Harps Farm Bedlars Green
Great Hallingbury
Hertforshire
CM22 7TL
Director Name | Mr Roger Ernest Carlton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Brook Street Little Dunmow Dunmow Essex CM6 3HU |
Secretary Name | Mrs Elizabeth Carlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | 3-4 Brook Street Little Dunmow Dunmow Essex CM6 3HU |
Secretary Name | Martyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | 38 Greyfriars Ware Hertfordshire SG12 0XW |
Director Name | Elizabeth Charlton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 1995) |
Role | Secretary |
Correspondence Address | 3-4 Brook Street Little Dunmow Dunmow Essex CO6 3HU |
Director Name | Martyn Robert Smith |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(7 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valentines Wellpond Green Standon Hertfordshire SG11 1NJ |
Secretary Name | John Martin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(10 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennine House 8 Heron Close Sawbridgeworth Hertfordshire CM21 0BB |
Website | www.hesi.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01920 822233 |
Telephone region | Ware |
Registered Address | Cart Lodge Harps Farm Bedlars Green Great Hallingbury Hertforshire CM22 7TL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Hallingbury |
Ward | Broad Oak & the Hallingburys |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £281,194 |
Cash | £210,827 |
Current Liabilities | £207,245 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 13 May 2025 (1 year from now) |
10 February 1995 | Delivered on: 17 February 1995 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 July 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
6 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
29 April 2022 | Notification of Christopher Simon Gray as a person with significant control on 29 April 2022 (2 pages) |
29 April 2022 | Appointment of Mr Christopher Simon Gray as a director on 29 April 2022 (2 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with updates (4 pages) |
29 April 2022 | Cessation of Martyn Robert Smith as a person with significant control on 29 April 2022 (1 page) |
29 April 2022 | Termination of appointment of Martyn Robert Smith as a director on 29 April 2022 (1 page) |
17 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
7 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
7 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
3 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
21 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 March 2014 | Termination of appointment of John Smith as a secretary (1 page) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Termination of appointment of John Smith as a secretary (1 page) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
15 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
20 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Martyn Robert Smith on 27 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Martyn Robert Smith on 27 February 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
10 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
10 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
3 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Location of register of members (1 page) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
15 June 2007 | Return made up to 27/02/07; full list of members (6 pages) |
15 June 2007 | Return made up to 27/02/07; full list of members (6 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: parkside house 14 hockerill street bishops stortford hertfordshire CM23 2DW (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: parkside house 14 hockerill street bishops stortford hertfordshire CM23 2DW (1 page) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
8 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
9 June 2005 | Return made up to 27/02/05; full list of members (6 pages) |
9 June 2005 | Return made up to 27/02/05; full list of members (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
12 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
30 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
6 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
16 December 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
2 April 2002 | Return made up to 27/02/02; full list of members (6 pages) |
2 April 2002 | Return made up to 27/02/02; full list of members (6 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: bell's hill bishop's stortford hertfordshire CM23 2NN (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: bell's hill bishop's stortford hertfordshire CM23 2NN (1 page) |
27 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
3 April 2001 | Return made up to 27/02/01; full list of members (6 pages) |
3 April 2001 | Return made up to 27/02/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
18 April 2000 | Return made up to 27/02/00; full list of members
|
18 April 2000 | Return made up to 27/02/00; full list of members
|
4 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
7 April 1999 | Return made up to 27/02/99; no change of members
|
7 April 1999 | Return made up to 27/02/99; no change of members
|
29 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
25 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
25 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
26 November 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
26 November 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
5 March 1996 | Return made up to 27/02/96; change of members (6 pages) |
5 March 1996 | Return made up to 27/02/96; change of members (6 pages) |
23 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
23 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |