Background WavePink WaveYellow Wave

HALLSWORTH (SOUTH NORFOLK) LIMITED (01189559)

HALLSWORTH (SOUTH NORFOLK) LIMITED (01189559) is an active UK company. incorporated on 5 November 1974. with registered office in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. HALLSWORTH (SOUTH NORFOLK) LIMITED has been registered for 51 years. Current directors include JACOBS, Justin John, JACOBS, Rebecca Nichol.

Company Number
01189559
Status
active
Type
ltd
Incorporated
5 November 1974
Age
51 years
Address
Eastfield House Church Road, Norwich, NR16 2NA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
JACOBS, Justin John, JACOBS, Rebecca Nichol
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLSWORTH (SOUTH NORFOLK) LIMITED

HALLSWORTH (SOUTH NORFOLK) LIMITED is an active company incorporated on 5 November 1974 with the registered office located in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. HALLSWORTH (SOUTH NORFOLK) LIMITED was registered 51 years ago.(SIC: 01110)

Status

active

Active since 51 years ago

Company No

01189559

LTD Company

Age

51 Years

Incorporated 5 November 1974

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Eastfield House Church Road East Harling Norwich, NR16 2NA,

Previous Addresses

Middlewood Bellrope Lane Roydon Diss Norfolk IP22 5RG
From: 5 November 1974To: 4 September 2015
Timeline

6 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Oct 10
Director Left
Jun 11
Director Joined
Jan 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

JACOBS, Rebecca Nichol

Active
Church Road, NorwichNR16 2NA
Secretary
Appointed 05 Jul 2024

JACOBS, Justin John

Active
Church Road, NorwichNR16 2NA
Born April 1966
Director
Appointed 09 Jun 2015

JACOBS, Rebecca Nichol

Active
Church Road, NorwichNR16 2NA
Born November 1968
Director
Appointed 01 Oct 2010

DONALD, Louis James

Resigned
Yarrandoo Kenninghall Road, NorwichNR16 2HB
Secretary
Appointed 18 Jun 2002
Resigned 01 Aug 2006

STUBBS, Peter

Resigned
15 Field House Gardens, DissIP22 4PH
Secretary
Appointed N/A
Resigned 18 Jun 2002

WILLS, Wendy Anne Nichol

Resigned
School Lane, NorwichNR16 2LU
Secretary
Appointed 01 Aug 2006
Resigned 05 Jul 2024

ANDREAE, Mark Patrick

Resigned
Moundsmere Manor, BasingstokeRG25 2HE
Born August 1943
Director
Appointed 28 Apr 1995
Resigned 01 May 1997

ANDREAE, Mark Patrick

Resigned
Moundsmere Manor, BasingstokeRG25 2HE
Born August 1943
Director
Appointed N/A
Resigned 07 Dec 1993

BENNET, Alan John

Resigned
Forth House, WokingGU21 2JX
Born March 1940
Director
Appointed 07 Dec 1993
Resigned 28 Apr 1995

BICHAN, Michael Hamish

Resigned
44 Roman Bank, StamfordPE9 2ST
Born March 1957
Director
Appointed 28 May 1998
Resigned 29 Apr 1999

BOWERS, Douglas Victor

Resigned
Dormers 56 Newlands Park, SeatonEX12 2SF
Born October 1935
Director
Appointed 30 Apr 1997
Resigned 28 May 1998

JACOBS, Justin John

Resigned
Church Road, NorwichNR16 2NA
Born April 1966
Director
Appointed 01 Jan 2013
Resigned 09 Jun 2015

MARTINEAU, Richard Makepeace

Resigned
The Lawn, Bury St EdmundsIP31 3AW
Born April 1938
Director
Appointed N/A
Resigned 01 May 1997

MASON, Andrew Benford

Resigned
Courtfield House, Building Farm, Kings LynnPE31 8SH
Born January 1953
Director
Appointed 30 Apr 1997
Resigned 28 May 1998

REIS, John Spencer

Resigned
The Manor Farm, CalneSN11 8SW
Born June 1937
Director
Appointed 10 May 1995
Resigned 16 Dec 1997

SIEGLE, Hugh Robert

Resigned
Pressmead 13 Hall Park Gate, BerkhamstedHP4 2NL
Born September 1946
Director
Appointed 07 Dec 1993
Resigned 28 Apr 1995

STACEY, David Colin

Resigned
Charlemont Ely Road, Downham MarketPE38 0JN
Born November 1943
Director
Appointed 28 Apr 1995
Resigned 01 May 1997

STUBBS, Peter

Resigned
15 Field House Gardens, DissIP22 4PH
Born May 1945
Director
Appointed 28 May 1998
Resigned 18 Jun 2002

WHITBREAD, Hugh William

Resigned
The Old Rectory Framlingham Road, WoodbridgeIP13 8AD
Born February 1942
Director
Appointed N/A
Resigned 07 Dec 1993

WILLS, David Robert

Resigned
Middlewood Bellrope Lane, DissIP22 3RS
Born October 1939
Director
Appointed 16 Dec 1997
Resigned 29 May 2011

WILLS, Wendy Anne Nichol

Resigned
School Lane, NorwichNR16 2LU
Born July 1942
Director
Appointed 01 Feb 2005
Resigned 05 Jul 2024

Persons with significant control

2

Mr Justin John Jacobs

Active
Church Road, NorwichNR16 2NA
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Rebecca Nichol Jacobs

Active
Church Road, NorwichNR16 2NA
Born November 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
18 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
287Change of Registered Office
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2005
AAAnnual Accounts
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2004
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2003
AAAnnual Accounts
Legacy
9 July 2002
287Change of Registered Office
Legacy
28 June 2002
287Change of Registered Office
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2002
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2001
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1999
AAAnnual Accounts
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
16 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
8 October 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 1998
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
225Change of Accounting Reference Date
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
17 December 1996
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
23 September 1996
AUDAUD
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
9 August 1996
395Particulars of Mortgage or Charge
Legacy
3 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
287Change of Registered Office
Legacy
19 May 1995
403aParticulars of Charge Subject to s859A
Legacy
5 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Accounts With Accounts Type Full
12 September 1993
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Legacy
19 August 1992
363sAnnual Return (shuttle)
Memorandum Articles
11 December 1991
MEM/ARTSMEM/ARTS
Resolution
11 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
21 August 1991
363aAnnual Return
Legacy
3 January 1991
288288
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Accounts With Accounts Type Full
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Legacy
23 September 1988
363363
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
30 March 1988
288288
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Legacy
7 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363