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

M.d. Hamilton (farms) Limited OXFORD


M.d. Hamilton (farms) started in year 1993 as Private Limited Company with registration number 02847743. The M.d. Hamilton (farms) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Oxford at C/o Critchleys Llp; Beaver House. Postal code: OX1 2EP.

Currently there are 5 directors in the the firm, namely Anthony T., Thomas N. and Charles F. and others. In addition one secretary - John E. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John E. who worked with the the firm until 29 October 2004.

M.d. Hamilton (farms) Limited Address / Contact

Office Address C/o Critchleys Llp; Beaver House
Office Address2 23-38 Hythe Bridge Street
Town Oxford
Post code OX1 2EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02847743
Date of Incorporation Wed, 25th Aug 1993
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Anthony T.

Position: Director

Appointed: 19 June 2017

Thomas N.

Position: Director

Appointed: 06 July 2010

Charles F.

Position: Director

Appointed: 22 June 2009

Martin F.

Position: Director

Appointed: 22 June 2009

John E.

Position: Director

Appointed: 20 November 2004

John E.

Position: Secretary

Appointed: 20 November 2004

Catherine W.

Position: Director

Appointed: 30 November 2009

Resigned: 29 July 2022

Victor K.

Position: Director

Appointed: 18 October 1993

Resigned: 23 November 2015

John K.

Position: Director

Appointed: 05 October 1993

Resigned: 09 December 1998

John C.

Position: Director

Appointed: 05 October 1993

Resigned: 22 June 2009

Peter C.

Position: Director

Appointed: 21 September 1993

Resigned: 29 September 2010

John E.

Position: Secretary

Appointed: 21 September 1993

Resigned: 29 October 2004

John E.

Position: Director

Appointed: 21 September 1993

Resigned: 29 October 2004

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1993

Resigned: 21 September 1993

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 August 1993

Resigned: 21 September 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 August 1993

Resigned: 21 September 1993

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is The H D H Wills 1965 Charitable Trust from Chipping Norton, United Kingdom. This PSC is categorised as "a private company limited by guarantee exempt under section 60", 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 H D H Wills 1965 Charitable Trust

Henley Knapp Barn Fulwell, Chipping Norton, Oxfordshire, OX7 4EN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Exempt Under Section 60
Country registered England
Place registered Companies House
Registration number 06025028
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand733 5031 028 949
Current Assets2 202 8382 416 965
Debtors397 273153 208
Net Assets Liabilities1 137 8571 001 131
Other Debtors374 384125 901
Property Plant Equipment1 027 691852 249
Total Inventories1 072 0621 234 808
Other
Accrued Liabilities Deferred Income770 1571 071 930
Accumulated Depreciation Impairment Property Plant Equipment867 903815 144
Additions Other Than Through Business Combinations Property Plant Equipment 160 099
Administrative Expenses1 099 3611 088 339
Average Number Employees During Period64
Cost Sales628 554929 446
Creditors1 017 000947 000
Finance Lease Liabilities Present Value Total140 00070 000
Gross Profit Loss1 996 3411 825 000
Increase From Depreciation Charge For Year Property Plant Equipment 136 122
Interest Payable Similar Charges Finance Costs10 52532 340
Net Current Assets Liabilities1 127 1661 095 882
Operating Profit Loss896 980736 661
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 188 881
Other Disposals Property Plant Equipment 388 300
Other Distributions To Owners Decrease Increase In Equity725 443841 047
Other Interest Receivable Similar Income Finance Income60 
Other Remaining Borrowings877 000877 000
Other Taxation Social Security Payable3 8703 907
Profit Loss886 515704 321
Profit Loss On Ordinary Activities Before Tax886 515704 321
Property Plant Equipment Gross Cost1 895 5941 667 393
Total Assets Less Current Liabilities2 154 8571 948 131
Total Borrowings877 000877 000
Trade Creditors Trade Payables231 772175 372
Trade Debtors Trade Receivables22 88927 307
Turnover Revenue2 624 8952 754 446

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 5th, July 2023
Free Download (17 pages)

Company search

Advertisements