HAMPSHIRE FARMERS MARKETS LIMITED - WINCHESTER


Company Profile Company Filings

Overview

HAMPSHIRE FARMERS MARKETS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WINCHESTER ENGLAND and has the status: Active.
HAMPSHIRE FARMERS MARKETS LIMITED was incorporated 23 years ago on 29/12/2000 and has the registered number: 04132655. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

HAMPSHIRE FARMERS MARKETS LIMITED - WINCHESTER

This company is listed in the following categories:
47810 - Retail sale via stalls and markets of food, beverages and tobacco products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE INCUHIVE SPACE HURSLEY PARK ROAD
WINCHESTER
SO21 2JN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/12/2023 12/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANNA BERES Jan 1979 British Director 2022-08-03 CURRENT
MR CHRISTIAN RHYS JUSTICE CHARLES BARRINGTON Dec 1969 British Director 2022-08-03 CURRENT
MR ADAM PHILLIP BLAND Jan 1984 British Director 2022-08-03 CURRENT
MR JAMES MICHAEL BROWN Aug 1981 British Director 2022-11-14 CURRENT
MRS DEBORAH SHOOTER Nov 1978 British Director 2022-08-03 CURRENT
MR RICHARD JOHN DAMPNEY Oct 1957 British Director 2022-11-14 CURRENT
JOHN ANTHONY HUXFORD Aug 1945 British Director 2006-06-21 UNTIL 2009-10-28 RESIGNED
JULIA MARY NOBLE May 1969 British Director 2013-06-19 UNTIL 2017-12-01 RESIGNED
JOHN DAVID COSSBURN May 1943 British Director 2000-12-29 UNTIL 2002-06-18 RESIGNED
MR IAN ALEC NELSON May 1964 British Director 2003-06-10 UNTIL 2005-06-01 RESIGNED
MR SIMEON STICKLAND MEDWAY May 1982 British Director 2018-05-22 UNTIL 2022-08-03 RESIGNED
VALERIE NICEL Feb 1947 British Director 2017-07-11 UNTIL 2022-08-30 RESIGNED
MARTIN JOHN MARTINDALE Oct 1955 British Director 2001-07-04 UNTIL 2004-06-09 RESIGNED
DAVID ANTHONY LENNARD May 1967 British Director 2011-06-22 UNTIL 2019-01-09 RESIGNED
JANET LANE Jun 1944 British Director 2005-06-08 UNTIL 2011-06-22 RESIGNED
JENNIFER LAING Mar 1956 British Director 2008-07-02 UNTIL 2009-05-20 RESIGNED
JULIA ROACH Mar 1955 British Director 2000-12-29 UNTIL 2006-06-21 RESIGNED
JANET HOLMES Jul 1942 British Director 2002-06-18 UNTIL 2006-06-21 RESIGNED
ROBERT KEITH HARDY Jan 1954 British Director 2001-07-04 UNTIL 2003-06-10 RESIGNED
TERESA ANNE DRISCOLL May 1961 British Director 2005-06-08 UNTIL 2007-05-17 RESIGNED
JESSICA LOUISE MEAD Mar 1989 British Director 2015-02-26 UNTIL 2017-12-12 RESIGNED
FRANCES STOKES Secretary 2000-12-29 UNTIL 2001-11-05 RESIGNED
JULIA MARY NOBLE May 1969 British Secretary 2009-06-24 UNTIL 2017-12-01 RESIGNED
RICHARD HARRY MILLS Secretary 2001-11-06 UNTIL 2008-03-31 RESIGNED
MR RICHARD ROBERT BUTLER Secretary 2022-10-10 UNTIL 2022-12-08 RESIGNED
FRANCES STOKES Feb 1952 British Director 2001-11-06 UNTIL 2005-01-18 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-12-29 UNTIL 2000-12-29 RESIGNED
MR CHRISTIAN RHYS JUSTICE CHARLES BARRINGTON Dec 1969 British Director 2019-08-13 UNTIL 2020-04-15 RESIGNED
MRS DEBORAH BELINDA BURTON Nov 1963 British Director 2022-12-24 UNTIL 2023-01-24 RESIGNED
MR CLIVE ROBERT BURGESS Oct 1942 British Director 2015-11-03 UNTIL 2017-12-05 RESIGNED
KEN BROWN Jun 1964 British Director 2015-12-15 UNTIL 2016-07-06 RESIGNED
MR JAMES MICHAEL BROWN Aug 1981 British Director 2018-05-22 UNTIL 2020-04-30 RESIGNED
MISS RACHEL WALDRON May 1983 Director 2010-01-16 UNTIL 2017-12-02 RESIGNED
ELLEN PERDITA BOX Feb 1958 British Director 2002-06-18 UNTIL 2004-06-09 RESIGNED
ELLEN PERDITA BOX Feb 1958 British Director 2005-01-24 UNTIL 2005-06-07 RESIGNED
MR TIMOTHY JAMES BUTLER Feb 1949 British Director 2004-06-09 UNTIL 2010-07-31 RESIGNED
TOBY BOWTELL Jan 1973 British Director 2002-06-18 UNTIL 2005-06-01 RESIGNED
ROBERT PATRICK BOOKHAM Aug 1966 British Director 2006-06-21 UNTIL 2012-06-20 RESIGNED
DWAYNE BARTRAM Jun 1969 British Director 2010-03-31 UNTIL 2017-06-21 RESIGNED
JULIA MARY NOBLE May 1969 British Director 2005-01-24 UNTIL 2011-01-24 RESIGNED
MRS SUSAN MARY AMBROSE May 1966 British Director 2018-03-21 UNTIL 2019-11-01 RESIGNED
TOBY BOWTELL Jan 1973 British Director 2007-06-20 UNTIL 2013-06-19 RESIGNED
MISS FRANCES GERALDINE CLAYTON Mar 1965 British Director 2018-05-22 UNTIL 2018-08-14 RESIGNED
MR RICHARD ROBERT BUTLER Aug 1965 British Director 2022-08-03 UNTIL 2022-12-08 RESIGNED
DAVID WYNNE ANDERSON DOBLE Apr 1942 British Director 2001-07-04 UNTIL 2005-01-04 RESIGNED
