UKBizDB.co.uk

HARTLEY FARM SHOP LIMITED

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

This company is commonly known as Hartley Farm Shop Limited. The company was founded 10 years ago and was given the registration number 08931878. The firm's registered office is in MELKSHAM. You can find them at Wessex House, Challeymead Business Park, Melksham, Wiltshire. This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:HARTLEY FARM SHOP LIMITED
Company Number:08931878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores

Office Address & Contact

Registered Address:Wessex House, Challeymead Business Park, Melksham, Wiltshire, SN12 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Greenways Business Park, Bellinger Close, Chippenham, England, SN15 1BN

Director10 March 2014Active
Unit 2 Greenways Business Park, Bellinger Close, Chippenham, England, SN15 1BN

Director10 March 2014Active
Unit 2 Greenways Business Park, Bellinger Close, Chippenham, England, SN15 1BN

Director10 March 2014Active
Unit 2 Greenways Business Park, Bellinger Close, Chippenham, England, SN15 1BN

Director10 March 2014Active
Denley Farm House, Bath Road, Atworth, Melksham, England, SN12 8HP

Director01 September 2016Active

People with Significant Control

Mr Thomas Richard Bowles
Notified on:17 February 2021
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Unit 2 Greenways Business Park, Bellinger Close, Chippenham, England, SN15 1BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard Herbert Bowles
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Unit 2, Greenways Business Park, Chippenham, England, SN15 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kim Christina Bowles
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Unit 2, Greenways Business Park, Chippenham, England, SN15 1BN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Capital

Capital name of class of shares.

Download
2022-02-10Resolution

Resolution.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.