Victor Halls Farms Limited ROYSTON


Founded in 1958, Victor Halls Farms, classified under reg no. 00611981 is an active company. Currently registered at Hardcastle Burton SG8 9JN, Royston the company has been in the business for sixty six years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

At the moment there are 3 directors in the the company, namely George H., Archie H. and William H.. In addition one secretary - Jonathan T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Victor H. who worked with the the company until 10 December 2007.

Victor Halls Farms Limited Address / Contact

Office Address Hardcastle Burton
Office Address2 Lake House Market Hill
Town Royston
Post code SG8 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00611981
Date of Incorporation Mon, 29th Sep 1958
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th September
Company age 66 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

George H.

Position: Director

Appointed: 12 March 2021

Archie H.

Position: Director

Appointed: 12 March 2021

Jonathan T.

Position: Secretary

Appointed: 11 January 2017

William H.

Position: Director

Appointed: 01 December 1991

Victor H.

Position: Secretary

Resigned: 10 December 2007

Janet H.

Position: Director

Appointed: 01 January 2013

Resigned: 15 May 2013

Janet H.

Position: Secretary

Appointed: 10 December 2007

Resigned: 15 May 2013

Patricia H.

Position: Director

Appointed: 01 December 1991

Resigned: 29 October 2011

Robin H.

Position: Director

Appointed: 01 December 1991

Resigned: 06 March 2008

Victor H.

Position: Director

Appointed: 01 December 1991

Resigned: 20 May 2011

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats identified, there is Archie H. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is George H. This PSC has significiant influence or control over the company,. The third one is William H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares.

Archie H.

Notified on 12 March 2021
Nature of control: significiant influence or control

George H.

Notified on 12 March 2021
Nature of control: significiant influence or control

William H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand3 63816 19570 692117 858291 700256 796
Current Assets438 593571 107549 722643 979940 435772 205
Debtors61 635168 36494 981126 759108 959111 725
Net Assets Liabilities625 045649 564889 430998 6861 213 4861 144 008
Other Debtors    38 62827 768
Property Plant Equipment374 769344 317345 686369 130328 332 
Total Inventories373 320386 548384 049399 362539 776403 684
Other
Accrued Liabilities    48 66759 059
Accumulated Depreciation Impairment Property Plant Equipment511 781546 945611 910654 218698 333137 727
Additions Other Than Through Business Combinations Investment Property Fair Value Model 247 045    
Average Number Employees During Period666655
Bank Borrowings Overdrafts    14 38069 820
Corporation Tax Payable    62 646 
Creditors15 000145 046113 68598 35382 96185 148
Fixed Assets488 891604 317605 686629 130588 332551 818
Increase From Depreciation Charge For Year Property Plant Equipment 35 164 42 30844 11510 332
Investment Property 260 000260 000260 000260 000260 000
Investment Property Fair Value Model 260 000260 000260 000260 000 
Investments Fixed Assets114 122     
Net Current Assets Liabilities178 664217 299425 958503 705738 133687 057
Number Shares Issued Fully Paid 750 750750750
Par Value Share 1 111
Prepayments Accrued Income    4 8254 938
Property Plant Equipment Gross Cost886 550891 262957 5961 023 3481 026 665307 072
Provisions For Liabilities Balance Sheet Subtotal27 51027 00628 52935 79630 01825 047
Total Additions Including From Business Combinations Property Plant Equipment 4 712 65 7523 317374
Total Assets Less Current Liabilities667 555821 6161 031 6441 132 8351 326 4651 238 875
Trade Creditors Trade Payables    39 9636 589
Trade Debtors Trade Receivables    3 2179 849

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 29th, February 2024
Free Download (10 pages)

Company search

Advertisements