Company NameHockenhull Turkeys Ltd
Company StatusActive
Company Number02499774
CategoryPrivate Limited Company
Incorporation Date8 May 1990(34 years ago)
Previous NameHolly Berry Hatcheries Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry

Directors

Director NameMr Christopher Paul Hill
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2011(21 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressChowley Oak Business Park Chowley Oak Lane
Tattenhall
Chester
Cheshire
CH3 9GA
Wales
Director NameMr Clay Michael Burrows
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed24 December 2012(22 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChowley Oak Business Park Chowley Oak Lane
Tattenhall
Chester
Cheshire
CH3 9GA
Wales
Director NameWendrell Waller Dye
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2017(26 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressChowley Oak Business Park Chowley Oak Lane
Tattenhall
Chester
Cheshire
CH3 9GA
Wales
Secretary NameWendrell Waller Dye
StatusCurrent
Appointed01 January 2017(26 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressChowley Oak Business Park Chowley Oak Lane
Tattenhall
Chester
Cheshire
CH3 9GA
Wales
Director NameMichael Eastaugh-Waring
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 08 September 1995)
RoleCompany Director
Correspondence AddressPrestworth House Station Road
Hibaldstow
Brigg
South Humberside
DN20 9DU
Director NameRoger Finney
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration20 years, 6 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Road
Langworth
Lincoln
Lincolnshire
LN3 5BB
Director NameRobert Bryan Lammiman Parsons
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 06 February 1996)
RoleCompany Director
Correspondence AddressRanby House
Ranby
Lincoln
Lincolnshire
LN3 5LN
Secretary NameMichael Eastaugh-Waring
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 08 September 1995)
RoleCompany Director
Correspondence AddressPrestworth House Station Road
Hibaldstow
Brigg
South Humberside
DN20 9DU
Secretary NameStephen Peter Lumley-Holmes
NationalityBritish
StatusResigned
Appointed08 September 1995(5 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 11 November 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKingswood Church Street
Scawby
Brigg
North Lincolnshire
DN20 9AE
Director NameStephen Peter Lumley-Holmes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(7 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Road
Langworth
Lincoln
Lincolnshire
LN3 5BB
Director NameMr Ian Hamilton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(21 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChowley Oak Business Park Chowley Oak Lane
Tattenhall
Chester
Cheshire
CH3 9GA
Wales
Director NameMr Jeffrey Douglas Schlaman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2011(21 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2017)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressChowley Oak Business Park Chowley Oak Lane
Tattenhall
Chester
Cheshire
CH3 9GA
Wales
Secretary NameMr Jeffrey Douglas Schlaman
StatusResigned
Appointed11 November 2011(21 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressChowley Oak Business Park Chowley Oak Lane
Tattenhall
Chester
Cheshire
CH3 9GA
Wales

Contact

Websitewww.hockenhullturkeys.co.uk
Email address[email protected]
Telephone01829 772020
Telephone regionTarporley

Location

Registered AddressChowley Five
Chowley Oak Business Park Chowley Oak Lane
Tattenhall
Chester
Cheshire
CH3 9GA
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishChowley
WardTattenhall
Address Matches2 other UK companies use this postal address

Shareholders

55k at £1Aviagen Turkeys Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,894,965
Gross Profit£806,205
Net Worth£1,561,318
Cash£209,981
Current Liabilities£695,441

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 1 day from now)

Charges

4 January 2000Delivered on: 8 January 2000
Satisfied on: 20 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as langworth hatchery station road langworth lincoln. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 September 1990Delivered on: 25 September 1990
Satisfied on: 20 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

