Background WavePink WaveYellow Wave

HI PEAK FEEDS LIMITED (01085959)

HI PEAK FEEDS LIMITED (01085959) is an active UK company. incorporated on 8 December 1972. with registered office in Staines-Upon-Thames. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). HI PEAK FEEDS LIMITED has been registered for 53 years. Current directors include CADBURY, William James Michael, EVERETT, Duncan John.

Company Number
01085959
Status
active
Type
ltd
Incorporated
8 December 1972
Age
53 years
Address
Waterfront Building, Lotus Park, Staines-Upon-Thames, TW18 3AG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
CADBURY, William James Michael, EVERETT, Duncan John
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HI PEAK FEEDS LIMITED

HI PEAK FEEDS LIMITED is an active company incorporated on 8 December 1972 with the registered office located in Staines-Upon-Thames. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). HI PEAK FEEDS LIMITED was registered 53 years ago.(SIC: 01629)

Status

active

Active since 53 years ago

Company No

01085959

LTD Company

Age

53 Years

Incorporated 8 December 1972

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 30 September 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

PROCTORS (BAKEWELL) LIMITED
From: 8 December 1972To: 10 October 2002
Contact
Address

Waterfront Building, Lotus Park The Causeway Staines-Upon-Thames, TW18 3AG,

Previous Addresses

, Waterfront Kingsbury Crescent, Staines-upon-Thames, TW18 3BA, England
From: 1 November 2022To: 28 April 2023
, Cotswold Farm Standlake, Witney, OX29 7RB, England
From: 5 May 2022To: 1 November 2022
, Hi Peak Feeds Mill, Sheffield Road, Killamarsh, Sheffield, South Yorkshire, S21 1ED
From: 8 December 1972To: 5 May 2022
Timeline

34 key events • 1972 - 2024

Funding Officers Ownership
Company Founded
Dec 72
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Sept 14
Director Left
Aug 16
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
May 20
Director Left
Jul 20
Director Left
Oct 20
Director Joined
Sept 21
Owner Exit
Jan 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CADBURY, William James Michael

Active
The Causeway, Staines-Upon-ThamesTW18 3AG
Born June 1977
Director
Appointed 10 Jun 2024

EVERETT, Duncan John

Active
Standlake, WitneyOX29 7RB
Born November 1971
Director
Appointed 05 May 2022

HOTCHIN, Karen

Resigned
Mere Farm, BakewellDE45 1JL
Secretary
Appointed 01 Dec 1994
Resigned 24 Aug 2016

PROCTOR, Ian James

Resigned
The Nook, BrailsfordDE6 3GA
Secretary
Appointed N/A
Resigned 01 Dec 1994

BERGIN, Alan

Resigned
Standlake, WitneyOX29 7RB
Born July 1973
Director
Appointed 05 May 2022
Resigned 10 Jun 2024

BRENNAN, Owen

Resigned
Hi Peak Feeds Mill, SheffieldS21 1ED
Born August 1960
Director
Appointed 18 Apr 2013
Resigned 28 Feb 2022

FINNEGAN, Gerard

Resigned
Hi Peak Feeds Mill, SheffieldS21 1ED
Born October 1962
Director
Appointed 15 Sept 2021
Resigned 31 Jan 2022

GRIFFIN, Peter

Resigned
Hi Peak Feeds Mill, SheffieldS21 1ED
Born October 1983
Director
Appointed 28 Feb 2022
Resigned 05 May 2022

HOTCHIN, Karen

Resigned
Mere Farm, BakewellDE45 1JL
Born July 1961
Director
Appointed N/A
Resigned 24 Aug 2016

KENNEDY, Richard

Resigned
Hi Peak Feeds Mill, SheffieldS21 1ED
Born July 1965
Director
Appointed 01 Jun 2018
Resigned 28 Feb 2022

MACATEER, Donal

Resigned
Hi Peak Feeds Mill, SheffieldS21 1ED
Born August 1968
Director
Appointed 01 Jun 2018
Resigned 25 May 2020

MCLAUGHLIN, Patrick Anthony

Resigned
Hi Peak Feeds Mill, SheffieldS21 1ED
Born April 1966
Director
Appointed 18 Apr 2013
Resigned 28 Feb 2022

PROCTOR, Ian James

Resigned
The Nook, BrailsfordDE6 3GA
Born December 1955
Director
Appointed N/A
Resigned 21 Aug 2014

