UKBizDB.co.uk

HARRY VEALL LIMITED

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

This company is commonly known as Harry Veall Limited. The company was founded 65 years ago and was given the registration number 00623925. The firm's registered office is in STAPLEHURST. You can find them at Slaney Place, Headcorn Road, Staplehurst, Kent. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:HARRY VEALL LIMITED
Company Number:00623925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Slaney Place, Headcorn Road, Staplehurst, Kent, TN12 0DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirby Cottage, Sundridge Road, Ide Hill, Sevenoaks, England, TN14 6JR

Secretary20 May 2019Active
Lower Ellenden Farm, Water Lane, Hawkhurst, Cranbrook, England, TN18 5AX

Director20 May 2019Active
8 High Oaks, Southgate, Crawley, RH11 8PJ

Secretary01 April 1996Active
Lower Ellenden Farm, Water Lane, Hawkhurst, TN18 5AX

Secretary29 May 2007Active
The Lodge, 30 Broadwater Down, Tunbridge Wells, TN2 5NR

Secretary19 July 2004Active
Gonerils Farmhouse, Maidstone Road Five Oak Green, Tonbridge, TN12 6SG

Secretary-Active
8 High Oaks, Southgate, Crawley, RH11 8PJ

Director01 April 1996Active
Bank Farm Sherenden Road, Tudeley, Tonbridge, TN11 0PB

Director01 November 1994Active
Slaney Place, Headcorn Road, Staplehurst, TN12 0DT

Director29 August 2001Active
Gonerils Farmhouse, Maidstone Road Five Oak Green, Tonbridge, TN12 6SG

Director-Active
Gonerils Farmhouse, Maidstone Road Five Oak Green, Tonbridge, TN12 6SG

Director-Active

People with Significant Control

Mr Stuart Martin Veall
Notified on:04 December 2022
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:80 Charlton Road, Keynsham, Bristol, United Kingdom, BS31 2JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Henry Veall
Notified on:04 December 2022
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:75 Harland Road, Lee, London, United Kingdom, SE12 0JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Owen Arthur Reynolds
Notified on:20 May 2019
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Lower Ellenden Farm, Water Lane, Cranbrook, England, TN18 5AX
Nature of control:
  • Significant influence or control
Mrs Caroline Barbara Veall
Notified on:12 December 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Slaney Place, Staplehurst, TN12 0DT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Officers

Appoint person secretary company with name date.

Download
2019-05-20Officers

Termination secretary company with name termination date.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.