UKBizDB.co.uk

HARE HATCH SHEEPLANDS LIMITED

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

This company is commonly known as Hare Hatch Sheeplands Limited. The company was founded 6 years ago and was given the registration number 11122427. The firm's registered office is in BOGNOR REGIS. You can find them at 74 - 76 Aldwick Road, , Bognor Regis, . This company's SIC code is 01300 - Plant propagation.

Company Information

Name:HARE HATCH SHEEPLANDS LIMITED
Company Number:11122427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01300 - Plant propagation
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:74 - 76 Aldwick Road, Bognor Regis, United Kingdom, PO21 2PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hare Hatch Sheeplands, London Road, Hare Hatch, Reading, England, RG10 9HW

Director01 August 2020Active
Hare Hare Sheeplands, London Road, Hare Hatch, Reading, United Kingdom, RG10 9HW

Director01 July 2019Active
Hare Hatch Sheeplands, London Road, Hare Hatch, Hare Hatch Sheeplands, Reading, United Kingdom, RG10 9HW

Secretary22 December 2017Active
74 - 76, Aldwick Road, Bognor Regis, United Kingdom, PO21 2PE

Director22 December 2017Active
Hare Hatch Sheeplands, London Road, Hare Hatch, Reading, United Kingdom, RG10 9HW

Director01 July 2019Active
Hare Hatch Sheeplands, London Road, Hare Hatch, Reading, United Kingdom, RG10 9HW

Director01 May 2019Active
74 - 76, Aldwick Road, Bognor Regis, United Kingdom, PO21 2PE

Director22 December 2017Active

People with Significant Control

Mr Keith Robert Scott
Notified on:31 July 2020
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:74 - 76, Aldwick Road, Bognor Regis, United Kingdom, PO21 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David Dicks
Notified on:01 July 2019
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:Hare Hatch Sheeplands, London Road, Reading, United Kingdom, RG10 9HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Andrea Burlingham
Notified on:22 December 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:74 - 76, Aldwick Road, Bognor Regis, United Kingdom, PO21 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Sherwood
Notified on:22 December 2017
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:74 - 76, Aldwick Road, Bognor Regis, United Kingdom, PO21 2PE
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
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-07-16Capital

Capital return purchase own shares.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2020-06-22Capital

Capital allotment shares.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-05-29Accounts

Change account reference date company previous shortened.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-08-10Capital

Capital allotment shares.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Officers

Change person director company with change date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.