HOME FARM PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

HOME FARM PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00265078

Incorporation date

03/05/1932

Size

Full

Classification

-

Contacts

Registered address

Registered address

Greencore Group Uk Ctr, Midland, Way, Barlborough Links Bus Pk, Barlborough, Chesterfield S43 4XACopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1977)
dot icon19/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon16/06/2011
Full accounts made up to 2010-09-24
dot icon22/03/2011
First Gazette notice for voluntary strike-off
dot icon11/03/2011
Application to strike the company off the register
dot icon26/01/2011
Termination of appointment of William Barratt as a director
dot icon17/01/2011
Statement of capital on 2011-01-17
dot icon10/01/2011
Appointment of Ms Diane Walker as a director
dot icon07/01/2011
Termination of appointment of Anthony Hynes as a director
dot icon10/12/2010
Resolutions
dot icon06/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon30/09/2010
Solvency Statement dated 16/09/10
dot icon25/06/2010
Appointment of Conor O'leary as a director
dot icon25/06/2010
Termination of appointment of Caroline Bergin as a director
dot icon10/03/2010
Accounts for a dormant company made up to 2009-09-25
dot icon09/01/2010
Appointment of Michael Evans as a director
dot icon11/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon22/06/2009
Accounts made up to 2008-09-26
dot icon21/01/2009
Director's Change of Particulars / caroline bergin / 12/01/2009 / HouseName/Number was: , now: 8; Street was: the lodge, now: holyrood park; Area was: airfield court, now: sandymount; Post Town was: donnybrook, now: dublin 4; Region was: dublin 4, now: ; Country was: republic of ireland, now:
dot icon15/12/2008
Return made up to 04/12/08; full list of members
dot icon25/02/2008
Accounts made up to 2007-09-28
dot icon06/12/2007
Return made up to 04/12/07; full list of members
dot icon06/12/2007
Registered office changed on 06/12/07 from: greencore group uk centre midlands way barlborough links business park barlborough chesterfield S43 4XA
dot icon12/07/2007
Accounts made up to 2006-09-29
dot icon14/05/2007
Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire 280 2RS
dot icon28/12/2006
Return made up to 04/12/06; full list of members
dot icon28/12/2005
Return made up to 04/12/05; full list of members
dot icon13/12/2005
Accounts made up to 2005-09-30
dot icon01/07/2005
Director's particulars changed
dot icon01/06/2005
Accounts made up to 2004-09-24
dot icon06/04/2005
Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS
dot icon07/01/2005
Director resigned
dot icon17/12/2004
Return made up to 04/12/04; full list of members
dot icon08/11/2004
Director resigned
dot icon12/10/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon20/02/2004
Accounts made up to 2003-09-26
dot icon24/01/2004
Director's particulars changed
dot icon30/12/2003
Return made up to 04/12/03; full list of members
dot icon14/05/2003
New secretary appointed
dot icon09/05/2003
Secretary resigned;director resigned
dot icon09/05/2003
Director resigned
dot icon06/05/2003
New director appointed
dot icon04/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon07/03/2003
Full accounts made up to 2002-09-27
dot icon07/02/2003
Registered office changed on 07/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT
dot icon03/01/2003
Return made up to 04/12/02; full list of members
dot icon03/01/2003
Director's particulars changed
dot icon02/08/2002
Full accounts made up to 2001-09-28
dot icon19/03/2002
Full accounts made up to 2001-01-31
dot icon03/01/2002
Return made up to 04/12/01; full list of members
dot icon13/07/2001
Accounting reference date shortened from 31/01/02 to 30/09/01
dot icon05/06/2001
Registered office changed on 05/06/01 from: c/o hazelwood foods PLC rowditch derby DE1 1NB
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon28/12/2000
Director's particulars changed
dot icon28/12/2000
Director's particulars changed
dot icon28/12/2000
New director appointed
dot icon28/12/2000
Return made up to 04/12/00; full list of members
dot icon30/11/2000
Full accounts made up to 2000-01-31
dot icon22/12/1999
Return made up to 04/12/99; full list of members
dot icon02/12/1999
Full accounts made up to 1999-01-31
dot icon05/11/1999
Director resigned
dot icon05/01/1999
Resolutions
dot icon05/01/1999
Auditor's resignation
dot icon23/12/1998
Return made up to 04/12/98; no change of members
dot icon23/12/1998
Return made up to 04/12/97; full list of members
dot icon11/12/1998
Return made up to 04/12/96; no change of members
dot icon11/12/1998
Return made up to 04/12/95; no change of members
dot icon11/12/1998
Director resigned
dot icon11/12/1998
New secretary appointed
dot icon11/12/1998
Registered office changed on 11/12/98 from: weasenham lane wisbech cambridgeshire PE13 2RD
dot icon11/12/1998
Secretary resigned
dot icon27/11/1998
Full accounts made up to 1998-01-31
dot icon12/02/1998
Director's particulars changed
dot icon08/09/1997