10 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
4 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
4 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages)
4 April 2023Audit exemption subsidiary accounts made up to 30 June 2022 (19 pages)
4 April 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
13 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
27 April 2022Audit exemption subsidiary accounts made up to 30 June 2021 (19 pages)
27 April 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
1 April 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
1 April 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (53 pages)
10 December 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
10 December 2021Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
12 April 2021Full accounts made up to 30 June 2020 (22 pages)
21 May 2020Full accounts made up to 30 June 2019 (21 pages)
14 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
10 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
12 March 2019Full accounts made up to 30 June 2018 (21 pages)
16 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 30 June 2017 (20 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 April 2017Full accounts made up to 30 June 2016 (19 pages)
10 April 2017Full accounts made up to 30 June 2016 (19 pages)
30 January 2017Termination of appointment of Jeffrey Douglas Schlaman as a director on 1 January 2017 (1 page)
30 January 2017Termination of appointment of Jeffrey Douglas Schlaman as a director on 1 January 2017 (1 page)
24 January 2017Appointment of Wendrell Waller Dye as a director on 1 January 2017 (2 pages)
24 January 2017Appointment of Wendrell Waller Dye as a director on 1 January 2017 (2 pages)
23 January 2017Termination of appointment of Jeffrey Douglas Schlaman as a secretary on 1 January 2017 (1 page)
23 January 2017Appointment of Wendrell Waller Dye as a secretary on 1 January 2017 (2 pages)
23 January 2017Termination of appointment of Jeffrey Douglas Schlaman as a secretary on 1 January 2017 (1 page)
23 January 2017Appointment of Wendrell Waller Dye as a secretary on 1 January 2017 (2 pages)
10 November 2016Amended full accounts made up to 30 June 2015 (17 pages)
10 November 2016Amended full accounts made up to 30 June 2015 (17 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 55,000
(4 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 55,000
(4 pages)
11 May 2016Full accounts made up to 30 June 2015 (16 pages)
11 May 2016Full accounts made up to 30 June 2015 (16 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 55,000
(4 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 55,000
(4 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 55,000
(4 pages)
14 April 2015Full accounts made up to 30 June 2014 (16 pages)
14 April 2015Full accounts made up to 30 June 2014 (16 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 55,000
(4 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 55,000
(4 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 55,000
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 May 2013Appointment of Mr Clay Michael Burrows as a director (2 pages)
24 May 2013Appointment of Mr Clay Michael Burrows as a director (2 pages)
25 March 2013Termination of appointment of Ian Hamilton as a director (1 page)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Termination of appointment of Ian Hamilton as a director (1 page)
17 December 2012Company name changed holly berry hatcheries LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2012Company name changed holly berry hatcheries LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (15 pages)
3 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (15 pages)
3 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (15 pages)
15 June 2012Appointment of Mr Christopher Paul Hill as a director (2 pages)
15 June 2012Appointment of Mr Ian Hamilton as a director (2 pages)
15 June 2012Appointment of Mr Christopher Paul Hill as a director (2 pages)
15 June 2012Appointment of Mr Ian Hamilton as a director (2 pages)
23 March 2012Registered office address changed from Station Road Langworth Lincoln Lincolnshire LN3 5BB on 23 March 2012 (1 page)
23 March 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
23 March 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
23 March 2012Registered office address changed from Station Road Langworth Lincoln Lincolnshire LN3 5BB on 23 March 2012 (1 page)
29 November 2011Appointment of Mr Jeffrey Douglas Schlaman as a director (2 pages)
29 November 2011Appointment of Mr Jeffrey Douglas Schlaman as a director (2 pages)
28 November 2011Termination of appointment of Stephen Lumley-Holmes as a secretary (1 page)
28 November 2011Appointment of Mr Jeffrey Douglas Schlaman as a secretary (1 page)
28 November 2011Termination of appointment of Stephen Lumley-Holmes as a secretary (1 page)
28 November 2011Termination of appointment of Roger Finney as a director (1 page)
28 November 2011Appointment of Mr Jeffrey Douglas Schlaman as a secretary (1 page)
28 November 2011Termination of appointment of Stephen Lumley-Holmes as a director (1 page)
28 November 2011Termination of appointment of Stephen Lumley-Holmes as a director (1 page)
28 November 2011Termination of appointment of Roger Finney as a director (1 page)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Stephen Peter Lumley-Holmes on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Roger Finney on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Stephen Peter Lumley-Holmes on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Stephen Peter Lumley-Holmes on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Roger Finney on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Roger Finney on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
6 May 2008Return made up to 01/05/08; full list of members (4 pages)
6 May 2008Return made up to 01/05/08; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
2 May 2007Return made up to 01/05/07; full list of members (3 pages)
2 May 2007Return made up to 01/05/07; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
10 May 2006Return made up to 01/05/06; full list of members (3 pages)
10 May 2006Return made up to 01/05/06; full list of members (3 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
11 May 2005Return made up to 01/05/05; full list of members (3 pages)
11 May 2005Return made up to 01/05/05; full list of members (3 pages)
25 August 2004Accounts for a medium company made up to 31 December 2003 (23 pages)
25 August 2004Accounts for a medium company made up to 31 December 2003 (23 pages)
14 May 2004Return made up to 01/05/04; full list of members (7 pages)
14 May 2004Return made up to 01/05/04; full list of members (7 pages)
2 September 2003Amended accounts made up to 31 December 2002 (23 pages)
2 September 2003Amended accounts made up to 31 December 2002 (23 pages)
25 July 2003Full accounts made up to 31 December 2002 (22 pages)
25 July 2003Full accounts made up to 31 December 2002 (22 pages)
17 May 2003Return made up to 01/05/03; full list of members (7 pages)
17 May 2003Return made up to 01/05/03; full list of members (7 pages)
9 August 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
9 August 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
10 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
15 August 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
11 May 2001Return made up to 01/05/01; full list of members (6 pages)
11 May 2001Return made up to 01/05/01; full list of members (6 pages)
30 June 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
30 June 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
12 May 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 May 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 March 2000Registered office changed on 13/03/00 from: unit 2 vale industrial estate spilsby lincolnshire PE23 5HE (1 page)
13 March 2000Registered office changed on 13/03/00 from: unit 2 vale industrial estate spilsby lincolnshire PE23 5HE (1 page)
8 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
3 August 1999Full accounts made up to 31 December 1998 (18 pages)
3 August 1999Full accounts made up to 31 December 1998 (18 pages)
14 May 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1999Company name changed holly berry holdings LIMITED\certificate issued on 05/01/99 (2 pages)
4 January 1999Company name changed holly berry holdings LIMITED\certificate issued on 05/01/99 (2 pages)
10 August 1998Full accounts made up to 31 December 1997 (17 pages)
10 August 1998Full accounts made up to 31 December 1997 (17 pages)
11 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
15 September 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
15 September 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
7 May 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 May 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
5 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
28 June 1996Accounts for a medium company made up to 30 September 1995 (19 pages)
28 June 1996Accounts for a medium company made up to 30 September 1995 (19 pages)
14 May 1996Return made up to 01/05/96; no change of members (4 pages)
14 May 1996Return made up to 01/05/96; no change of members (4 pages)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
21 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
21 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
21 April 1995Return made up to 01/05/95; full list of members
  • 363(287) ‐ Registered office changed on 21/04/95
(6 pages)
21 April 1995Return made up to 01/05/95; full list of members
  • 363(287) ‐ Registered office changed on 21/04/95
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
25 September 1990Particulars of mortgage/charge (3 pages)
25 September 1990Particulars of mortgage/charge (3 pages)
17 July 1990Memorandum and Articles of Association (16 pages)
17 July 1990Memorandum and Articles of Association (16 pages)
3 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)