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

HAMPSHIRE FARMERS MARKETS LIMITED

The Incuhive Space Hursley Park Road, Hursley, Winchester, SO21 2JN,
Company Registration Number
04132655
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hampshire Farmers Markets Ltd
HAMPSHIRE FARMERS MARKETS LIMITED was founded on 2000-12-29 and has its registered office in Winchester. The organisation's status is listed as "Active". Hampshire Farmers Markets Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
HAMPSHIRE FARMERS MARKETS LIMITED
 
Legal Registered Office
The Incuhive Space Hursley Park Road
Hursley
Winchester
SO21 2JN
Other companies in SO23
 
Filing Information
Company Number 04132655
Company ID Number 04132655
Date formed 2000-12-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-12-29
Return next due 2026-01-12
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB782189495  
Last Datalog update: 2025-01-06 19:31:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMPSHIRE FARMERS MARKETS 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 HAMPSHIRE FARMERS MARKETS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARY AMBROSE
Director 2018-03-21
JAMES BROWN
Director 2018-05-22
FRANCES GERALDINE CLAYTON
Director 2018-05-22
DAVID ANTHONY LENNARD
Director 2011-06-22
SIMEON STICKLAND MEDWAY
Director 2018-05-22
VALERIE NICEL
Director 2017-07-11
DAVID KENNETH WOODROOFE
Director 2017-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
JESSICA LOUISE MEAD
Director 2015-02-26 2017-12-12
CLIVE ROBERT BURGESS
Director 2015-11-03 2017-12-05
RACHEL BRIGGS
Director 2010-01-16 2017-12-02
JULIA MARY NOBLE
Company Secretary 2009-06-24 2017-12-01
JULIA MARY NOBLE
Director 2013-06-19 2017-12-01
DWAYNE BARTRAM
Director 2010-03-31 2017-06-21
KEN BROWN
Director 2015-12-15 2016-07-06
TOBY BOWTELL
Director 2007-06-20 2013-06-19
MATTHEW GORDON PHILLIPS
Director 2011-05-25 2012-07-16
ROBERT PATRICK BOOKHAM
Director 2006-06-21 2012-06-20
JANET LANE
Director 2005-06-08 2011-06-22
JULIA MARY NOBLE
Director 2005-01-24 2011-01-24
TIMOTHY JAMES BUTLER
Director 2004-06-09 2010-07-31
JOHN ANTHONY HUXFORD
Director 2006-06-21 2009-10-28
JENNIFER LAING
Director 2008-07-02 2009-05-20
RICHARD HARRY MILLS
Company Secretary 2001-11-06 2008-03-31
TERESA ANNE DRISCOLL
Director 2005-06-08 2007-05-17
JANET HOLMES
Director 2002-06-18 2006-06-21
ELLEN PERDITA BOX
Director 2005-01-24 2005-06-07
TOBY BOWTELL
Director 2002-06-18 2005-06-01
IAN ALEC NELSON
Director 2003-06-10 2005-06-01
DAVID WYNNE ANDERSON DOBLE
Director 2001-07-04 2005-01-04
ELLEN PERDITA BOX
Director 2002-06-18 2004-06-09
MARTIN JOHN MARTINDALE
Director 2001-07-04 2004-06-09
ROBERT KEITH HARDY
Director 2001-07-04 2003-06-10
JOHN DAVID COSSBURN
Director 2000-12-29 2002-06-18
FRANCES STOKES
Company Secretary 2000-12-29 2001-11-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-29 2000-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY LENNARD ORANWORTH LIMITED Director 1996-10-07 CURRENT 1977-11-14 Active
DAVID KENNETH WOODROOFE ALTON CHAMBER ENTERPRISES LTD Director 2014-01-13 CURRENT 2001-11-09 Active - Proposal to Strike off
DAVID KENNETH WOODROOFE CREATE DESIGN STUDIO LIMITED Director 1991-05-03 CURRENT 1989-05-03 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
2025-01-24APPOINTMENT TERMINATED, DIRECTOR DEBORAH SHOOTER
2025-01-06Director's details changed for Mr Christian Rhys Justice Charles Barrington on 2024-12-28
2025-01-06CONFIRMATION STATEMENT MADE ON 29/12/24, WITH NO UPDATES
2024-06-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-23CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-09-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24APPOINTMENT TERMINATED, DIRECTOR DEBORAH BELINDA BURTON
2023-01-03CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-30DIRECTOR APPOINTED MRS DEBORAH BELINDA BURTON
2022-12-30AP01DIRECTOR APPOINTED MRS DEBORAH BELINDA BURTON
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BELINDA BURTON
2022-12-09TM02Termination of appointment of Richard Robert Butler on 2022-12-08
2022-11-18DIRECTOR APPOINTED MR RICHARD JOHN DAMPNEY
2022-11-18AP01DIRECTOR APPOINTED MR RICHARD JOHN DAMPNEY
2022-11-14DIRECTOR APPOINTED MR JAMES MICHAEL BROWN
2022-11-14DIRECTOR APPOINTED MR JAMES MICHAEL BROWN
2022-11-14AP01DIRECTOR APPOINTED MR JAMES MICHAEL BROWN
2022-10-12Appointment of Mr Richard Robert Butler as company secretary on 2022-10-10
2022-10-12AP03Appointment of Mr Richard Robert Butler as company secretary on 2022-10-10
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVINA TIBBETTS
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30DIRECTOR APPOINTED MR CHRISTIAN RHYS JUSTICE CHARLES BARRINGTON
2022-08-30DIRECTOR APPOINTED MR RICHARD ROBERT BUTLER
2022-08-30DIRECTOR APPOINTED MRS DEBORAH SHOOTER
2022-08-30DIRECTOR APPOINTED MR ADAM PHILLIP BLAND
2022-08-30DIRECTOR APPOINTED MRS ANNA BERES
2022-08-30APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH WOODROOFE
2022-08-30APPOINTMENT TERMINATED, DIRECTOR VALERIE NICEL
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH WOODROOFE
2022-08-30AP01DIRECTOR APPOINTED MR CHRISTIAN RHYS JUSTICE CHARLES BARRINGTON
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMEON STICKLAND MEDWAY
2022-01-06CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-09AP01DIRECTOR APPOINTED MRS DAVINA TIBBETTS
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11AP01DIRECTOR APPOINTED MRS DEBORAH BELINDA BURTON
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN RHYS JUSTICE CHARLES BARRINGTON
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-12-06AP01DIRECTOR APPOINTED MR CHRISTIAN RHYS JUSTICE CHARLES BARRINGTON
