This company is commonly known as Hardys Farm Limited. The company was founded 8 years ago and was given the registration number 09726733. The firm's registered office is in SKEGNESS. You can find them at Grays Farm Anchor Lane, Ingoldmells, Skegness, Lincolnshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | HARDYS FARM LIMITED |
---|---|---|
Company Number | : | 09726733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grays Farm Anchor Lane, Ingoldmells, Skegness, Lincolnshire, England, PE25 1LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawthorne House, Boltons Lane, Ingoldmells, Skegness, England, PE25 1JJ | Director | 11 August 2015 | Active |
Grays Farm, Anchor Lane, Ingoldmells, Skegness, England, PE25 1LZ | Director | 11 August 2015 | Active |
Fairhaven, Mill Lane, Addlethorpe, Skegness, England, PE25 1HW | Director | 11 August 2015 | Active |
Hardys Farm Group Limited | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Grays Farm, Anchor Lane, Skegness, England, PE25 1LZ |
Nature of control | : |
|
Mr Stuart Dean Hardy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fairhaven, Mill Lane, Skegness, England, PE25 1HW |
Nature of control | : |
|
Mr John George Hardy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grays Farm, Anchor Lane, Skegness, England, PE25 1LZ |
Nature of control | : |
|
Mr Stuart Dean Hardy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fairhaven, Mill Lane, Skegness, England, PE25 1HW |
Nature of control | : |
|
Mr Geoffrey David Hardy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hawthorne House, Boltons Lane, Skegness, England, PE25 1JJ |
Nature of control | : |
|
Mr John George Hardy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grays Farm, Anchor Lane, Skegness, England, PE25 1LZ |
Nature of control | : |
|
Mr Geoffrey David Hardy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hawthorn House, Boltons Lane, Skegness, England, PE25 1JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Officers | Change person director company with change date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Officers | Change person director company with change date. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.