Haag's Norfolk & Suffolk Farms Limited EYE


Founded in 1956, Haag's Norfolk & Suffolk Farms, classified under reg no. 00572122 is an active company. Currently registered at The Courtyard IP23 8EF, Eye the company has been in the business for 68 years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on 5th April 2023.

At the moment there are 2 directors in the the firm, namely William H. and Frederick H.. In addition one secretary - Frederick H. - 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 - Sheila H. who worked with the the firm until 3 October 1994.

Haag's Norfolk & Suffolk Farms Limited Address / Contact

Office Address The Courtyard
Office Address2 West End Farm Mellis
Town Eye
Post code IP23 8EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00572122
Date of Incorporation Fri, 28th Sep 1956
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 5th April
Company age 68 years old
Account next due date Sun, 5th Jan 2025 (235 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

William H.

Position: Director

Appointed: 15 May 2008

Frederick H.

Position: Secretary

Appointed: 03 October 1994

Frederick H.

Position: Director

Appointed: 05 September 1991

William H.

Position: Director

Appointed: 06 September 2001

Resigned: 31 October 2004

David N.

Position: Director

Appointed: 31 August 1995

Resigned: 05 July 2011

Kenneth G.

Position: Director

Appointed: 05 September 1991

Resigned: 31 August 1995

Cyril K.

Position: Director

Appointed: 05 September 1991

Resigned: 05 April 1994

Sheila H.

Position: Secretary

Appointed: 05 September 1991

Resigned: 03 October 1994

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Frederick H. This PSC has significiant influence or control over this company,.

Frederick H.

Notified on 5 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth2 317 8142 300 530      
Balance Sheet
Current Assets585 688625 747798 900175 961199 389322 915346 966380 998
Net Assets Liabilities 2 300 5302 375 4851 354 9011 366 8511 521 8781 579 1511 681 685
Cash Bank In Hand386 234364 581      
Debtors10 2033 667      
Net Assets Liabilities Including Pension Asset Liability2 317 8142 300 530      
Stocks Inventory189 251257 499      
Tangible Fixed Assets1 771 9261 721 032      
Reserves/Capital
Called Up Share Capital1919      
Profit Loss Account Reserve2 317 7952 300 511      
Shareholder Funds2 317 8142 300 530      
Other
Average Number Employees During Period   33333
Creditors 26 78462 32889 91180 792132 911113 38583 296
Fixed Assets1 945 0781 894 1841 857 8951 818 4021 789 7961 865 6691 835 5871 846 780
Net Current Assets Liabilities557 573598 963742 98787 889118 597190 004233 581297 702
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6 4151 8393 947   
Total Assets Less Current Liabilities2 502 6512 493 1472 600 8821 906 2911 908 3932 055 6732 069 1682 144 482
Creditors Due After One Year184 837192 617      
Creditors Due Within One Year28 11526 784      
Investments Fixed Assets173 152173 152      
Number Shares Allotted 19      
Par Value Share 1      
Share Capital Allotted Called Up Paid1919      
Tangible Fixed Assets Cost Or Valuation2 364 2822 364 282      
Tangible Fixed Assets Depreciation592 356643 250      
Tangible Fixed Assets Depreciation Charged In Period 50 894      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 5th April 2023
filed on: 21st, July 2023
Free Download (3 pages)

Company search

Advertisements