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY AMBROSE
2019-05-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY LENNARD
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES GERALDINE CLAYTON
2018-07-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29AP01DIRECTOR APPOINTED MR SIMEON STICKLAND MEDWAY
2018-06-29AP01DIRECTOR APPOINTED MR JAMES BROWN
2018-06-29AP01DIRECTOR APPOINTED MISS FRANCES GERALDINE CLAYTON
2018-04-04AP01DIRECTOR APPOINTED MRS SUSAN MARY AMBROSE
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA LOUISE MEAD
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BURGESS
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL BRIGGS
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIA NOBLE
2017-12-20TM02Termination of appointment of Julia Mary Noble on 2017-12-01
2017-08-31AP01DIRECTOR APPOINTED VALERIE NICEL
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA KATHLEEN TOWNSEND
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DWAYNE BARTRAM
2017-07-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14AP01DIRECTOR APPOINTED DAVID KENNETH WOODROOFE
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR KEN BROWN
2016-06-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15AR0129/12/15 ANNUAL RETURN FULL LIST
2016-01-14AP01DIRECTOR APPOINTED KEN BROWN
2016-01-14AP01DIRECTOR APPOINTED CLIVE BURGESS
2015-05-13AP01DIRECTOR APPOINTED JESSICA LOUISE MEAD
2015-05-13AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-16AR0129/12/14 NO MEMBER LIST
2014-08-14AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-23MEM/ARTSARTICLES OF ASSOCIATION
2014-07-23RES01ALTER ARTICLES 25/06/2014
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL WALDRON / 31/08/2013
2014-01-20AR0129/12/13 NO MEMBER LIST
2013-12-23AP01DIRECTOR APPOINTED MRS VICTORIA KATHLEEN TOWNSEND
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JANET SOLE
2013-08-02AP01DIRECTOR APPOINTED JULIA MARY NOBLE
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR TOBY BOWTELL
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WHITEHEAD
2013-05-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-04AR0129/12/12 NO MEMBER LIST
2012-09-26AP01DIRECTOR APPOINTED JANET SOLE
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIPS
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOOKHAM
2012-07-12RES01ALTER ARTICLES 20/06/2012
2012-06-15AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-10AR0129/12/11 NO MEMBER LIST
2011-08-10AP01DIRECTOR APPOINTED DAVID ANTHONY LENNARD
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JANET LANE
2011-07-06AP01DIRECTOR APPOINTED MATTHEW GORDON PHILLIPS
2011-06-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIA NOBLE
2011-01-27AR0129/12/10 NO MEMBER LIST
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUTLER
2010-06-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-29AP01DIRECTOR APPOINTED DWAYNE BARTRAM
2010-02-08AR0129/12/09 NO MEMBER LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WHITEHEAD / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY NOBLE / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET LANE / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BUTLER / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY BOWTELL / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATRICK BOOKHAM / 01/10/2009
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9DD
2010-02-03AP01DIRECTOR APPOINTED MISS RACHEL WALDRON
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUXFORD
2009-07-14288aSECRETARY APPOINTED JULIA NOBLE
2009-07-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER LAING
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID WEST
2009-01-16363aANNUAL RETURN MADE UP TO 29/12/08
2008-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-24288aDIRECTOR APPOINTED JENNIFER LAING
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY RICHARD MILLS
2008-02-05288bDIRECTOR RESIGNED
2008-02-01363aANNUAL RETURN MADE UP TO 29/12/07
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288bDIRECTOR RESIGNED
2007-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-02-07363aANNUAL RETURN MADE UP TO 29/12/06
2007-02-01288aNEW DIRECTOR APPOINTED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-14288bDIRECTOR RESIGNED
2006-07-14288bDIRECTOR RESIGNED
2006-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
478 - Retail sale via stalls and markets
47810 - Retail sale via stalls and markets of food, beverages and tobacco products




Licences & Regulatory approval
We could not find any licences issued to HAMPSHIRE FARMERS MARKETS 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 HAMPSHIRE FARMERS MARKETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMPSHIRE FARMERS MARKETS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 47810 - Retail sale via stalls and markets of food, beverages and tobacco products

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HAMPSHIRE FARMERS MARKETS LIMITED

Intangible Assets
Patents
We have not found any records of HAMPSHIRE FARMERS MARKETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMPSHIRE FARMERS MARKETS LIMITED
Trademarks
We have not found any records of HAMPSHIRE FARMERS MARKETS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HAMPSHIRE FARMERS MARKETS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2013-08-23 GBP £955 Private contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HAMPSHIRE FARMERS MARKETS 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 HAMPSHIRE FARMERS MARKETS 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 HAMPSHIRE FARMERS MARKETS 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.