UKBizDB.co.uk

HEAVER FARMS LIMITED

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

This company is commonly known as Heaver Farms Limited. The company was founded 30 years ago and was given the registration number 02837906. The firm's registered office is in CHICHESTER. You can find them at The Estate Office, Downs Road West Stoke, Chichester, West Sussex. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:HEAVER FARMS LIMITED
Company Number:02837906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1993
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:The Estate Office, Downs Road West Stoke, Chichester, West Sussex, PO18 9BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office, Downs Road West Stoke, Chichester, PO18 9BQ

Director21 July 1993Active
The Estate Office, Downs Road West Stoke, Chichester, PO18 9BQ

Director22 August 2013Active
The Estate Office, Downs Road West Stoke, Chichester, PO18 9BQ

Secretary21 July 1993Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary21 July 1993Active
Corner Cottage, Strettington, Chichester, PO18 0LA

Director21 July 1993Active
West Stoke Farm West Stoke, Chichester, PO18 9BQ

Director21 July 1993Active

People with Significant Control

Mrs Emilie Jane Heaver
Notified on:12 March 2020
Status:Active
Date of birth:April 1976
Nationality:British
Address:The Estate Office, Chichester, PO18 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Philip Heaver
Notified on:12 March 2020
Status:Active
Date of birth:August 1975
Nationality:British
Address:The Estate Office, Chichester, PO18 9BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Herbert George Heaver
Notified on:01 July 2016
Status:Active
Date of birth:October 1941
Nationality:British
Address:The Estate Office, Chichester, PO18 9BQ
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
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Accounts

Change account reference date company current extended.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Officers

Termination secretary company with name termination date.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Officers

Change person director company with change date.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Address

Move registers to sail company with new address.

Download
2020-04-27Address

Change sail address company with new address.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Persons with significant control

Change to a person with significant control.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.