Company NameFristling Hall Farm Limited
DirectorGary Paul Sharp
Company StatusActive
Company Number05325462
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Previous NameFrislings Hall Farm Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Gary Paul Sharp
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrisling Hall Farm
Stock
Essex
CM4 9QP
Secretary NameJulie Sharp
NationalityBritish
StatusCurrent
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFrisling Hall Farm
Stock
Essex
CM4 9QP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressA12 Commercial Hub London Road
Marks Tey
Colchester
Essex
CO6 1ED
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gary Paul Sharp
50.00%
Ordinary
1 at £1Julie Sharp
50.00%
Ordinary

Financials

Year2014
Net Worth£31,411
Cash£4,821
Current Liabilities£61,516

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return6 January 2024 (3 months, 1 week ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

11 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
11 January 2024Notification of Julie Sharp as a person with significant control on 7 January 2023 (2 pages)
27 July 2023Unaudited abridged accounts made up to 31 October 2022 (12 pages)
18 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
27 October 2022Compulsory strike-off action has been discontinued (1 page)
26 October 2022Unaudited abridged accounts made up to 31 October 2021 (11 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
17 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
9 February 2022Registered office address changed from 144 New London Road Chelmsford CM2 0AW England to A12 Commercial Hub London Road Marks Tey Colchester Essex CO6 1ED on 9 February 2022 (1 page)
29 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
30 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
24 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
11 October 2019Current accounting period shortened from 31 January 2020 to 31 October 2019 (1 page)
26 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 February 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 September 2017Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to 144 New London Road Chelmsford CM2 0AW on 25 September 2017 (1 page)
25 September 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,000
(3 pages)
25 September 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,000
(3 pages)
25 September 2017Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to 144 New London Road Chelmsford CM2 0AW on 25 September 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
22 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 January 2009Return made up to 06/01/09; full list of members (3 pages)
7 January 2009Return made up to 06/01/09; full list of members (3 pages)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 January 2007Return made up to 06/01/07; full list of members (6 pages)
21 January 2007Return made up to 06/01/07; full list of members (6 pages)
16 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 March 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2006Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page)
8 March 2006Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page)
4 March 2005Company name changed frislings hall farm LIMITED\certificate issued on 04/03/05 (2 pages)
4 March 2005Company name changed frislings hall farm LIMITED\certificate issued on 04/03/05 (2 pages)
15 February 2005Registered office changed on 15/02/05 from: russel james LIMITED 130 new london road chelmsford essex CM2 0RG (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Registered office changed on 15/02/05 from: russel james LIMITED 130 new london road chelmsford essex CM2 0RG (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
10 January 2005Registered office changed on 10/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 January 2005Registered office changed on 10/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Secretary resigned (1 page)
6 January 2005Incorporation (6 pages)
6 January 2005Incorporation (6 pages)