Hallsworth (south Norfolk) Limited NORWICH


Founded in 1974, Hallsworth (south Norfolk), classified under reg no. 01189559 is an active company. Currently registered at Eastfield House Church Road NR16 2NA, Norwich the company has been in the business for fifty years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 3 directors in the the company, namely Justin J., Rebecca J. and Wendy W.. In addition one secretary - Wendy W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hallsworth (south Norfolk) Limited Address / Contact

Office Address Eastfield House Church Road
Office Address2 East Harling
Town Norwich
Post code NR16 2NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01189559
Date of Incorporation Tue, 5th Nov 1974
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th September
Company age 50 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Justin J.

Position: Director

Appointed: 09 June 2015

Rebecca J.

Position: Director

Appointed: 01 October 2010

Wendy W.

Position: Secretary

Appointed: 01 August 2006

Wendy W.

Position: Director

Appointed: 01 February 2005

Richard M.

Position: Director

Resigned: 01 May 1997

Justin J.

Position: Director

Appointed: 01 January 2013

Resigned: 09 June 2015

Louis D.

Position: Secretary

Appointed: 18 June 2002

Resigned: 01 August 2006

Michael B.

Position: Director

Appointed: 28 May 1998

Resigned: 29 April 1999

Peter S.

Position: Director

Appointed: 28 May 1998

Resigned: 18 June 2002

David W.

Position: Director

Appointed: 16 December 1997

Resigned: 29 May 2011

Andrew M.

Position: Director

Appointed: 30 April 1997

Resigned: 28 May 1998

Douglas B.

Position: Director

Appointed: 30 April 1997

Resigned: 28 May 1998

John R.

Position: Director

Appointed: 10 May 1995

Resigned: 16 December 1997

David S.

Position: Director

Appointed: 28 April 1995

Resigned: 01 May 1997

Mark A.

Position: Director

Appointed: 28 April 1995

Resigned: 01 May 1997

Hugh S.

Position: Director

Appointed: 07 December 1993

Resigned: 28 April 1995

Alan B.

Position: Director

Appointed: 07 December 1993

Resigned: 28 April 1995

Hugh W.

Position: Director

Appointed: 19 July 1991

Resigned: 07 December 1993

Mark A.

Position: Director

Appointed: 19 July 1991

Resigned: 07 December 1993

Peter S.

Position: Secretary

Appointed: 19 July 1991

Resigned: 18 June 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Justin J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Rebecca J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Justin J.

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

Rebecca J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (11 pages)

Company search

Advertisements