Company NameHinckford Farming Limited
Company StatusActive
Company Number07213245
CategoryPrivate Limited Company
Incorporation Date6 April 2010(13 years, 12 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr Angus Crowther
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressGraves Hall Graves Hall Road
Sible Hedingham
Halstead
Essex
CO9 3LL
Director NameMr James William Dale Gray
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressAllies Farm Airfield Road
Tilbury Juxta Clare
Halstead
Essex
CO9 4LR
Secretary NameMr Matthew Peter Unwin
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWaltons Farm Sturmer Road
Steeple Bumpstead
Haverhill
Suffolk
CB9 7BS
Director NameMr Matthew Peter Unwin
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(10 years, 12 months after company formation)
Appointment Duration2 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBaythorne Hall Baythorne End
Halstead
Essex
CO9 4AH
Director NameMr Michael Crowther
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressTuffon Hall Graves Hall Road Sible Hedingham
Halstead
CO9 3LL
Director NameMr George Samuel Unwin
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleWine Dealer
Country of ResidenceEngland
Correspondence AddressBaythorne Hall Baythorne End
Halstead
CO9 4AH
Director NameMr Matthew Peter Unwin
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaltons Farm Sturmer Road Steeple Bumpstead
Haverhill
CB9 7BS
Director NameMr Peter George Unwin
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBaythorne Hall Baythorne End
Halstead
CO9 4AH
Director NameMr James Brendan Stapleton Gwatkin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleRural Business Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBradwell The Street
Bradfield Combust
Bury St Edmunds
Suffolk
IP30 0LP
Director NameMr Thomas Duncan Gray
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2010(4 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBaythorne Hall Baythorne End
Halstead
Essex
CO9 4AH

Location

Registered AddressBaythorne Hall
Baythorne End
Halstead
Essex
CO9 4AH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBirdbrook
WardBumpstead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Angus Crowther
33.33%
Ordinary
100 at £1James Gray
33.33%
Ordinary
100 at £1Peter Unwin
33.33%
Ordinary

Financials

Year2014
Net Worth£267,191
Current Liabilities£148,499

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

1 March 2021Micro company accounts made up to 30 September 2020 (4 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 November 2019Micro company accounts made up to 30 September 2019 (3 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 30 September 2018 (3 pages)
11 July 2018Director's details changed for Mr Jamie Gwatkin on 1 July 2018 (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 April 2018Secretary's details changed for Matthew Unwin on 1 April 2018 (1 page)
18 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
18 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
18 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
18 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Termination of appointment of Michael Crowther as a director on 31 March 2013 (1 page)
15 September 2016Termination of appointment of Michael Crowther as a director on 31 March 2013 (1 page)
15 September 2016Termination of appointment of Matthew Peter Unwin as a director on 31 March 2013 (1 page)
15 September 2016Termination of appointment of George Samuel Unwin as a director on 30 March 2013 (1 page)
15 September 2016Termination of appointment of George Samuel Unwin as a director on 30 March 2013 (1 page)
15 September 2016Termination of appointment of George Samuel Unwin as a director on 30 March 2013 (1 page)
15 September 2016Termination of appointment of Thomas Duncan Gray as a director on 31 March 2013 (1 page)
15 September 2016Termination of appointment of Matthew Peter Unwin as a director on 31 March 2013 (1 page)
15 September 2016Termination of appointment of Thomas Duncan Gray as a director on 31 March 2013 (1 page)
15 September 2016Termination of appointment of George Samuel Unwin as a director on 30 March 2013 (1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 300
(11 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 300
(11 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 300
(11 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 300
(11 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 300
(11 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 300
(11 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (11 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (11 pages)
6 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
3 November 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
6 April 2011Registered office address changed from Baythorne Hall Baythorne End Essex Halstead CO9 4AH England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Baythorne Hall Baythorne End Essex Halstead CO9 4AH England on 6 April 2011 (1 page)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
6 April 2011Registered office address changed from Baythorne Hall Baythorne End Essex Halstead CO9 4AH England on 6 April 2011 (1 page)
23 April 2010Appointment of Mr Thomas Duncan Gray as a director (2 pages)
23 April 2010Appointment of Mr Thomas Duncan Gray as a director (2 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)