Background WavePink WaveYellow Wave

HOCKENHULL TURKEYS LTD (02499774)

HOCKENHULL TURKEYS LTD (02499774) is an active UK company. incorporated on 8 May 1990. with registered office in Chester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470). HOCKENHULL TURKEYS LTD has been registered for 35 years. Current directors include BURROWS, Clay Michael, DYE, Wendrell Waller, HILL, Christopher Paul.

Company Number
02499774
Status
active
Type
ltd
Incorporated
8 May 1990
Age
35 years
Address
Chowley Oak Business Park Chowley Oak Lane, Chester, CH3 9GA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
BURROWS, Clay Michael, DYE, Wendrell Waller, HILL, Christopher Paul
SIC Codes
01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOCKENHULL TURKEYS LTD

HOCKENHULL TURKEYS LTD is an active company incorporated on 8 May 1990 with the registered office located in Chester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470). HOCKENHULL TURKEYS LTD was registered 35 years ago.(SIC: 01470)

Status

active

Active since 35 years ago

Company No

02499774

LTD Company

Age

35 Years

Incorporated 8 May 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

HOLLY BERRY HATCHERIES LIMITED
From: 5 January 1999To: 17 December 2012
HOLLY BERRY HOLDINGS LIMITED
From: 5 July 1990To: 5 January 1999
WATCHSIZE LIMITED
From: 8 May 1990To: 5 July 1990
Contact
Address

Chowley Oak Business Park Chowley Oak Lane Tattenhall Chester, CH3 9GA,

Previous Addresses

Station Road Langworth Lincoln Lincolnshire LN3 5BB
From: 8 May 1990To: 23 March 2012
Timeline

10 key events • 1990 - 2017

Funding Officers Ownership
Company Founded
May 90
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Mar 13
Director Joined
May 13
Director Joined
Jan 17
Director Left
Jan 17
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DYE, Wendrell Waller

Active
Chowley Oak Lane, ChesterCH3 9GA
Secretary
Appointed 01 Jan 2017

BURROWS, Clay Michael

Active
Chowley Oak Lane, ChesterCH3 9GA
Born July 1969
Director
Appointed 24 Dec 2012

DYE, Wendrell Waller

Active
Chowley Oak Lane, ChesterCH3 9GA
Born August 1967
Director
Appointed 01 Jan 2017

HILL, Christopher Paul

Active
Chowley Oak Lane, ChesterCH3 9GA
Born May 1964
Director
Appointed 11 Nov 2011

EASTAUGH-WARING, Michael

Resigned
Prestworth House Station Road, BriggDN20 9DU
Secretary
Appointed N/A
Resigned 08 Sept 1995

LUMLEY-HOLMES, Stephen Peter

Resigned
Kingswood Church Street, BriggDN20 9AE
Secretary
Appointed 08 Sept 1995
Resigned 11 Nov 2011

SCHLAMAN, Jeffrey Douglas

Resigned
Chowley Oak Lane, ChesterCH3 9GA
Secretary
Appointed 11 Nov 2011
Resigned 01 Jan 2017

EASTAUGH-WARING, Michael

Resigned
Prestworth House Station Road, BriggDN20 9DU
Born June 1939
Director
Appointed N/A
Resigned 08 Sept 1995

FINNEY, Roger

Resigned
Station Road, LincolnLN3 5BB
Born July 1953
Director
Appointed N/A
Resigned 11 Nov 2011

HAMILTON, Ian

Resigned
Chowley Oak Lane, ChesterCH3 9GA
Born May 1963
Director
Appointed 11 Nov 2011
Resigned 31 Dec 2012

LUMLEY-HOLMES, Stephen Peter

Resigned
Station Road, LincolnLN3 5BB
Born June 1953
Director
Appointed 27 Feb 1998
Resigned 11 Nov 2011

PARSONS, Robert Bryan Lammiman

Resigned
Ranby House, LincolnLN3 5LN
Born July 1936
Director
Appointed N/A
Resigned 06 Feb 1996

SCHLAMAN, Jeffrey Douglas

Resigned
Chowley Oak Lane, ChesterCH3 9GA
Born September 1974
Director
Appointed 11 Nov 2011
Resigned 01 Jan 2017

Persons with significant control

1

Aviagen Turkeys Holdings Ltd

Active
Alscott Industrial Estate, Stratford-Upon-AvonCV37 8BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2024
AAAnnual Accounts
Legacy
11 July 2024
PARENT_ACCPARENT_ACC
Legacy
11 July 2024
GUARANTEE2GUARANTEE2
Legacy
11 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 April 2022
AAAnnual Accounts
Legacy
27 April 2022
GUARANTEE2GUARANTEE2
Legacy
1 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
AGREEMENT2AGREEMENT2
Legacy
10 December 2021
AGREEMENT2AGREEMENT2
Legacy
10 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2017
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
10 November 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
17 December 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 November 2011
TM02Termination of Secretary
Legacy
25 October 2011
MG02MG02
Legacy
25 October 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 August 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
2 September 2003
AAMDAAMD
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 August 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 August 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 June 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
287Change of Registered Office
Legacy
8 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 January 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
15 September 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
5 August 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
28 June 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
2 May 1996
288288
Legacy
21 September 1995
288288
Legacy
21 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
29 June 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Legacy
28 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
12 May 1991
363b363b
Legacy
5 December 1990
224224
Legacy
25 September 1990
395Particulars of Mortgage or Charge
Legacy
22 August 1990
88(2)R88(2)R
Memorandum Articles
17 July 1990
MEM/ARTSMEM/ARTS
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
287Change of Registered Office
Certificate Change Of Name Company
4 July 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 July 1990
RESOLUTIONSResolutions
Resolution
3 July 1990
RESOLUTIONSResolutions
Legacy
29 June 1990
123Notice of Increase in Nominal Capital
Resolution
29 June 1990
RESOLUTIONSResolutions
Resolution
29 June 1990
RESOLUTIONSResolutions
Incorporation Company
8 May 1990
NEWINCIncorporation