NORTH HERTS FARMERS GRAIN LIMITED

NORTH HERTS FARMERS GRAIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORTH HERTS FARMERS GRAIN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02610251
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTH HERTS FARMERS GRAIN LIMITED?

    • Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods (46110) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is NORTH HERTS FARMERS GRAIN LIMITED located?

    Registered Office Address
    Weston Barns
    Hitchin Road
    SG4 7AX Weston
    Hitchin Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTH HERTS FARMERS GRAIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 1548 LIMITEDMay 14, 1991May 14, 1991

    What are the latest accounts for NORTH HERTS FARMERS GRAIN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for NORTH HERTS FARMERS GRAIN LIMITED?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for NORTH HERTS FARMERS GRAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jul 31, 2025

    26 pagesAA

    Confirmation statement made on May 14, 2025 with updates

    9 pagesCS01

    Full accounts made up to Jul 31, 2024

    27 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 08, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 08, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Confirmation statement made on May 14, 2024 with updates

    9 pagesCS01

    Full accounts made up to Jul 31, 2023

    26 pagesAA

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 13, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Confirmation statement made on May 14, 2023 with updates

    9 pagesCS01

    Director's details changed for Mr Roy Kenneth Vigus on May 21, 2023

    2 pagesCH01

    Appointment of Mr Adrian Tristan Williams as a director on Apr 18, 2023

    2 pagesAP01

    Full accounts made up to Jul 31, 2022

    26 pagesAA

    Director's details changed for Mr Michael Lindsay Sheppard on May 19, 2022

    2 pagesCH01

    Confirmation statement made on May 14, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from May 31, 2022 to Jul 31, 2022

    1 pagesAA01

    Registration of charge 026102510001, created on Mar 30, 2022

    41 pagesMR01

    Full accounts made up to May 31, 2021

    26 pagesAA

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 22, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 22, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Termination of appointment of Michael Lindsay Sheppard as a secretary on May 26, 2021

    1 pagesTM02

    Appointment of Martin Firth as a secretary on May 26, 2021

    2 pagesAP03

    Confirmation statement made on May 14, 2021 with updates

    9 pagesCS01

    Appointment of Richard Michael Strzelecki as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Scott Hunter Findlay as a director on Feb 25, 2021

