Highbury Poultry Farm Produce Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Gross Profit£15,328,012 +8.51%
Trade Debtors£5,852,648 -4.40%
Employees£167 +4.79%
Operating Profit£613,703 -33.18%
Total assets£7,443,649 +9.46%

Details

Company type Private Limited Company, Active
Company Number 01208884
Record last updated Friday, April 20, 2018 5:25:45 PM UTC
Official Address The Mill St Oswald
There are 102 companies registered at this street
Locality St Oswald
Region Shropshire, England
Postal Code SY108BH
Sector Wholesale of meat and meat products

Charts

Visits

HIGHBURY POULTRY FARM PRODUCE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-52022-122024-72024-102025-12025-32025-501

Searches

HIGHBURY POULTRY FARM PRODUCE LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-301

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 20, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Appointment of a person as Shareholder (50-75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With 50-75% Of Voting Rights Appointment of a person as Shareholder (50-75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With 50-75% Of Voting Rights
Registry Apr 25, 2013 Annual return Annual return
Financials Dec 27, 2012 Annual accounts Annual accounts
Registry Apr 17, 2012 Annual return Annual return
Financials Dec 29, 2011 Annual accounts Annual accounts
Registry Nov 7, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Oct 31, 2011 Appointment of a man as Director and Operations Director Appointment of a man as Director and Operations Director
Registry Apr 12, 2011 Annual return Annual return
Financials Dec 30, 2010 Annual accounts Annual accounts
Registry Nov 4, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Nov 1, 2010 Resignation of a woman Resignation of a woman
Registry May 18, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 12, 2010 Annual return Annual return
Registry Apr 9, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Apr 9, 2010 Change of particulars for director Change of particulars for director
Registry Apr 1, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 19, 2010 Resignation of one Director Resignation of one Director
Financials Feb 4, 2010 Annual accounts Annual accounts
Registry Dec 31, 2009 Resignation of one Pest Control Operative and one Director (a man) Resignation of one Pest Control Operative and one Director (a man)
Registry Aug 24, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 2, 2009 Annual return Annual return
Registry Mar 26, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 26, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 26, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 26, 2009 Resignation of a director Resignation of a director
Registry Feb 20, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jan 29, 2009 Annual accounts Annual accounts
Registry Apr 23, 2008 Annual return Annual return
Registry Apr 9, 2008 Annual return 1208... Annual return 1208...
Financials Feb 3, 2008 Annual accounts Annual accounts
Registry Jan 7, 2008 Resignation of a director Resignation of a director
Registry Nov 27, 2007 Resignation of one Farms Manager and one Director (a man) Resignation of one Farms Manager and one Director (a man)
Registry Apr 25, 2007 Annual return Annual return
Financials Feb 5, 2007 Annual accounts Annual accounts
Registry Jun 13, 2006 Annual return Annual return
Financials Feb 2, 2006 Annual accounts Annual accounts
Registry Aug 12, 2005 Appointment of a director Appointment of a director
Registry May 27, 2005 Annual return Annual return
Financials Feb 3, 2005 Annual accounts Annual accounts
Registry Jun 21, 2004 Resignation of a director Resignation of a director
Registry Mar 19, 2004 Annual return Annual return
Financials Feb 3, 2004 Annual accounts Annual accounts
Registry Jan 31, 2004 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 21, 2004 Appointment of a man as Director Appointment of a man as Director
Registry Jul 22, 2003 Appointment of a secretary Appointment of a secretary
Registry Jul 22, 2003 Resignation of a secretary Resignation of a secretary
Registry Apr 14, 2003 Resignation of one Solicitor and one Secretary (a man) Resignation of one Solicitor and one Secretary (a man)
Registry Apr 14, 2003 Appointment of a woman Appointment of a woman
Registry Mar 17, 2003 Annual return Annual return
Financials Feb 4, 2003 Annual accounts Annual accounts
Registry Jun 24, 2002 Annual return Annual return
Registry Mar 4, 2002 Appointment of a director Appointment of a director
Financials Feb 1, 2002 Annual accounts Annual accounts
Registry Jul 31, 2001 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jun 18, 2001 Annual return Annual return
Registry Jan 26, 2001 Resignation of a director Resignation of a director
Registry Jan 24, 2001 Appointment of a director Appointment of a director
Registry Jan 23, 2001 Annual return Annual return
Financials Jan 21, 2001 Annual accounts Annual accounts
Financials Feb 4, 2000 Annual accounts 1208... Annual accounts 1208...
Registry Nov 13, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 7, 1999 Appointment of a director Appointment of a director
Registry Apr 26, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 26, 1999 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Apr 26, 1999 Varying share rights and names Varying share rights and names
Registry Apr 26, 1999 £ nc 25000/6000000 £ nc 25000/6000000
Registry Apr 26, 1999 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Apr 26, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 26, 1999 Sixty Nine shares Sixty Nine shares
Registry Apr 25, 1999 Appointment of a secretary Appointment of a secretary
Registry Apr 24, 1999 Alter mem and arts Alter mem and arts
Registry Apr 23, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 23, 1999 Change of accounting reference date Change of accounting reference date
Financials Apr 21, 1999 Annual accounts Annual accounts
Registry Apr 1, 1999 Three appointments: 3 men Three appointments: 3 men
Registry Mar 24, 1999 Annual return Annual return
Registry Mar 16, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 16, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 1208... Declaration of satisfaction in full or in part of a mortgage or charge 1208...
Registry Apr 18, 1998 Annual return Annual return
Financials Mar 3, 1998 Annual accounts Annual accounts
Registry Mar 3, 1998 Appointment of a director Appointment of a director
Registry Nov 1, 1997 Appointment of a man as Director and Farms Manager Appointment of a man as Director and Farms Manager
Registry Apr 4, 1997 Annual return Annual return
Financials Jan 17, 1997 Annual accounts Annual accounts
Financials Jul 18, 1996 Annual accounts 1208... Annual accounts 1208...
Registry Apr 2, 1996 Annual return Annual return
Registry Jan 29, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 29, 1996 Director resigned, new director appointed 1208... Director resigned, new director appointed 1208...
Registry Dec 18, 1995 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 18, 1995 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 23, 1995 Annual return Annual return
Financials Feb 1, 1995 Annual accounts Annual accounts
Registry Mar 22, 1994 Annual return Annual return
Registry Mar 22, 1994 Director's particulars changed Director's particulars changed
Financials Mar 22, 1994 Annual accounts Annual accounts
Registry Mar 22, 1993 Annual return Annual return
Financials Jan 12, 1993 Annual accounts Annual accounts
Financials Mar 12, 1992 Annual accounts 1208... Annual accounts 1208...
Registry Mar 12, 1992 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)