Humphrey Farms Limited WINCHESTER


Humphrey Farms started in year 2005 as Private Limited Company with registration number 05574911. The Humphrey Farms company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Winchester at Hazeley Road. Postal code: SO21 1QA. Since 2nd March 2006 Humphrey Farms Limited is no longer carrying the name Rathlidge Associates.

At the moment there are 4 directors in the the firm, namely Edward A., Nicola B. and Sarah A. and others. In addition one secretary - Nicola B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter B. who worked with the the firm until 9 September 2021.

Humphrey Farms Limited Address / Contact

Office Address Hazeley Road
Office Address2 Twyford
Town Winchester
Post code SO21 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05574911
Date of Incorporation Tue, 27th Sep 2005
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 28th February
Company age 19 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Sat, 26th Feb 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Edward A.

Position: Director

Appointed: 22 November 2023

Nicola B.

Position: Director

Appointed: 09 September 2021

Nicola B.

Position: Secretary

Appointed: 09 September 2021

Sarah A.

Position: Director

Appointed: 15 September 2010

Jonathan H.

Position: Director

Appointed: 01 February 2006

Neil R.

Position: Director

Appointed: 04 December 2019

Resigned: 18 March 2022

David F.

Position: Director

Appointed: 28 March 2017

Resigned: 11 May 2023

Martin H.

Position: Director

Appointed: 02 March 2006

Resigned: 18 March 2022

George H.

Position: Director

Appointed: 02 March 2006

Resigned: 15 September 2010

Peter B.

Position: Secretary

Appointed: 27 January 2006

Resigned: 09 September 2021

Peter B.

Position: Director

Appointed: 27 January 2006

Resigned: 09 September 2021

Peter H.

Position: Director

Appointed: 27 January 2006

Resigned: 31 August 2017

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 27 September 2005

Resigned: 05 January 2006

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 2005

Resigned: 05 January 2006

People with significant control

The list of PSCs who own or control the company includes 2 names. As we identified, there is Humphrey Holdco Limited from Winchester, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Humphrey Temp Limited that entered Winchester, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Humphrey Holdco Limited

Hazeley Road Twyford, Winchester, SO21 1QA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 13882076
Notified on 8 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Humphrey Temp Limited

Hazeley Road Twyford, Winchester, Hampshire, SO21 1QA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 13882875
Notified on 8 March 2022
Ceased on 8 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rathlidge Associates March 2, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-262023-02-28
Balance Sheet
Cash Bank On Hand9 426 23510 751 369
Current Assets10 381 18211 209 072
Debtors954 947457 703
Net Assets Liabilities18 367 10119 085 548
Other Debtors127 93291 751
Property Plant Equipment2 313 7173 287 924
Other
Accrued Liabilities Deferred Income460 048266 485
Accumulated Depreciation Impairment Property Plant Equipment512 100577 497
Additions From Acquisitions Investment Property Fair Value Model 6 149 750
Additions Other Than Through Business Combinations Property Plant Equipment 1 777 219
Amounts Owed By Group Undertakings350 000 
Average Number Employees During Period710
Balances Amounts Owed By Related Parties 27 345
Balances Amounts Owed To Related Parties11 485 
Comprehensive Income Expense 9 758 156
Corporation Tax Payable63 58528 989
Creditors6 898 54414 521 731
Deferred Tax Liabilities161 225171 460
Fixed Assets16 038 26923 598 919
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 9 060 017
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 7 901 067
Increase Decrease From Other Changes Investment Property Fair Value Model -2 050 220
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 10 235
Increase From Depreciation Charge For Year Property Plant Equipment 69 147
Investment Property3 102 37018 728 518
Investment Property Fair Value Model4 880 08018 728 518
Investments Fixed Assets10 622 1821 582 477
Investments In Subsidiaries10 622 1821 582 477
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases2 272 0831 932 830
Net Current Assets Liabilities9 561 99310 353 212
Other Creditors 346 879
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 750
Other Disposals Property Plant Equipment 48 724
Other Provisions Balance Sheet Subtotal173 392173 392
Other Remaining Borrowings6 898 54414 521 731
Other Taxation Social Security Payable8 76811 756
Prepayments Accrued Income380 92883 087
Profit Loss10 576 256698 139
Property Plant Equipment Gross Cost2 825 8173 865 421
Taxation Including Deferred Taxation Balance Sheet Subtotal161 225171 460
Total Assets Less Current Liabilities25 600 26233 952 131
Total Borrowings6 898 54414 521 731
Total Increase Decrease From Revaluations Property Plant Equipment 1 158 950
Trade Creditors Trade Payables286 788201 751
Trade Debtors Trade Receivables96 087282 865
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 1 847 841
Director Remuneration 378 417
Director Remuneration Benefits Including Payments To Third Parties 465 279

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 22nd November 2023
filed on: 5th, December 2023
Free Download (2 pages)

Company search

Advertisements