HOLBEACH FARMS LIMITED

Oakwell House Oakwell House, Barnsley, S71 1HG, England
StatusACTIVE
Company No.09619609
CategoryPrivate Limited Company
Incorporated02 Jun 2015
Age9 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

HOLBEACH FARMS LIMITED is an active private limited company with number 09619609. It was incorporated 9 years, 1 month, 10 days ago, on 02 June 2015. The company address is Oakwell House Oakwell House, Barnsley, S71 1HG, England.



Company Fillings

Appoint corporate secretary company with name date

Date: 02 May 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Apex Group Secretaries (Uk) Limited

Appointment date: 2024-04-04

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-26

Officer name: William Forde Ridley

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-26

Officer name: Andrew Lawrence Hunt

Documents

View document PDF

Memorandum articles

Date: 06 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Forde Ridley

Appointment date: 2024-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Lawrence Hunt

Appointment date: 2024-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nicholas Hattersley

Termination date: 2024-01-26

Documents

View document PDF

Change account reference date company current extended

Date: 14 Dec 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Resolution

Date: 18 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed j h & a j king farms LIMITED\certificate issued on 04/10/23

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2023

Action Date: 16 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096196090005

Charge creation date: 2023-05-16

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096196090003

Documents

View document PDF

Memorandum articles

Date: 27 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: F.H.Bowser,Limited

Notification date: 2022-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashley King Group Limited

Cessation date: 2022-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane King

Termination date: 2022-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley John King

Termination date: 2022-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Nicholas Hattersley

Appointment date: 2022-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-26

Old address: 1 Goodison Road Lincs Gateway Business Park Spalding Lincolnshire PE12 6FY England

New address: Oakwell House Pontefract Road Barnsley S71 1HG

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Capital

Type: SH19

Date: 2022-10-19

Capital : 200 GBP

Documents

View document PDF

Legacy

Date: 19 Oct 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Oct 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/10/22

Documents

View document PDF

Resolution

Date: 19 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2022

Action Date: 12 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-12

Capital : 5,336,745 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Capital

Type: SH19

Date: 2022-10-13

Capital : 200 GBP

Documents

View document PDF

Legacy

Date: 13 Oct 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 13 Oct 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/10/22

Documents

View document PDF

Resolution

Date: 13 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2022

Action Date: 12 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-12

Capital : 5,336,745 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-08

Officer name: Mr Ashley John King

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-08

Officer name: Mrs Jane King

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-08

Officer name: Mrs Jane King

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Ashley John King

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096196090004

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2018

Action Date: 01 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096196090004

Charge creation date: 2018-05-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096196090001

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096196090002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-04

Psc name: Ashley King Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-05

Old address: Manor Farm Fen Road Holbeach Spalding Lincolnshire PE12 8QA England

New address: 1 Goodison Road Lincs Gateway Business Park Spalding Lincolnshire PE12 6FY

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-27

Officer name: Mr Ashley John King

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-27

Officer name: Mrs Jane King

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-13

Officer name: Mr Ashley John King

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-13

Officer name: Mrs Jane King

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2017

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096196090003

Charge creation date: 2016-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Move registers to sail company with new address

Date: 31 May 2016

Category: Address

Type: AD03

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2016

Action Date: 01 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096196090002

Charge creation date: 2016-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2016

Action Date: 01 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096196090001

Charge creation date: 2016-03-01

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Jun 2015

Category: Address

Type: AD03

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Change sail address company with new address

Date: 16 Jun 2015

Category: Address

Type: AD02

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Incorporation company

Date: 02 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAND CENTRIC NETWORK LIMITED

4-5 MARKET SQUARE,BUCKINGHAMSHIRE,SL7 3HH

Number:05600938
Status:ACTIVE
Category:Private Limited Company

D & J SALES LIMITED

XL BUSINESS SOLUTIONS PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:09214763
Status:LIQUIDATION
Category:Private Limited Company

HEALTHCARE MARKET RESEARCH SOLUTIONS LIMITED

CHANCERY HOUSE,REDHILL,RH1 6AA

Number:07524509
Status:ACTIVE
Category:Private Limited Company

LASERPOD LTD

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:09394096
Status:ACTIVE
Category:Private Limited Company

PAYG CFO LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:11158579
Status:ACTIVE
Category:Private Limited Company

ST MARY'S COURT (WREAY) MANAGEMENT LIMITED

UNITS H & L KNIGHTS DRIVE,CARLISLE,CA6 4SG

Number:11127004
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source