BARHAM HALL FARM LIMITED

Register to unlock more data on OkredoRegister

BARHAM HALL FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03141552

Incorporation date

27/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grove Cottage, Mellis Road, Yaxley, Suffolk IP23 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1995)
dot icon05/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon27/12/2025
Confirmation statement made on 2025-12-27 with no updates
dot icon24/09/2025
Resolutions
dot icon24/09/2025
Solvency Statement dated 18/09/25
dot icon24/09/2025
Statement of capital on 2025-09-24
dot icon24/09/2025
Statement by Directors
dot icon15/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/12/2024
Confirmation statement made on 2024-12-27 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/12/2023
Confirmation statement made on 2023-12-27 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/12/2022
Confirmation statement made on 2022-12-27 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/12/2021
Confirmation statement made on 2021-12-27 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/12/2020
Confirmation statement made on 2020-12-27 with no updates
dot icon10/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/12/2019
Confirmation statement made on 2019-12-27 with no updates
dot icon26/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/12/2018
Confirmation statement made on 2018-12-27 with no updates
dot icon15/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/12/2017
Confirmation statement made on 2017-12-27 with no updates
dot icon27/06/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon24/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/12/2016
Confirmation statement made on 2016-12-27 with updates
dot icon15/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/12/2015
Annual return made up to 2015-12-27 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/12/2014
Annual return made up to 2014-12-27 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/12/2013
Annual return made up to 2013-12-27 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/12/2012
Annual return made up to 2012-12-27 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/12/2011
Annual return made up to 2011-12-27 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-27 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-27 with full list of shareholders
dot icon29/12/2009
Director's details changed for Mister Nicholas James Roche on 2009-12-28
dot icon28/12/2009
Director's details changed for Garrick Thomas Fox on 2009-12-28
dot icon17/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/01/2009
Return made up to 27/12/08; full list of members
dot icon06/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 27/12/07; full list of members
dot icon28/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/12/2006
Return made up to 27/12/06; full list of members
dot icon02/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/12/2005
Return made up to 27/12/05; full list of members
dot icon16/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/12/2004
Return made up to 27/12/04; full list of members
dot icon21/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/01/2004
Return made up to 27/12/03; full list of members
dot icon18/06/2003
Declaration of satisfaction of mortgage/charge
dot icon08/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/03/2003
Ad 12/02/03--------- £ si 340@1=340 £ ic 10340/10680
dot icon06/03/2003
Ad 12/02/03--------- £ si 340@1=340 £ ic 10000/10340
dot icon02/03/2003
Resolutions
dot icon02/03/2003
Resolutions
dot icon08/01/2003
Return made up to 27/12/02; full list of members
dot icon02/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/01/2002
Return made up to 27/12/01; full list of members
dot icon28/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/07/2001
Registered office changed on 12/07/01 from: 21 broad street eye suffolk IP23 7AF
dot icon09/01/2001
Return made up to 27/12/00; full list of members
dot icon19/07/2000
Full accounts made up to 1999-12-31
dot icon11/01/2000
Return made up to 27/12/99; full list of members
dot icon16/04/1999
Full accounts made up to 1998-12-31
dot icon05/01/1999
Return made up to 27/12/98; no change of members
dot icon28/08/1998
Full accounts made up to 1997-12-31
dot icon07/01/1998
Return made up to 27/12/97; no change of members
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon06/01/1997
Return made up to 27/12/96; full list of members
dot icon01/02/1996
Particulars of mortgage/charge
dot icon01/02/1996
Ad 23/01/96--------- £ si 9996@1=9996 £ ic 4/10000
dot icon30/01/1996
Particulars of mortgage/charge
dot icon16/01/1996
Accounting reference date notified as 31/12
dot icon16/01/1996
Ad 07/01/96--------- £ si 2@1=2 £ ic 2/4
dot icon08/01/1996
Secretary resigned
dot icon27/12/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-49.21 % *

* during past year

Cash in Bank

£193,884.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
492.56K
-
0.00
241.83K
-
2022
0
324.58K
-
3.09K
381.75K
-
2023
0
192.25K
-
0.00
193.88K
-
2023
0
192.25K
-
0.00
193.88K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

192.25K £Descended-40.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

193.88K £Descended-49.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Garrick Thomas
Director
27/12/1995 - Present
-
Roche, Nicholas James
Director
27/12/1995 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARHAM HALL FARM LIMITED

BARHAM HALL FARM LIMITED is an(a) Active company incorporated on 27/12/1995 with the registered office located at Grove Cottage, Mellis Road, Yaxley, Suffolk IP23 8DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARHAM HALL FARM LIMITED?

toggle

BARHAM HALL FARM LIMITED is currently Active. It was registered on 27/12/1995 .

Where is BARHAM HALL FARM LIMITED located?

toggle

BARHAM HALL FARM LIMITED is registered at Grove Cottage, Mellis Road, Yaxley, Suffolk IP23 8DB.

What does BARHAM HALL FARM LIMITED do?

toggle

BARHAM HALL FARM LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARHAM HALL FARM LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-12-31.