director 1996-02-08 CURRENT 1996-02-08 Active
SUZANNE WELBERRY HOLME FARM TRANSPORT LIMITED Director 1995-03-08 CURRENT 1978-06-13 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
2024-06-24CONFIRMATION STATEMENT MADE ON 24/06/24, WITH NO UPDATES
2024-04-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-06-27CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-04-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-07-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VICTOR CHARLTON
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-06-26PSC02Notification of Kiril Mischeff Limited as a person with significant control on 2016-04-06
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 2439865.11
2016-06-30AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-30AD02Register inspection address changed to C/O Kiril Mischeff Limited Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF
2016-06-30AD03Registers moved to registered inspection location of C/O Kiril Mischeff Limited Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF
2016-06-27AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2439865.11
2015-06-24AR0124/06/15 ANNUAL RETURN FULL LIST
2015-06-24CH01Director's details changed for Suzanne Welberry on 2015-06-24
2015-06-24AD02Register inspection address changed to Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF
2015-06-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-11AP03Appointment of Mr Alan Smith as company secretary on 2014-09-30
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITER ALEXANDROV MIRCHEV / 10/02/2015
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SMITH / 10/02/2015
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VICTOR CHARLTON / 10/02/2015
2015-02-10TM02Termination of appointment of Suzanne Welberry on 2014-09-30
2014-10-28AP01DIRECTOR APPOINTED MR ANDREW VICTOR CHARLTON
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WELBERRY
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WELBERRY
2014-10-28AP01DIRECTOR APPOINTED MR ALAN SMITH
2014-10-28AP01DIRECTOR APPOINTED MR DIMITER ALEXANDROV MIRCHEV
2014-10-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-23SH0130/09/14 STATEMENT OF CAPITAL GBP 2439865.11
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 037947240002
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100111.11
2014-06-26AR0124/06/14 FULL LIST
2014-06-24AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-18AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2013-08-01AR0124/06/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-25AR0124/06/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-04AR0124/06/11 FULL LIST
2011-04-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-05AA31/03/09 TOTAL EXEMPTION SMALL
2010-07-31DISS40DISS40 (DISS40(SOAD))
2010-07-29AR0124/06/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WELBERRY / 01/10/2009
2010-05-04GAZ1FIRST GAZETTE
2009-07-13363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK WELBERRY / 19/09/2007
2009-02-10363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2009-02-10288cSECRETARY'S CHANGE OF PARTICULARS / TAMI WELBERRY / 30/09/2007
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK WELBERRY / 19/09/2007
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2008-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-16363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2008-01-16353LOCATION OF REGISTER OF MEMBERS
2007-12-28288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-08-08363sRETURN MADE UP TO 24/06/06; NO CHANGE OF MEMBERS
2006-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-18363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-18123NC INC ALREADY ADJUSTED 31/03/05
2005-04-18RES04£ NC 500000/500112 31/03
2005-04-1888(2)RAD 31/03/05--------- £ SI 11111@.01=111 £ IC 100000/100111
2005-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-15363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-31363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-10-20288aNEW DIRECTOR APPOINTED
2003-10-20288aNEW DIRECTOR APPOINTED
2003-10-1588(2)RAD 04/09/03--------- £ SI 3@1=3 £ IC 99997/100000
2003-10-13288bSECRETARY RESIGNED
2003-10-13288aNEW SECRETARY APPOINTED
2003-10-02SASHARES AGREEMENT OTC
2003-09-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-09-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-01RES04£ NC 50000/500000 29/03
2003-03-01123NC INC ALREADY ADJUSTED 29/03/02
2003-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-05363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-04-08RES13ALLOT SHARES 30/03/02
2002-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-29363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-18363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-03-13225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
1999-11-11395PARTICULARS OF MORTGAGE/CHARGE
1999-07-20288bDIRECTOR RESIGNED
1999-07-20288aNEW DIRECTOR APPOINTED
1999-07-20288bSECRETARY RESIGNED
1999-07-20287REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
1999-07-20288aNEW DIRECTOR APPOINTED
1999-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to HOLME FARM GROUP HOLDINGS 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 Off2010-05-04
Fines / Sanctions
No fines or sanctions have been issued against HOLME FARM GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-10 Outstanding KIRIL MISCHEFF LIMITED
MORTGAGE DEBENTURE 1999-11-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30

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 HOLME FARM GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HOLME FARM GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLME FARM GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of HOLME FARM GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLME FARM GROUP HOLDINGS 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 (10390 - Other processing and preserving of fruit and vegetables) as HOLME FARM GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLME FARM GROUP HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by HOLME FARM GROUP HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0107142010Sweet potatoes, fresh, whole, for human consumption
2011-08-0107042000Brussels sprouts, fresh or chilled
2011-07-0107042000Brussels sprouts, fresh or chilled
2011-06-0107042000Brussels sprouts, fresh or chilled
2011-05-0107042000Brussels sprouts, fresh or chilled
2011-01-0107099090
2010-09-0107
2010-08-0107042000Brussels sprouts, fresh or chilled
2010-07-0107042000Brussels sprouts, fresh or chilled
2010-07-0107099090
2010-06-0107042000Brussels sprouts, fresh or chilled
2010-06-0107099090
2010-05-0107042000Brussels sprouts, fresh or chilled
2010-04-0107099090
2010-03-0107099090
2010-02-0107099090
2010-01-0107099090

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHOLME FARM GROUP HOLDINGS LIMITEDEvent Date2010-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLME FARM GROUP HOLDINGS 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 HOLME FARM GROUP HOLDINGS 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.