UKBizDB.co.uk

HENDRE EYNON FARM LIMITED

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

This company is commonly known as Hendre Eynon Farm Limited. The company was founded 21 years ago and was given the registration number 04563304. The firm's registered office is in HAVERFORDWEST. You can find them at C/o Ashmole & Co, Williamston House 7 Goat Street, Haverfordwest, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:HENDRE EYNON FARM LIMITED
Company Number:04563304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:C/o Ashmole & Co, Williamston House 7 Goat Street, Haverfordwest, SA61 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penberry Farm, St. Davids, Haverfordwest, Wales, SA62 6DB

Director01 December 2020Active
Penberry Farm, St. Davids, Haverfordwest, Wales, SA62 6DB

Director01 December 2020Active
Penberry Farm, St. Davids, Haverfordwest, Wales, SA62 6DB

Director05 October 2003Active
Hendre Eynon Farm, St Davids, Haverfordwest, SA62 6DB

Secretary15 October 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary15 October 2002Active
Hendre Eynon Farm, St Davids, Haverfordwest, SA62 6DB

Director15 October 2002Active
Hendre Eynon Farm, St Davids, Haverfordwest, SA62 6DB

Director15 October 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director15 October 2002Active

People with Significant Control

Mr William Sean Jamieson
Notified on:05 September 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:Wales
Address:Penberry Farm, St. Davids, Haverfordwest, Wales, SA62 6DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Estate Of Mr William Ian Andrew Jamieson
Notified on:05 September 2016
Status:Active
Date of birth:September 1933
Nationality:British
Country of residence:Wales
Address:Hendre Eynon, St. Davids, Haverfordwest, Wales, SA62 6DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rita Ann Jamieson
Notified on:05 September 2016
Status:Active
Date of birth:July 1931
Nationality:British
Country of residence:Wales
Address:Hendre Eynon, St. Davids, Haverfordwest, Wales, SA62 6DB
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 (6 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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-05Officers

Change person director company with change date.

Download
2020-12-05Officers

Appoint person director company with name date.

Download
2020-12-05Officers

Appoint person director company with name date.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Officers

Termination secretary company with name termination date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-10Persons with significant control

Change to a person with significant control.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Persons with significant control

Change to a person with significant control.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.