Haremore Farm
Faringdon
Oxfordshire
SN7 8PN
Secretary Name | Rachael Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1996(same day as company formation) |
Role | Nurse |
Correspondence Address | The Old Dairy Haremore Farm Faringdon Oxfordshire SN7 8PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Derek Charles Walker 50.00% Ordinary |
---|---|
1 at £1 | Rachael Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,361 |
Cash | £3,840 |
Current Liabilities | £41,217 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
8 July 2020 | Delivered on: 8 July 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 7 byland close, lincoln, LN2 4GH. Outstanding |
---|---|
25 June 2004 | Delivered on: 13 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as plot 45 7 byland close lincoln,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
15 June 2004 | Delivered on: 19 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 August 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
28 July 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
27 March 2023 | Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom to 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 27 March 2023 (1 page) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
21 September 2021 | Registered office address changed from L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 21 September 2021 (1 page) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
21 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
9 July 2020 | Satisfaction of charge 2 in full (2 pages) |
9 July 2020 | Satisfaction of charge 1 in full (1 page) |
8 July 2020 | Registration of charge 032446170003, created on 8 July 2020 (4 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (3 pages) |
18 May 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (3 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
23 October 2018 | Registered office address changed from The Old Dairy Haremore Farm Faringdon Oxfordshire SN7 8PN to L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 23 October 2018 (1 page) |
23 October 2018 | Registered office address changed from L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 23 October 2018 (1 page) |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
13 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (12 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (12 pages) |
19 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (12 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (12 pages) |
13 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (12 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (12 pages) |
9 September 2010 | Director's details changed for Derek Charles Walker on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Derek Charles Walker on 1 January 2010 (2 pages) |
9 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Derek Charles Walker on 1 January 2010 (2 pages) |
9 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
7 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
7 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 November 2008 | Return made up to 02/09/08; full list of members (3 pages) |
17 November 2008 | Return made up to 02/09/08; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 April 2008 | Return made up to 02/09/07; full list of members (3 pages) |
2 April 2008 | Return made up to 02/09/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 April 2007 | Return made up to 02/09/06; full list of members (2 pages) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Return made up to 02/09/06; full list of members (2 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Location of register of members (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Location of register of members (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 19 fletcher gardens bracknell berkshire RG42 1FJ (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 19 fletcher gardens bracknell berkshire RG42 1FJ (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 September 2005 | Return made up to 02/09/05; full list of members (2 pages) |
27 September 2005 | Return made up to 02/09/05; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 November 2004 | Return made up to 02/09/04; full list of members (6 pages) |
12 November 2004 | Return made up to 02/09/04; full list of members (6 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
24 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
19 June 2004 | Particulars of mortgage/charge (6 pages) |
19 June 2004 | Particulars of mortgage/charge (6 pages) |
6 October 2003 | Return made up to 02/09/03; full list of members (6 pages) |
6 October 2003 | Return made up to 02/09/03; full list of members (6 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
2 October 2002 | Return made up to 02/09/02; full list of members (6 pages) |
2 October 2002 | Return made up to 02/09/02; full list of members (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
14 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
14 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
10 April 2001 | Withdrawal of application for striking off (1 page) |
10 April 2001 | Withdrawal of application for striking off (1 page) |
13 March 2001 | Application for striking-off (1 page) |
13 March 2001 | Application for striking-off (1 page) |
7 February 2001 | Return made up to 02/09/00; full list of members (6 pages) |
7 February 2001 | Return made up to 02/09/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
17 December 1999 | Return made up to 02/09/99; no change of members
|
17 December 1999 | Return made up to 02/09/99; no change of members
|
4 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 November 1998 | Return made up to 02/09/98; full list of members
|
20 November 1998 | Director's particulars changed (1 page) |
20 November 1998 | Secretary's particulars changed (1 page) |
20 November 1998 | Return made up to 02/09/98; full list of members
|
20 November 1998 | Secretary's particulars changed (1 page) |
20 November 1998 | Director's particulars changed (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 13 ormathwaites corner warfield bracknell berkshire RG42 3XX (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 13 ormathwaites corner warfield bracknell berkshire RG42 3XX (1 page) |
17 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
17 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 September 1997 | Return made up to 02/09/97; full list of members (6 pages) |
29 September 1997 | Return made up to 02/09/97; full list of members (6 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | Incorporation (17 pages) |
2 September 1996 | Incorporation (17 pages) |