Company NameHedgeside Farm Produce Limited
DirectorsMargaret Howson and Thomas Sydney Howson
Company StatusActive
Company Number08795146
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
SIC 01210Growing of grapes
SIC 01250Growing of other tree and bush fruits and nuts
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMrs Margaret Howson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHedgeside Leven Bank Road
Yarm
Stockton-On-Tees
Cleveland
TS15 9JL
Director NameMr Thomas Sydney Howson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHedgeside Leven Bank Road
Yarm
Stockton-On-Tees
Cleveland
TS15 9JL

Contact

Websitemain-tel.co.uk

Location

Registered Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Main-tel (Ne) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 October

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Filing History

22 December 2023Confirmation statement made on 28 November 2023 with updates (4 pages)
7 August 2023Accounts for a dormant company made up to 30 October 2022 (7 pages)
28 July 2023Registered office address changed from 5 Beech Close Stanwell Staines upon Thames TW19 7UQ to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 28 July 2023 (2 pages)
3 March 2023Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH United Kingdom to 5 Beech Close Stanwell Staines upon Thames TW19 7UQ on 3 March 2023 (1 page)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023Confirmation statement made on 28 November 2022 with updates (4 pages)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
22 November 2022Registered office address changed from Ground Floor (Right) Wellington House Wellington Court Preston Farm Business Park Stockton-on-Tees TS18 3TA England to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 22 November 2022 (1 page)
24 June 2022Accounts for a dormant company made up to 30 October 2021 (7 pages)
10 December 2021Confirmation statement made on 28 November 2021 with updates (4 pages)
20 July 2021Accounts for a dormant company made up to 30 October 2020 (7 pages)
17 December 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
19 October 2020Accounts for a dormant company made up to 30 October 2019 (7 pages)
11 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
6 November 2019Change of details for Main-Tel (Ne) Limited as a person with significant control on 5 September 2018 (2 pages)
6 November 2019Director's details changed for Mr Thomas Sydney Howson on 25 September 2018 (2 pages)
6 November 2019Director's details changed for Mrs Margaret Howson on 25 September 2018 (2 pages)
19 July 2019Accounts for a dormant company made up to 30 October 2018 (7 pages)
8 July 2019Registered office address changed from Woodsyde 93 Bassleton Lane Thornaby Stockton on Tees TS17 0LD to Ground Floor (Right) Wellington House Wellington Court Preston Farm Business Park Stockton-on-Tees TS18 3TA on 8 July 2019 (1 page)
12 December 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
18 June 2018Accounts for a dormant company made up to 30 October 2017 (7 pages)
8 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
2 May 2017Accounts for a dormant company made up to 30 October 2016 (7 pages)
2 May 2017Accounts for a dormant company made up to 30 October 2016 (7 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 30 October 2015 (7 pages)
18 July 2016Accounts for a dormant company made up to 30 October 2015 (7 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
27 July 2015Accounts for a dormant company made up to 30 October 2014 (6 pages)
27 July 2015Accounts for a dormant company made up to 30 October 2014 (6 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
14 January 2014Current accounting period shortened from 30 November 2014 to 30 October 2014 (3 pages)
14 January 2014Current accounting period shortened from 30 November 2014 to 30 October 2014 (3 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 100
(15 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 100
(15 pages)