Rectory Hall Farm Limited CAMBRIDGESHIRE


Rectory Hall Farm Limited was officially closed on 2023-09-05. Rectory Hall Farm was a private limited company that could have been found at 4 Church View 4 Church View, Foxton, Cambridgeshire, CB22 6AA, UNITED KINGDOM. Its total net worth was estimated to be around -15145 pounds, while the fixed assets belonging to the company amounted to 9828 pounds. The company (formally started on 2006-02-24) was run by 1 director and 1 secretary.
Director Susan N. who was appointed on 15 March 2006.
Moving on to the secretaries, we can name: Christopher N. appointed on 15 March 2006.

The company was officially categorised as "other letting and operating of own or leased real estate" (68209), "raising of poultry" (1470), "raising of horses and other equines" (1430). As stated in the CH information, there was a name change on 2006-05-02 and their previous name was Windyfields. The latest confirmation statement was sent on 2023-02-23 and last time the accounts were sent was on 31 May 2023. 2016-02-24 was the date of the latest annual return.

Rectory Hall Farm Limited Address / Contact

Office Address 4 Church View 4 Church View
Office Address2 Foxton
Town Cambridgeshire
Post code CB22 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05721505
Date of Incorporation Fri, 24th Feb 2006
Date of Dissolution Tue, 5th Sep 2023
Industry Other letting and operating of own or leased real estate
Industry Raising of poultry
End of financial Year 31st May
Company age 17 years old
Account next due date Fri, 28th Feb 2025
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 8th Mar 2024
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Christopher N.

Position: Secretary

Appointed: 15 March 2006

Susan N.

Position: Director

Appointed: 15 March 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 2006

Resigned: 15 March 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 February 2006

Resigned: 15 March 2006

People with significant control

Susan N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Windyfields May 2, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-31
Net Worth-15 145-12 286-12 092-11 732
Balance Sheet
Cash Bank In Hand2521661 218 
Current Assets1 9021661661 218
Net Assets Liabilities Including Pension Asset Liability-15 145-12 286-12 286-11 732
Stocks Inventory1 650   
Tangible Fixed Assets9 8288 5327 502 
Reserves/Capital
Called Up Share Capital111 
Profit Loss Account Reserve-15 146-12 287-12 093 
Shareholder Funds-15 145-12 286-12 092-11 732
Other
Creditors Due After One Year26 00017 56816 91716 917
Creditors Due Within One Year8753 4163 8953 535
Fixed Assets9 8288 5328 5327 502
Net Current Assets Liabilities1 027-3 250-3 250-2 317
Tangible Fixed Assets Cost Or Valuation39 92239 92239 922 
Tangible Fixed Assets Depreciation30 09431 39032 420 
Tangible Fixed Assets Depreciation Charged In Period 1 2961 030 
Total Assets Less Current Liabilities10 8555 2824 8255 185

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Micro company financial statements for the year ending on May 31, 2023
filed on: 1st, June 2023
Free Download (3 pages)

Company search