Full accounts made up to 1997-01-31
dot icon10/03/1997
Accounting reference date shortened from 31/03/97 to 31/01/97
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon13/02/1996
New secretary appointed
dot icon29/09/1995
Full accounts made up to 1995-03-31
dot icon10/05/1995
Director's particulars changed
dot icon02/03/1995
Director resigned
dot icon02/03/1995
Director resigned
dot icon02/02/1995
Return made up to 04/10/94; full list of members
dot icon02/02/1995
Secretary resigned;director resigned
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon22/08/1994
Director resigned
dot icon22/08/1994
New director appointed
dot icon09/05/1994
Certificate of re-registration from Public Limited Company to Private
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon06/05/1994
Re-registration of Memorandum and Articles
dot icon06/05/1994
Application for reregistration from PLC to private
dot icon17/03/1994
Return made up to 04/10/93; full list of members
dot icon10/11/1993
Full accounts made up to 1993-03-31
dot icon27/04/1993
Director resigned;new director appointed
dot icon26/04/1993
Director resigned
dot icon18/04/1993
New director appointed
dot icon18/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/04/1993
New director appointed
dot icon13/04/1993
New director appointed
dot icon08/01/1993
Registered office changed on 08/01/93 from: waleswood food factory kiveton sheffield S31 8PF
dot icon08/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/01/1993
Return made up to 04/10/92; no change of members
dot icon08/01/1993
Secretary resigned;director resigned
dot icon01/12/1992
Full accounts made up to 1992-03-31
dot icon07/04/1992
Declaration of satisfaction of mortgage/charge
dot icon04/03/1992
Accounting reference date shortened from 30/04 to 31/03
dot icon02/11/1991
Declaration of satisfaction of mortgage/charge
dot icon01/11/1991
Full accounts made up to 1991-04-27
dot icon01/11/1991
Return made up to 04/10/91; no change of members
dot icon30/10/1991
Accounts made up to 1991-04-27
dot icon10/10/1990
Full accounts made up to 1990-04-28
dot icon10/10/1990
Return made up to 04/10/90; full list of members
dot icon09/10/1989
Full group accounts made up to 1989-04-29
dot icon09/10/1989
Return made up to 04/10/89; full list of members
dot icon23/09/1988
Registered office changed on 23/09/88 from: 256, sheffield kd tinsley, sheffield
dot icon23/09/1988
Accounting reference date extended from 31/12 to 30/04
dot icon22/09/1988
Director resigned;new director appointed
dot icon22/06/1988
Full group accounts made up to 1988-01-02
dot icon14/06/1988
Director resigned
dot icon19/05/1988
Director resigned;new director appointed
dot icon18/05/1988
Director resigned;new director appointed
dot icon07/03/1988
Return made up to 20/01/88; bulk list available separately
dot icon28/01/1988
Director resigned
dot icon12/11/1987
Particulars of mortgage/charge
dot icon11/11/1987
Particulars of mortgage/charge
dot icon06/11/1987
Full group accounts made up to 1987-05-30
dot icon27/10/1987
Accounting reference date shortened from 31/05 to 31/12
dot icon25/08/1987
New director appointed
dot icon25/06/1987
Director resigned
dot icon03/06/1987
Auditor's resignation
dot icon19/05/1987
Return of allotments
dot icon18/05/1987
Location of register of members (non legible)
dot icon20/12/1986
Return made up to 26/11/86; full list of members
dot icon15/12/1986
Full accounts made up to 1986-05-31
dot icon27/09/1986
Director resigned
dot icon19/09/1986
New director appointed
dot icon13/03/1979
Accounts made up to 2078-06-03
dot icon25/05/1978
Accounts made up to 2078-05-28
dot icon18/03/1977
Accounts made up to 2076-05-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/09/2010
dot iconLast change occurred
24/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
24/09/2010
dot iconNext account date
24/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Keith Edward
Director
01/04/1992 - 02/04/1993
9
O'leary, Conor
Director
04/06/2010 - Present
114
Bergin, Caroline Margaret
Director
18/04/2003 - 04/06/2010
95
Barratt, William Harrison
Director
28/09/2004 - 07/01/2011
94
Wilson, Keith Edward
Secretary
01/04/1992 - 02/04/1993
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOME FARM PRODUCTS LIMITED

HOME FARM PRODUCTS LIMITED is an(a) Dissolved company incorporated on 03/05/1932 with the registered office located at Greencore Group Uk Ctr, Midland, Way, Barlborough Links Bus Pk, Barlborough, Chesterfield S43 4XA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOME FARM PRODUCTS LIMITED?

toggle

HOME FARM PRODUCTS LIMITED is currently Dissolved. It was registered on 03/05/1932 and dissolved on 19/07/2011.

Where is HOME FARM PRODUCTS LIMITED located?

toggle

HOME FARM PRODUCTS LIMITED is registered at Greencore Group Uk Ctr, Midland, Way, Barlborough Links Bus Pk, Barlborough, Chesterfield S43 4XA.

What is the latest filing for HOME FARM PRODUCTS LIMITED?

toggle

The latest filing was on 19/07/2011: Final Gazette dissolved via voluntary strike-off.