Hall Farm (hingham) Limited NORFOLK


Hall Farm (hingham) started in year 1962 as Private Limited Company with registration number 00740414. The Hall Farm (hingham) company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Norfolk at Hall Farm. Postal code: NR9 4PX.

The firm has 4 directors, namely Sarah S., Desmond S. and Patricia S. and others. Of them, Patricia S., Michael S. have been with the company the longest, being appointed on 31 December 1991 and Sarah S. has been with the company for the least time - from 6 April 2020. As of 17 May 2024, there were 4 ex directors - Shirley S., Andrew S. and others listed below. There were no ex secretaries.

Hall Farm (hingham) Limited Address / Contact

Office Address Hall Farm
Office Address2 Hingham
Town Norfolk
Post code NR9 4PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00740414
Date of Incorporation Fri, 9th Nov 1962
Industry Wholesale of dairy products, eggs and edible oils and fats
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Michael S.

Position: Secretary

Resigned:

Sarah S.

Position: Director

Appointed: 06 April 2020

Desmond S.

Position: Director

Appointed: 26 April 2006

Patricia S.

Position: Director

Appointed: 31 December 1991

Michael S.

Position: Director

Appointed: 31 December 1991

Shirley S.

Position: Director

Resigned: 06 April 2020

Andrew S.

Position: Director

Appointed: 26 April 2006

Resigned: 06 April 2020

Graham S.

Position: Director

Appointed: 26 April 2006

Resigned: 06 April 2020

Richard S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 May 2010

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats identified, there is Desmond S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Patricia S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Desmond S.

Notified on 6 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Patricia S.

Notified on 6 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 6 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrew S.

Notified on 6 April 2016
Ceased on 6 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Graham S.

Notified on 6 April 2016
Ceased on 6 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-072021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 627 558717 529614 146521 825
Current Assets1 874 512984 830860 059856 108
Debtors129 432119 49183 78162 707
Net Assets Liabilities3 200 3423 104 5283 027 9653 091 296
Other Debtors29 48387 96845 61023 374
Property Plant Equipment3 256 9802 740 0092 733 8132 790 251
Total Inventories117 522147 810162 132271 576
Other
Accumulated Depreciation Impairment Property Plant Equipment657 246272 599300 016284 315
Additions Other Than Through Business Combinations Property Plant Equipment 147 12473 221100 435
Average Number Employees During Period169109
Bank Borrowings Overdrafts913 21721 42721 72716 897
Creditors1 564 831318 957231 898220 046
Depreciation Rate Used For Property Plant Equipment 151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 427 4097 80050 659
Disposals Property Plant Equipment 1 048 74252 00059 698
Fixed Assets3 290 3702 783 7342 784 6932 841 131
Future Minimum Lease Payments Under Non-cancellable Operating Leases48 50048 50048 50048 500
Increase Decrease Through Other Changes Intangible Assets 10 3357 155 
Increase From Depreciation Charge For Year Property Plant Equipment 42 76235 21734 958
Intangible Assets33 39043 72550 88050 880
Intangible Assets Gross Cost33 39043 72550 88050 880
Net Current Assets Liabilities309 681665 873628 161636 062
Number Shares Issued But Not Fully Paid50 00050 00050 00050 000
Number Shares Issued Fully Paid10 00010 00010 00010 000
Other Creditors68 18975 848142 87990 395
Other Taxation Social Security Payable464 791138 75814 85218 770
Par Value Share 111
Property Plant Equipment Gross Cost3 914 2263 012 6083 033 8293 074 566
Taxation Including Deferred Taxation Balance Sheet Subtotal72 18739 934101 580114 336
Total Assets Less Current Liabilities3 600 0513 449 6073 412 8543 477 193
Trade Creditors Trade Payables118 63482 92452 44093 984
Trade Debtors Trade Receivables99 94931 52338 17139 333
Advances Credits Directors  3824 666
Advances Credits Made In Period Directors  20 00097 617
Advances Credits Repaid In Period Directors  19 61893 333

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, November 2023
Free Download (9 pages)

Company search

Advertisements