Spearhead Turf Limited KETTERING


Spearhead Turf started in year 1986 as Private Limited Company with registration number 02026433. The Spearhead Turf company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Kettering at Colpmans Farm. Postal code: NN14 3LT. Since Mon, 23rd Jun 2008 Spearhead Turf Limited is no longer carrying the name Hasse Estate.

At present there are 2 directors in the the firm, namely Stuart R. and Chantall R.. In addition one secretary - Stuart R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CB8 7FN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1141210 . It is located at Mettleham Farm Centre, Hasse Road, Ely with a total of 2 cars.

Spearhead Turf Limited Address / Contact

Office Address Colpmans Farm
Office Address2 Islip
Town Kettering
Post code NN14 3LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02026433
Date of Incorporation Mon, 9th Jun 1986
Industry Growing of other perennial crops
End of financial Year 28th December
Company age 38 years old
Account next due date Sat, 28th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Stuart R.

Position: Director

Appointed: 01 December 2015

Chantall R.

Position: Director

Appointed: 01 December 2015

Stuart R.

Position: Secretary

Appointed: 01 December 2015

Timothy C.

Position: Director

Appointed: 01 December 2015

Resigned: 26 March 2018

Frederick H.

Position: Director

Appointed: 01 December 2015

Resigned: 31 May 2016

Amy H.

Position: Director

Appointed: 01 December 2015

Resigned: 31 May 2016

James P.

Position: Secretary

Appointed: 28 October 2014

Resigned: 01 December 2015

Julius J.

Position: Director

Appointed: 19 June 2008

Resigned: 01 December 2015

Clive W.

Position: Director

Appointed: 23 May 2003

Resigned: 01 December 2015

Thomas G.

Position: Director

Appointed: 04 May 2001

Resigned: 01 December 2015

Brenda M.

Position: Secretary

Appointed: 01 April 1993

Resigned: 28 October 2014

Farmwealth Limited

Position: Director

Appointed: 31 December 1990

Resigned: 22 November 1993

Charles M.

Position: Secretary

Appointed: 31 December 1990

Resigned: 31 March 1993

Andrew G.

Position: Director

Appointed: 31 December 1990

Resigned: 29 October 2004

John G.

Position: Director

Appointed: 31 December 1990

Resigned: 17 December 1999

Leslie W.

Position: Director

Appointed: 31 December 1990

Resigned: 05 December 2003

Philip N.

Position: Director

Appointed: 31 December 1990

Resigned: 18 February 2011

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Harrowden Turf (Holdings) Limited from Northants, United Kingdom. This PSC is categorised as "a limited company", 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 entity in the persons with significant control register is Harrowden Farms Group Limited that put Wellingborough, United Kingdom as the address. This PSC has a legal form of "a limited company", 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. Then there is Harrowden Farms Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", 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.

Harrowden Turf (Holdings) Limited

Colpmans Farm Islip, Kettering, Northants, NN14 3LT, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 12402681
Notified on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harrowden Farms Group Limited

The Coach House Wentworth Farm, Great Harrowden, Wellingborough, Northants, NN9 5AD, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 09324244
Notified on 31 January 2020
Ceased on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harrowden Farms Limited

The Coach House Wentworth Farm, Great Harrowden, Wellingborough, Northants, NN9 5AD, United Kingdom

Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 00794656
Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hasse Estate June 23, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand49 4681233 9318573 96036 3696 280
Current Assets2 085 9533 757 7783 414 6034 452 9213 351 1213 544 9604 547 914
Debtors896 543269 159285 279343 202103 200357 286256 024
Net Assets Liabilities768 919672 369202 136354 011413 860295 986120 135
Other Debtors 29 469   106 390 
Property Plant Equipment754 7221 927 0302 012 7701 803 3211 550 5551 772 6992 985 198
Total Inventories1 139 9423 488 4963 125 3934 108 8623 243 9613 151 305 
Other
Audit Fees Expenses  8 5378 4007 67510 813 
Accrued Liabilities Deferred Income107 58539 865106 87926 61979 6758 24915 552
Accumulated Depreciation Impairment Property Plant Equipment717 613940 2111 209 2361 435 4451 570 3451 678 6291 880 530
Additions Other Than Through Business Combinations Property Plant Equipment 1 585 446550 28065 02238 000612 8051 609 599
Amounts Owed By Group Undertakings  149 209   25 172
Amounts Owed To Group Undertakings1 085 9993 155 5193 422 8613 695 1692 735 9404 340 8125 719 117
Average Number Employees During Period17222229323641
Bank Borrowings    50 000  
Bank Borrowings Overdrafts    45 000  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment600 4711 150 9161 208 0351 803 3211 538 855259 5791 795 129
Corporation Tax Payable55 619      
Corporation Tax Recoverable 7 78518 01525 02319 77913 045421
Creditors358 558540 620600 391799 748593 41197 221718 679
Deferred Tax Asset Debtors51 304      
Depreciation Expense Property Plant Equipment  190 311236 298217 702  
Finance Lease Liabilities Present Value Total358 558540 620600 391799 748548 41197 221718 679
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 104 7501 260 092892 875796 385490 766
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -47-217-565  
Gain Loss On Disposals Property Plant Equipment  21 453-7 45318 665-32 311 
Increase From Depreciation Charge For Year Property Plant Equipment 278 266308 110236 298218 002192 350266 273
Net Current Assets Liabilities372 755-642 630-1 115 904-517 703-410 233-1 114 798-2 033 886
Number Shares Issued Fully Paid 4 000 0004 000 000    
Other Creditors5 240      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 55 66839 08510 08983 10284 06664 372
Other Disposals Property Plant Equipment 190 540195 51548 262155 866282 377195 199
Other Taxation Social Security Payable69 231 234 121144 792425 59433 647146 982
Par Value Share 2020    
Prepayments Accrued Income71 736224 091102 458180 92182 590159 851187 690
Property Plant Equipment Gross Cost1 472 3352 867 2413 222 0063 238 7663 120 9003 451 3284 865 728
Provisions For Liabilities Balance Sheet Subtotal 71 41194 339131 859   
Raw Materials Consumables171 337298 876472 654480 838385 651321 087 
Taxation Including Deferred Taxation Balance Sheet Subtotal 71 41194 339131 859133 051264 694112 498
Total Assets Less Current Liabilities1 127 4771 284 400896 8661 285 6181 140 322657 901951 312
Total Borrowings    45 000  
Total Operating Lease Payments  1 132 3361 186 0741 222 4581 186 647 
Trade Creditors Trade Payables233 264976 980594 827781 082207 257216 597224 607
Trade Debtors Trade Receivables590 7097 81415 597137 25883178 00042 741
Work In Progress  2 652 7393 628 0242 858 3102 830 218 
Company Contributions To Defined Benefit Plans Directors3 0003 068773    
Director Remuneration Benefits Including Payments To Third Parties  16 223    

Transport Operator Data

Mettleham Farm Centre
Address Hasse Road , Soham
City Ely
Post code CB7 5UW
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 14th, September 2023
Free Download (12 pages)

Company search

Advertisements