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

STEARTHILL FARMS LIMITED

100 ST. JAMES ROAD, NORTHAMPTON, NN5 5LF,
Company Registration Number
04337439
Private Limited Company
Liquidation

Company Overview

About Stearthill Farms Ltd
STEARTHILL FARMS LIMITED was founded on 2001-12-10 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Stearthill Farms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STEARTHILL FARMS LIMITED
 
Legal Registered Office
100 ST. JAMES ROAD
NORTHAMPTON
NN5 5LF
Other companies in MK2
 
Filing Information
Company Number 04337439
Company ID Number 04337439
Date formed 2001-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB794987050  
Last Datalog update: 2025-02-05 07:02:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEARTHILL FARMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   INTENSIVE MANAGEMENT SUPPORT (INVESTMENTS) LIMITED   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX LIMITED   ROBCONSULT LIMITED   NELSON HOUSE ACCOUNTANTS 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 STEARTHILL FARMS LIMITED

Current Directors
Officer Role Date Appointed
SIMON GEORGE COOPER HILL
Company Secretary 2001-12-10
LUCY ANN HILL
Director 2010-06-12
SIMON GEORGE COOPER HILL
Director 2001-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHRISTOPHER DRAKE
Director 2001-12-10 2013-08-24
ALISON CHRISTINE MAYDON
Director 2010-06-12 2013-08-24
RONALD PATRICK MAYDON
Director 2001-12-10 2013-08-24
FRANCES DRAKE
Director 2010-06-12 2013-01-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-12-10 2001-12-10
COMPANY DIRECTORS LIMITED
Nominated Director 2001-12-10 2001-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (NORTHAMPTON) LTD Company Secretary 2007-06-05 CURRENT 2007-06-05 Active
SIMON GEORGE COOPER HILL ROXLEY ESTATES (NEW HOMES) LIMITED Company Secretary 2006-07-21 CURRENT 2006-07-21 Active - Proposal to Strike off
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (BUCKINGHAM) LIMITED Company Secretary 2006-07-03 CURRENT 2006-07-03 Active
SIMON GEORGE COOPER HILL ALBERMARLE HOMES LIMITED Company Secretary 2005-12-23 CURRENT 2005-12-23 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (TOWCESTER) LIMITED Company Secretary 2005-07-18 CURRENT 2005-07-18 Active
SIMON GEORGE COOPER HILL CADOGAN NEW HOMES (UK) LIMITED Company Secretary 2003-09-30 CURRENT 2003-09-30 Dissolved 2016-08-23
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (MILTON KEYNES) LIMITED Company Secretary 2002-06-19 CURRENT 2002-06-19 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM FINANCIAL SERVICES LIMITED Company Secretary 2002-06-19 CURRENT 2002-06-19 Active
SIMON GEORGE COOPER HILL THE FUNERAL COMPANY LIMITED Company Secretary 2001-02-08 CURRENT 2000-12-22 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (STONY STRATFORD) LIMITED Company Secretary 2000-08-11 CURRENT 2000-08-11 Active
SIMON GEORGE COOPER HILL ARMITAGE HOMES LIMITED Company Secretary 2000-07-28 CURRENT 1996-11-14 Active
SIMON GEORGE COOPER HILL L.A. TRADING LIMITED Company Secretary 1995-10-03 CURRENT 1995-09-20 Active
LUCY ANN HILL MICHAEL GRAHAM ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active
LUCY ANN HILL COOPER & HAWKINS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
LUCY ANN HILL MICHAEL GRAHAM ESTATE AGENTS (WOBURN SANDS) LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active
LUCY ANN HILL MICHAEL GRAHAM ESTATE AGENTS (AYLESBURY) LIMITED Director 2011-01-06 CURRENT 2010-07-05 Active
LUCY ANN HILL MICHAEL GRAHAM ESTATE AGENTS (MILTON KEYNES) LIMITED Director 2009-11-02 CURRENT 2002-06-19 Active
LUCY ANN HILL MICHAEL GRAHAM FINANCIAL SERVICES LIMITED Director 2009-11-02 CURRENT 2002-06-19 Active
LUCY ANN HILL MICHAEL GRAHAM ESTATE AGENTS (BEDFORD) LIMITED Director 2009-11-02 CURRENT 2009-07-17 Active
LUCY ANN HILL HURLINGHAM HOMES (BUCKINGHAMSHIRE) LIMITED Director 2009-11-02 CURRENT 1998-04-14 Active
LUCY ANN HILL MICHAEL GRAHAM ESTATE AGENTS LIMITED Director 2009-11-02 CURRENT 1998-10-08 Active
LUCY ANN HILL MICHAEL GRAHAM ESTATE AGENTS (NEWPORT PAGNELL) LIMITED Director 2009-11-02 CURRENT 1999-09-20 Active
LUCY ANN HILL MICHAEL GRAHAM ESTATE AGENTS (STONY STRATFORD) LIMITED Director 2009-11-02 CURRENT 2000-08-11 Active
LUCY ANN HILL MICHAEL GRAHAM ESTATE AGENTS (BUCKINGHAM) LIMITED Director 2009-11-02 CURRENT 2006-07-03 Active
LUCY ANN HILL MICHAEL GRAHAM ESTATE AGENTS (TOWCESTER) LIMITED Director 2009-11-02 CURRENT 2005-07-18 Active
LUCY ANN HILL MICHAEL GRAHAM ESTATE AGENTS (NORTHAMPTON) LTD Director 2007-06-05 CURRENT 2007-06-05 Active
LUCY ANN HILL L.A. TRADING LIMITED Director 1995-10-03 CURRENT 1995-09-20 Active
SIMON GEORGE COOPER HILL COOPER & HAWKINS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (NORTHAMPTON) LTD Director 2007-06-05 CURRENT 2007-06-05 Active
SIMON GEORGE COOPER HILL ALBERMARLE HOMES LIMITED Director 2005-12-23 CURRENT 2005-12-23 Active
SIMON GEORGE COOPER HILL THE FUNERAL COMPANY LIMITED Director 2001-02-08 CURRENT 2000-12-22 Active
SIMON GEORGE COOPER HILL I.H. DEVELOPMENTS LIMITED Director 2000-11-21 CURRENT 1997-11-25 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (NEWPORT PAGNELL) LIMITED Director 1999-09-20 CURRENT 1999-09-20 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM SURVEYORS LIMITED Director 1999-04-16 CURRENT 1999-04-07 Active