PROCTOR, John James Donald

Resigned
Mere Farm, BakewellDE45 1JL
Born May 1929
Director
Appointed N/A
Resigned 10 Sept 2008

WALLACE, Peter Francis

Resigned
Hi Peak Feeds Mill, SheffieldS21 1ED
Born December 1957
Director
Appointed 18 Apr 2013
Resigned 10 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Standlake, WitneyOX29 7RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2022
Sheffield Road, SheffieldS21 1ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Apr 2016
Ceased 28 Feb 2022
19 Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2016
Ceased 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2025
AAAnnual Accounts
Legacy
4 July 2025
PARENT_ACCPARENT_ACC
Legacy
4 July 2025
GUARANTEE2GUARANTEE2
Legacy
4 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Legacy
10 July 2024
AGREEMENT2AGREEMENT2
Legacy
10 July 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2023
AAAnnual Accounts
Legacy
17 July 2023
PARENT_ACCPARENT_ACC
Legacy
17 July 2023
GUARANTEE2GUARANTEE2
Legacy
17 July 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Resolution
31 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Auditors Resignation Company
22 June 2017
AUDAUD
Auditors Resignation Company
5 June 2017
AUDAUD
Accounts With Accounts Type Unaudited Abridged
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Auditors Resignation Company
8 December 2016
AUDAUD
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Miscellaneous
24 May 2013
MISCMISC
Auditors Resignation Company
22 May 2013
AUDAUD
Auditors Resignation Company
1 May 2013
AUDAUD
Change Account Reference Date Company Current Extended
1 May 2013
AA01Change of Accounting Reference Date
Statement Of Companys Objects
1 May 2013
CC04CC04
Resolution
30 April 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Small
7 October 2009
AAAnnual Accounts
Memorandum Articles
30 June 2009
MEM/ARTSMEM/ARTS
Resolution
30 June 2009
RESOLUTIONSResolutions
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Auditors Resignation Company
10 September 2004
AUDAUD
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
10 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2002
403aParticulars of Charge Subject to s859A
Legacy
26 September 2002
403aParticulars of Charge Subject to s859A
Legacy
26 September 2002
403aParticulars of Charge Subject to s859A
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2001
AAAnnual Accounts
Legacy
23 February 2001
403aParticulars of Charge Subject to s859A
Legacy
23 February 2001
403aParticulars of Charge Subject to s859A
Legacy
23 February 2001
403aParticulars of Charge Subject to s859A
Legacy
26 January 2001
395Particulars of Mortgage or Charge
Legacy
26 January 2001
395Particulars of Mortgage or Charge
Legacy
26 January 2001
395Particulars of Mortgage or Charge
Legacy
26 January 2001
395Particulars of Mortgage or Charge
Legacy
26 January 2001
395Particulars of Mortgage or Charge
Legacy
22 January 2001
395Particulars of Mortgage or Charge
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
20 March 2000
225Change of Accounting Reference Date
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
18 January 1999
AUDAUD
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 December 1994
363sAnnual Return (shuttle)
Legacy
23 December 1994
288288
Accounts With Accounts Type Small
12 March 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
12 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1992
AAAnnual Accounts
Resolution
22 January 1992
RESOLUTIONSResolutions
Resolution
22 January 1992
RESOLUTIONSResolutions
Legacy
30 January 1991
363aAnnual Return
Legacy
16 January 1991
287Change of Registered Office
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
17 May 1990
225(1)225(1)
Legacy
16 May 1990
287Change of Registered Office
Legacy
16 May 1990
288288
Legacy
15 May 1990
395Particulars of Mortgage or Charge
Legacy
15 May 1990
395Particulars of Mortgage or Charge
Legacy
14 May 1990
403aParticulars of Charge Subject to s859A
Legacy
14 May 1990
403aParticulars of Charge Subject to s859A
Legacy
14 May 1990
403aParticulars of Charge Subject to s859A
Legacy
14 May 1990
403aParticulars of Charge Subject to s859A
Legacy
10 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 April 1990
AAAnnual Accounts
Legacy
6 March 1990
288288
Legacy
9 February 1990
363363
Legacy
3 October 1989
288288
Legacy
16 August 1989
288288
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Accounts With Accounts Type Full
18 July 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 June 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Accounts With Made Up Date
13 March 1984
AAAnnual Accounts
Incorporation Company
8 December 1972
NEWINCIncorporation