UKBizDB.co.uk

HANBY ESTATES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hanby Estates Ltd. The company was founded 74 years ago and was given the registration number 00479671. The firm's registered office is in LOUTH. You can find them at L & C Farming Co Ltd Authorpe Grange, Authorpe, Louth, Lincolnshire. This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:HANBY ESTATES LTD
Company Number:00479671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1950
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

Registered Address:L & C Farming Co Ltd Authorpe Grange, Authorpe, Louth, Lincolnshire, LN11 8PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Trees Lodge, Muchton Road, Louth, England, LN11 8PD

Director25 March 2015Active
East Lodge, Muckton, Louth, England, LN11 8PB

Director25 March 2015Active
20, Nursery Grove, Lincoln, United Kingdom, LN2 1RS

Secretary31 July 2009Active
50 Bunkers Hill, Lincoln, LN2 4QP

Secretary-Active
15 Church Street, Alford, LN13 9EG

Director-Active
15 Church Street, Alford, LN13 9EG

Director-Active
20, Nursery Grove, Lincoln, United Kingdom, LN2 1RS

Director01 October 2004Active
29 North Street, Nettleham, Lincoln, LN2 2PA

Director01 December 1995Active
50 Bunkers Hill, Lincoln, LN2 4QP

Director-Active

People with Significant Control

Mr Robert Anthony Burridge
Notified on:08 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Address:L & C Farming Co Ltd, Authorpe Grange, Louth, LN11 8PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mr Robert Anthony Burridge
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:Three Trees Lodge, Burwell, Louth, United Kingdom, LN11 8PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vicky Joanne Sleaford
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:East Lodge, Muckton, Louth, England, LN11 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-07Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.