SIMON GEORGE COOPER HILL ARMITAGE HOMES LIMITED Director 1996-11-14 CURRENT 1996-11-14 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
2025-01-21Voluntary liquidation. Notice of members return of final meeting
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom
2024-02-08Voluntary liquidation declaration of solvency
2024-02-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-08Appointment of a voluntary liquidator
2024-01-23Previous accounting period shortened from 31/12/23 TO 30/11/23
2024-01-23MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-23Change of details for Simon George Cooper Hill as a person with significant control on 2022-12-22
2022-12-23PSC04Change of details for Simon George Cooper Hill as a person with significant control on 2022-12-22
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
2022-12-22Director's details changed for Mrs Lucy Ann Hill on 2022-12-22
2022-12-22Director's details changed for Simon George Cooper Hill on 2022-12-22
2022-12-22SECRETARY'S DETAILS CHNAGED FOR SIMON GEORGE COOPER HILL on 2022-12-22
2022-12-22CH03SECRETARY'S DETAILS CHNAGED FOR SIMON GEORGE COOPER HILL on 2022-12-22
2022-12-22CH01Director's details changed for Mrs Lucy Ann Hill on 2022-12-22
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
2022-12-21CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-02PSC04Change of details for Simon George Cooper Hill as a person with significant control on 2017-11-20
2022-12-01CH01Director's details changed for Mrs Lucy Ann Hill on 2022-12-01
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-19PSC07CESSATION OF LUCY ANN HILL AS A PERSON OF SIGNIFICANT CONTROL
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-05CH01Director's details changed for Simon George Cooper Hill on 2018-02-05
2018-02-05CH03SECRETARY'S DETAILS CHNAGED FOR SIMON GEORGE COOPER HILL on 2017-12-12
2017-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GEORGE COOPER HILL
2017-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY HILL
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 3
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15CH01Director's details changed for Mrs Lucy Ann Hill on 2016-04-15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-08AR0110/12/15 ANNUAL RETURN FULL LIST
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/15 FROM First Floor St Giles House 15/21 Victoria Road Bletchley Milton Keynes MK2 2NG
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-12AR0110/12/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-18AR0110/12/13 ANNUAL RETURN FULL LIST
2013-11-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MAYDON
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MAYDON
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DRAKE
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES DRAKE
2013-09-06ANNOTATIONOther
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043374390002
2013-01-04AR0110/12/12 FULL LIST
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM ST GILES HSE 15/21 VICTORIA RD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2NG
2012-07-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-06AR0110/12/11 FULL LIST
2011-06-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-15AR0110/12/10 FULL LIST
2010-09-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-23AP01DIRECTOR APPOINTED MRS LUCY ANN HILL
2010-08-23AP01DIRECTOR APPOINTED MRS FRANCES DRAKE
2010-08-23AP01DIRECTOR APPOINTED MRS ALISON CHRISTINE MAYDON
2009-12-10AR0110/12/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD PATRICK MAYDON / 01/10/2009
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-03363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-18363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-17363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-09-13ELRESS386 DISP APP AUDS 26/08/02
2002-09-13ELRESS366A DISP HOLDING AGM 26/08/02
2002-04-11395PARTICULARS OF MORTGAGE/CHARGE
2002-03-2188(2)RAD 10/12/01--------- £ SI 2@1=2 £ IC 1/3
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-18288bDIRECTOR RESIGNED
2002-01-18288bSECRETARY RESIGNED
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-10NEWINCINCORPORATION 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
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 STEARTHILL FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-02-06
Resolutions for Winding-up2024-02-06
Appointment of Liquidators2024-02-06
Fines / Sanctions
No fines or sanctions have been issued against STEARTHILL FARMS 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
2013-09-04 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 2002-04-11 Outstanding AMC BANK LIMITED
Filed Financial Reports
Annual Accounts
2018-12-31
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 STEARTHILL FARMS LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where STEARTHILL 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 STEARTHILL 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 STEARTHILL 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.