Company NameN Harrington Fencing Ltd.
DirectorsLorraine Elizabeth Harrington and Nigel Oliver Harrington
Company StatusActive
Company Number04537399
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Lorraine Elizabeth Harrington
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address26 Gershwin Boulevard
Witham
Essex
CM8 1QF
Director NameMr Nigel Oliver Harrington
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(same day as company formation)
RoleFencing Contractor
Country of ResidenceEngland
Correspondence Address26 Gershwin Boulevard
Witham
Essex
CM8 1QF
Secretary NameMrs Lorraine Elizabeth Harrington
NationalityBritish
StatusCurrent
Appointed17 September 2002(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address26 Gershwin Boulevard
Witham
Essex
CM8 1QF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNo 1 The Courtyard Balls Farm
Tye Road Elmstead Market
Colchester
Essex
CO7 7BB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley

Financials

Year2013
Net Worth£807,780
Cash£15,707
Current Liabilities£355,673

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (4 months, 4 weeks from now)

Charges

19 December 2003Delivered on: 10 December 2008
Satisfied on: 12 March 2011
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £75,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 25 constance close, witham, essex.
Fully Satisfied

Filing History

28 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
12 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
12 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
8 November 2012Amended accounts made up to 31 March 2012 (6 pages)
8 November 2012Amended accounts made up to 31 March 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
25 April 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
25 April 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Nigel Oliver Harrington on 16 September 2010 (2 pages)
27 September 2010Director's details changed for Lorraine Elizabeth Harrington on 16 September 2010 (2 pages)
27 September 2010Director's details changed for Nigel Oliver Harrington on 16 September 2010 (2 pages)
27 September 2010Director's details changed for Lorraine Elizabeth Harrington on 16 September 2010 (2 pages)
27 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 December 2008Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages)
10 December 2008Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages)
26 September 2008Return made up to 17/09/08; full list of members (4 pages)
26 September 2008Return made up to 17/09/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 October 2007Return made up to 17/09/07; full list of members (3 pages)
4 October 2007Return made up to 17/09/07; full list of members (3 pages)
31 July 2007Registered office changed on 31/07/07 from: 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page)
31 July 2007Registered office changed on 31/07/07 from: 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 October 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 May 2006Registered office changed on 26/05/06 from: 6 wivenhoe business ctr brook street wivenhoe colchester essex CO7 9DP (1 page)
26 May 2006Registered office changed on 26/05/06 from: 6 wivenhoe business ctr brook street wivenhoe colchester essex CO7 9DP (1 page)
28 September 2005Return made up to 17/09/05; full list of members (7 pages)
28 September 2005Return made up to 17/09/05; full list of members (7 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 September 2004Return made up to 17/09/04; full list of members (7 pages)
29 September 2004Return made up to 17/09/04; full list of members (7 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 September 2003Ad 01/12/02--------- £ si 1@1=1 £ ic 1/2 (1 page)
27 September 2003Return made up to 17/09/03; full list of members (7 pages)
27 September 2003Ad 01/12/02--------- £ si 1@1=1 £ ic 1/2 (1 page)
27 September 2003Return made up to 17/09/03; full list of members (7 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002New secretary appointed;new director appointed (2 pages)
17 September 2002Incorporation (15 pages)
17 September 2002Incorporation (15 pages)