Company NameHarvest Land (1) Limited
DirectorsTerry Francis Devitt and Padraig Martin
Company StatusActive
Company Number06154484
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameTerry Francis Devitt
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2007(1 week, 3 days after company formation)
Appointment Duration17 years, 1 month
RoleInvestment Advisor
Country of ResidenceIreland
Correspondence Address32 Casimir Road
Harolds Cross
Dublin 6w
Irish
Director NameMr Padraig Martin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2007(1 week, 3 days after company formation)
Appointment Duration17 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address19 Croft Mill
Croft Mill Yard
Hebden Bridge
Yorkshire
HX7 8AB
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Avanca LTD
100.00%
Ordinary

Financials

Year2014
Current Liabilities£320,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Charges

27 July 2012Delivered on: 1 August 2012
Persons entitled: Padraig Martin T/a Martin Consultancy Services

Classification: Legal charge
Secured details: £35,000.00 due or to become due.
Particulars: Land on the east side of back wharf street, sowerby bridge t/no WYK559809.
Outstanding
19 March 2008Delivered on: 22 March 2008
Satisfied on: 23 December 2015
Persons entitled: Clydesdale Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (9 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
13 October 2019Micro company accounts made up to 31 December 2018 (9 pages)
15 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
16 August 2018Micro company accounts made up to 31 December 2017 (11 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (13 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (13 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
12 December 2016Termination of appointment of Ovalsec Limited as a secretary on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Ovalsec Limited as a secretary on 12 December 2016 (1 page)
14 October 2016Accounts for a small company made up to 31 December 2015 (11 pages)
14 October 2016Accounts for a small company made up to 31 December 2015 (11 pages)
17 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(5 pages)
17 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(5 pages)
23 December 2015Satisfaction of charge 2 in full (4 pages)
23 December 2015Satisfaction of charge 2 in full (4 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (12 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (12 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (11 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (11 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
25 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
25 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
11 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
11 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
26 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
11 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
11 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
11 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 May 2009Director's change of particulars / padraig martin / 31/03/2007 (1 page)
6 May 2009Director's change of particulars / padraig martin / 31/03/2007 (1 page)
5 May 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 May 2009Accounts for a small company made up to 31 March 2008 (8 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
11 April 2008Return made up to 12/03/08; full list of members (4 pages)
11 April 2008Return made up to 12/03/08; full list of members (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
3 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
12 March 2007Incorporation (19 pages)
12 March 2007Incorporation (19 pages)