Background WavePink WaveYellow Wave

HESKIN HALL FARM HOLDINGS LIMITED (09276184)

HESKIN HALL FARM HOLDINGS LIMITED (09276184) is an active UK company. incorporated on 22 October 2014. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HESKIN HALL FARM HOLDINGS LIMITED has been registered for 11 years. Current directors include MORRIS, Clive.

Company Number
09276184
Status
active
Type
ltd
Incorporated
22 October 2014
Age
11 years
Address
Chandler House 7 Ferry Road Office Park, Preston, PR2 2YH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MORRIS, Clive
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HESKIN HALL FARM HOLDINGS LIMITED

HESKIN HALL FARM HOLDINGS LIMITED is an active company incorporated on 22 October 2014 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. HESKIN HALL FARM HOLDINGS LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09276184

LTD Company

Age

11 Years

Incorporated 22 October 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Chandler House 7 Ferry Road Office Park Riversway Preston, PR2 2YH,

Previous Addresses

Thomas House Meadowcroft Business Park Pope Lane Preston Lancashire P4R 4AZ
From: 22 October 2014To: 23 October 2017
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Oct 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MORRIS, Clive

Active
Ferry Road, PrestonPR2 2YH
Born October 1962
Director
Appointed 22 Oct 2014

Persons with significant control

1

Mr Clive Morris

Active
Ferry Road, PrestonPR2 2YH
Born October 1962

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

31

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Incorporation Company
22 October 2014
NEWINCIncorporation