UKBizDB.co.uk

HARDYS FARM LIMITED

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

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.

Company Information

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:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Grays Farm Anchor Lane, Ingoldmells, Skegness, Lincolnshire, England, PE25 1LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawthorne House, Boltons Lane, Ingoldmells, Skegness, England, PE25 1JJ

Director11 August 2015Active
Grays Farm, Anchor Lane, Ingoldmells, Skegness, England, PE25 1LZ

Director11 August 2015Active
Fairhaven, Mill Lane, Addlethorpe, Skegness, England, PE25 1HW

Director11 August 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Officers

Change person director company with change date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Officers

Change person director company with change date.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.