JANET SOLE May 1962 British Director 2012-08-01 UNTIL 2013-11-11 RESIGNED
MR MICHAEL DAVID SMALES Aug 1949 British Director 2001-07-04 UNTIL 2007-06-20 RESIGNED
NICHOLAS ROOK-BLACKSTONE Mar 1972 British Director 2005-06-08 UNTIL 2008-01-30 RESIGNED
MRS DEBORAH BELINDA BURTON Nov 1963 British Director 2021-05-10 UNTIL 2022-12-08 RESIGNED
MR MATTHEW GORDON PHILLIPS Sep 1970 British Director 2011-05-25 UNTIL 2012-07-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARTLEY PARK FARMS LIMITED ALTON ENGLAND Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
ROOK-BLACKSTONE FARMS LIMITED ALTON Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
HARTLEY PARK FARMS (HOLDINGS) LIMITED ALTON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
FARMERS' PRODUCE & CRAFT MARKET (HAILSHAM) LIMITED EASTBOURNE ENGLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
ENGLISH HAMPSHIRE LAVENDER LIMITED ALTON ENGLAND Active TOTAL EXEMPTION FULL 47750 - Retail sale of cosmetic and toilet articles in specialised stores
LOOP MANAGEMENT SERVICES LIMITED LONDON Active TOTAL EXEMPTION FULL 38210 - Treatment and disposal of non-hazardous waste
BOOKHAM HARRISON FARMS LIMITED HORSHAM Active TOTAL EXEMPTION FULL 10512 - Butter and cheese production
BOOKHAM FINE FOODS LIMITED TUNBRIDGE WEL ENGLAND Dissolved... TOTAL EXEMPTION SMALL 10512 - Butter and cheese production
DIGITALMEETING LIMITED WINCHESTER Dissolved... DORMANT 61900 - Other telecommunications activities
BUTLER COUNTRY ESTATES LIMITED WINCHESTER Active MICRO ENTITY 10200 - Processing and preserving of fish, crustaceans and molluscs
BEECHES HILL MANAGEMENT COMPANY LIMITED SOUTHAMPTON ENGLAND Active DORMANT 98000 - Residents property management
TMG PICTURES LIMITED ALTON Dissolved... DORMANT 59111 - Motion picture production activities
LAMBA DEVELOPMENTS LTD LONDON Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
PERFECT PICKLES LTD PETERSFIELD ENGLAND Active TOTAL EXEMPTION FULL 10390 - Other processing and preserving of fruit and vegetables
ABL CONSULTANCY SERVICES LTD HOOK UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ABL PROPERTY INVESTMENT LIMITED HOOK UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE HOMEMADE BROWNIE COMPANY LIMITED BASINGSTOKE UNITED KINGDOM Active TOTAL EXEMPTION FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
FRESHWATER BAY MANAGEMENT COMPANY LIMITED MONMOUTH WALES Active DORMANT 98000 - Residents property management
BEECHCROFT FARM (WINCHESTER) LLP WINCHESTER Active MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Hampshire Farmers Markets Limited 2023-09-26 31-12-2022 £49,640 Cash
Hampshire Farmers Markets Limited - Accounts to registrar (filleted) - small 18.2 2022-08-31 31-12-2021 £68,890 Cash £72,859 equity
Hampshire Farmers Markets Limited - Accounts to registrar (filleted) - small 18.2 2021-09-24 31-12-2020 £68,648 Cash £77,825 equity
Hampshire Farmers Markets Limited - Accounts to registrar (filleted) - small 18.2 2020-09-22 31-12-2019 £86,805 Cash £92,434 equity
Hampshire Farmers Markets Limited - Accounts to registrar (filleted) - small 18.2 2019-05-24 31-12-2018 £123,155 Cash £121,018 equity
Hampshire Farmers Markets Limited - Accounts to registrar (filleted) - small 18.1 2018-07-26 31-12-2017 £107,326 Cash £94,652 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MASTHOR TRADING LIMITED WINCHESTER ENGLAND Active MICRO ENTITY 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
LANESRA TECHNICAL RECRUITMENT LIMITED WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
NORTHAMTEC INVESTMENTS & HOLDINGS LIMITED WINCHESTER ENGLAND Active MICRO ENTITY 64303 - Activities of venture and development capital companies
SILK BOW ACCOUNTING CONSULTANCY LIMITED WINCHESTER ENGLAND Active MICRO ENTITY 82110 - Combined office administrative service activities
ANDREW JENVEY PROBATE LIMITED WINCHESTER ENGLAND Active DORMANT 69201 - Accounting and auditing activities
BLACKPOOL (50-52 TOPPING STREET) LTD WINCHESTER UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
MAGRA LTD HURSLEY UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
AMCOTSHIRE LTD. WINCHESTER ENGLAND Active DORMANT 69201 - Accounting and auditing activities
NEIL O'DONNELL TRANSPORT MANAGEMENT LIMITED WINCHESTER ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
GRIFFIN PRECAST PRODUCTS LIMITED WINCHESTER ENGLAND Active NO ACCOUNTS FILED 43290 - Other construction installation