Company NameHaswells Homer Hill Farm Shop Limited
Company StatusActive
Company Number04701309
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Previous NameGLAN Haswell Butchers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMrs Jean Carroll Haswell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence AddressHomer Hill Farm, Pittington Road
Rainton Gate
Houghton Le Spring
Tyne And Wear
DH5 9RG
Director NameMr John Glanville Haswell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence AddressHomer Hill Farm, Pittington Road
Rainton Gate
Houghton Le Spring
Tyne And Wear
DH5 9RG
Director NameMrs Gillian Hide
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence AddressHomer Hill Farm, Pittington Road
Rainton Gate
Houghton Le Spring
Tyne And Wear
DH5 9RG
Director NameMrs Joanne Moran
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence AddressHomer Hill Farm, Pittington Road
Rainton Gate
Houghton Le Spring
Tyne And Wear
DH5 9RG
Secretary NameMr John Glanville Haswell
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomer Hill Farm, Pittington Road
Rainton Gate
Houghton Le Spring
Tyne And Wear
DH5 9RG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehomerhillfarmshop.com
Telephone0191 5841941
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHomer Hill Farm, Pittington Road
Rainton Gate
Houghton Le Spring
Tyne And Wear
DH5 9RG
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishWest Rainton
WardSherburn
Built Up AreaWest Rainton

Shareholders

75 at £1Jean Carroll Haswell
7.50%
Ordinary
75 at £1John Glanville Haswell
7.50%
Ordinary
425 at £1Gillian Hide
42.50%
Ordinary
425 at £1Joanne Moran
42.50%
Ordinary

Financials

Year2014
Net Worth£125,685
Cash£44,831
Current Liabilities£411,387

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

18 August 2020Memorandum and Articles of Association (35 pages)
18 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 23/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 August 2020Resolutions
  • RES13 ‐ Unanimously resolved that the resolution as laid out in the above said notice be an hereby duly approved by the member 23/07/2020
(1 page)
18 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued capital of the company 23/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 August 2020Statement of company's objects (2 pages)
18 August 2020Resolutions
  • RES13 ‐ Proposed transaction would be entitled concerning this transaction approved and shares be allotted 23/07/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 August 2020Change of share class name or designation (2 pages)
30 July 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
6 March 2018Cessation of Jean Carroll Haswell as a person with significant control on 19 February 2018 (1 page)
6 March 2018Cessation of John Glanville Haswell as a person with significant control on 19 February 2018 (1 page)
16 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
16 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (8 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (8 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(5 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(5 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(5 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 March 2010Director's details changed for Gillian Hide on 18 March 2010 (2 pages)
23 March 2010Director's details changed for Jean Carroll Haswell on 18 March 2010 (2 pages)
23 March 2010Secretary's details changed for John Glanville Haswell on 18 March 2010 (1 page)
23 March 2010Director's details changed for Gillian Hide on 18 March 2010 (2 pages)
23 March 2010Director's details changed for Jean Carroll Haswell on 18 March 2010 (2 pages)
23 March 2010Director's details changed for Joanne Moran on 18 March 2010 (2 pages)
23 March 2010Secretary's details changed for John Glanville Haswell on 18 March 2010 (1 page)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for John Glanville Haswell on 18 March 2010 (2 pages)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for John Glanville Haswell on 18 March 2010 (2 pages)
23 March 2010Director's details changed for Joanne Moran on 18 March 2010 (2 pages)
17 September 2009Memorandum and Articles of Association (13 pages)
17 September 2009Memorandum and Articles of Association (13 pages)
15 September 2009Company name changed glan haswell butchers LIMITED\certificate issued on 16/09/09 (2 pages)
15 September 2009Company name changed glan haswell butchers LIMITED\certificate issued on 16/09/09 (2 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 March 2009Return made up to 18/03/09; full list of members (5 pages)
19 March 2009Return made up to 18/03/09; full list of members (5 pages)
19 March 2008Return made up to 18/03/08; full list of members (5 pages)
19 March 2008Return made up to 18/03/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 March 2007Return made up to 18/03/07; full list of members (3 pages)
19 March 2007Return made up to 18/03/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 April 2006Return made up to 18/03/06; full list of members (3 pages)
13 April 2006Return made up to 18/03/06; full list of members (3 pages)
15 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 March 2005Return made up to 18/03/05; full list of members (3 pages)
30 March 2005Return made up to 18/03/05; full list of members (3 pages)
18 May 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
4 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
2 September 2003Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page)
2 September 2003Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page)
23 August 2003Ad 30/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 August 2003Ad 30/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
5 April 2003Director's particulars changed (1 page)
5 April 2003Director's particulars changed (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Incorporation (17 pages)
18 March 2003Incorporation (17 pages)