    1 pagesTM01

    Full accounts made up to May 31, 2020

    26 pagesAA

    Who are the officers of NORTH HERTS FARMERS GRAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIRTH, Martin
    Weston Barns
    Hitchin Road
    SG4 7AX Weston
    Hitchin Hertfordshire
    Secretary
    Weston Barns
    Hitchin Road
    SG4 7AX Weston
    Hitchin Hertfordshire
    285716150001
    CLARK, Alistair George
    Weston Barns
    Hitchin Road
    SG4 7AX Weston
    Hitchin Hertfordshire
    Director
    Weston Barns
    Hitchin Road
    SG4 7AX Weston
    Hitchin Hertfordshire
    EnglandBritish267138050001
    FIRTH, Martin James
    Weston Barns
    Hitchin Road
    SG4 7AX Weston
    Hitchin Hertfordshire
    Director
    Weston Barns
    Hitchin Road
    SG4 7AX Weston
    Hitchin Hertfordshire
    EnglandBritish53121040006
    MACKAY, Daniel
    Weston Barns
    Hitchin Road
    SG4 7AX Weston
    Hitchin Hertfordshire
    Director
    Weston Barns
    Hitchin Road
    SG4 7AX Weston
    Hitchin Hertfordshire
    EnglandBritish186325490001
    SAPSED, Frank Lewis
    Codicote Bottom Farm
    Codicote
    SG4 8SR Hitchin
    Hertfordshire
    Director
    Codicote Bottom Farm
    Codicote
    SG4 8SR Hitchin
    Hertfordshire
    EnglandBritish15120830001
    SHEPPARD, Michael Lindsay
    46 High Street
    SG9 9AH Buntingford
    The White House
    Hertfordshire
    United Kingdom
    Director
    46 High Street
    SG9 9AH Buntingford
    The White House
    Hertfordshire
    United Kingdom
    United KingdomBritish45343000005
    SMITH, Robin Warner
    Weston Barns
    Hitchin Road
    SG4 7AX Weston
    Hitchin Hertfordshire
    Director
    Weston Barns
    Hitchin Road
    SG4 7AX Weston
    Hitchin Hertfordshire
    EnglandBritish176783450001
    STRZELECKI, Richard Michael
    Weston Barns
    Hitchin Road
    SG4 7AX Weston
    Hitchin Hertfordshire
    Director
    Weston Barns
    Hitchin Road
    SG4 7AX Weston
    Hitchin Hertfordshire
    EnglandBritish281713410001
    VIGUS, Roy Kenneth
    The Locke
    Mill Road
    NR24 2JE Briston
    Peacock House
    Norfolk
    United Kingdom
    Director
    The Locke
    Mill Road
    NR24 2JE Briston
    Peacock House
    Norfolk
    United Kingdom
    United KingdomBritish29982670002
    WILLIAMS, Adrian Tristan
    Weston Barns
    Hitchin Road
    SG4 7AX Weston
    Hitchin Hertfordshire
    Director
    Weston Barns
    Hitchin Road
    SG4 7AX Weston
    Hitchin Hertfordshire
    EnglandBritish165019820001
    EAST, John Gerald
    2 Cockhall Close
    Litlington
    SG8 0RB Royston
    Hertfordshire
    Secretary
    2 Cockhall Close
    Litlington
    SG8 0RB Royston
    Hertfordshire
    British12951700002
    SHEPPARD, Michael Lindsay
    Dwarf Pyramids
    Ashwell Road
    SG7 5EA Bygrave
    Hertfordshire
    Secretary
    Dwarf Pyramids
    Ashwell Road
    SG7 5EA Bygrave
    Hertfordshire
    British45343000004
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    ASHLEY, William
    Hatch Grove
    Monks Green Mangrove Road
    SG13 8QL Hertford
    Hertfordshire
    Director
    Hatch Grove
    Monks Green Mangrove Road
    SG13 8QL Hertford
    Hertfordshire
    EnglandBritish4055610001
    BOTT, Andrew John
    Finches Farm
    Town Lane
    SG2 7LA Bennington
    Hertfordshire
    Director
    Finches Farm
    Town Lane
    SG2 7LA Bennington
    Hertfordshire
    EnglandBritish142514750001
    BOTT, Charles Henry Arden
    Lordship Farm Benington
    SG2 7BS Stevenage
    Hertfordshire
    Director
    Lordship Farm Benington
    SG2 7BS Stevenage
    Hertfordshire
    British6034950001
    FINDLAY, Scott Hunter
    Stanstead Road
    Hunsdon
    SG12 8PU Ware
    Halfway House
    Herts
    England
    Director
    Stanstead Road
    Hunsdon
    SG12 8PU Ware
    Halfway House
    Herts
    England
    United KingdomBritish158510480002
    HARDING, Geoffrey Howard
    Rye End
    Codicote
    SG4 8SU Hitchin
    Hertfordshire
    Director
    Rye End
    Codicote
    SG4 8SU Hitchin
    Hertfordshire
    British2669090001
    ROBERTS, Howard Charles
    Hammonds End Farm Redbourn Lane
    AL5 2AY Harpenden
    Hertfordshire
    Director
    Hammonds End Farm Redbourn Lane
    AL5 2AY Harpenden
    Hertfordshire
    United KingdomBritish39184240001
    SAPSED, Alan
    Lodge Farm House
    Park Lane
    SG6 3PL Knebworth
    Hertfordshire
    Director
    Lodge Farm House
    Park Lane
    SG6 3PL Knebworth
    Hertfordshire
    EnglandBritish2332680001
    SHEPPARD, Michael Gurney
    Ashwell Bury
    Ashwell
    SG7 5LX Baldock
    Hertfordshire
    Director
    Ashwell Bury
    Ashwell
    SG7 5LX Baldock
    Hertfordshire
    British2332690001
    WALLACE, John Walter Murray
    Broomhall Farm
    SG14 2RN Watton-At-Stone
    Hertfordshire
    Director
    Broomhall Farm
    SG14 2RN Watton-At-Stone
    Hertfordshire
    EnglandBritish28791870001
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Who are the persons with significant control of NORTH HERTS FARMERS GRAIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Federated Farmers Limited
    C/O 5 High Green
    Great Shelford
    CB22 5EG Cambridge
    5
    England
    Apr 06, 2016
    C/O 5 High Green
    Great Shelford
    CB22 5EG Cambridge
    5
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredC/O Tayabali Tomlin, 5 High Green, Great Shelford, Cambridge, Cb22 5eg
    Registration Number02599188
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0