Company NameHarvest Land (2) Limited
DirectorsTerry Francis Devitt and Padraig Martin
Company StatusActive
Company Number06265827
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTerry Francis Devitt
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2007(same day as company formation)
RoleInvestment Advisor
Country of ResidenceIreland
Correspondence Address32 Casimir Road
Harolds Cross
Dublin 6w
Irish
Director NamePadraig Martin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address10 Butlers Wharf
New Road
Hebden Bridge
West Yorkshire
HX7 8AF
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed01 June 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£2,550,000

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks 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 lying to the east of bury road, radcliffe t/no MAN98882.
Outstanding
19 February 2008Delivered on: 27 February 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 see image for full details.
Fully Satisfied

Filing History

16 December 2020Micro company accounts made up to 31 December 2019 (9 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
13 October 2019Micro company accounts made up to 31 December 2018 (9 pages)
10 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (12 pages)
6 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (13 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (13 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 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)
17 October 2016Accounts for a small company made up to 31 December 2015 (12 pages)
17 October 2016Accounts for a small company made up to 31 December 2015 (12 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(5 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(5 pages)
23 December 2015Satisfaction of charge 1 in full (4 pages)
23 December 2015Satisfaction of charge 1 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)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(5 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(5 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(5 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (12 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (12 pages)
14 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
14 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
14 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • 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)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(5 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(5 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(5 pages)
25 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
25 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 1 June 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 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 1 June 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)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 June 2009Return made up to 01/06/09; full list of members (3 pages)
15 June 2009Return made up to 01/06/09; full list of members (3 pages)
12 June 2009Director's change of particulars / padraig martin / 01/06/2007 (1 page)
12 June 2009Director's change of particulars / padraig martin / 01/06/2007 (1 page)
11 May 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
11 May 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
11 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
11 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 June 2007New director appointed (3 pages)
27 June 2007New director appointed (3 pages)
21 June 2007Director resigned (1 page)
21 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (3 pages)
21 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2007New director appointed (3 pages)
1 June 2007Incorporation (17 pages)
1 June 2007Incorporation (17 pages)