You are here: bizstats.co.uk > a-z index > H list > HI list

Hixham Farms Limited BUNTINGFORD


Founded in 1997, Hixham Farms, classified under reg no. 03381859 is an active company. Currently registered at Hixham Hall SG9 0LR, Buntingford the company has been in the business for twenty seven years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 1997/07/07 Hixham Farms Limited is no longer carrying the name Firsttip.

Currently there are 2 directors in the the firm, namely Andrew C. and Susan C.. In addition one secretary - Susan C. - is with the company. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Hixham Farms Limited Address / Contact

Office Address Hixham Hall
Office Address2 Furneux Pelham
Town Buntingford
Post code SG9 0LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03381859
Date of Incorporation Thu, 5th Jun 1997
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Andrew C.

Position: Director

Appointed: 26 June 1997

Susan C.

Position: Secretary

Appointed: 26 June 1997

Susan C.

Position: Director

Appointed: 26 June 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 1997

Resigned: 26 June 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 June 1997

Resigned: 26 June 1997

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Andrew C. This PSC and has 25-50% shares. Another one in the persons with significant control register is Susan C. This PSC owns 25-50% shares.

Andrew C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Susan C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Firsttip July 7, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302017-09-302018-09-302019-09-30
Net Worth144 461132 877   
Balance Sheet
Cash Bank On Hand  3 8299129
Cash Bank In Hand8419   
Current Assets843 765   
Debtors 3 746   
Net Assets Liabilities Including Pension Asset Liability144 461132 877   
Reserves/Capital
Called Up Share Capital63 00063 000   
Profit Loss Account Reserve81 46169 877   
Shareholder Funds144 461132 877   
Other
Average Number Employees During Period  222
Creditors  5976 89512 529
Investments Fixed Assets216 549210 803109 250120 523134 553
Net Current Assets Liabilities-72 088-77 9263 232-6 804-12 500
Number Shares Issued Fully Paid   63 00063 000
Par Value Share 1 11
Total Assets Less Current Liabilities144 461132 877112 482113 719122 053
Creditors Due Within One Year72 17281 691   
Fixed Assets216 549210 803   
Number Shares Allotted 63 000   
Share Capital Allotted Called Up Paid63 00063 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounting period extended to 2024/03/31. Originally it was 2023/09/30
filed on: 26th, March 2024
Free Download (1 page)

Company search

Advertisements