Warning: file_put_contents(c/e4fd6781b5fd93e7d1da49a5241df9e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/40e9cb386eba3cc86f147017566a6cd6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Richard Hardy (fishtoft), PE21 9SA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RICHARD HARDY (FISHTOFT)

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

This company is commonly known as Richard Hardy (fishtoft). The company was founded 74 years ago and was given the registration number 00482521. The firm's registered office is in BOSTON. You can find them at Willoughby House Willoughby Hills, Fishtoft, Boston, Lincolnshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:RICHARD HARDY (FISHTOFT)
Company Number:00482521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1950
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Willoughby House Willoughby Hills, Fishtoft, Boston, Lincolnshire, England, PE21 9SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willoughby House, Willoughby Hills, Fishtoft, Boston, PE21 9SA

Secretary15 November 2005Active
Four-Ball, Wainfleet Road, Boston, PE21 9RN

Director-Active
Four-Ball, Wainfleet Road, Boston, PE21 9RN

Director-Active
Willoughby House, Willoughby Hills, Fishtoft, Boston, PE21 9SA

Director-Active
Manor House High Street, Walcott, Lincoln, LN4 3SN

Secretary-Active

People with Significant Control

Roythornes Trustees Limited
Notified on:28 February 2017
Status:Active
Country of residence:England
Address:Roythornes Limited, Enterprise Way, Spalding, England, PE11 3YR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Graham Clive Holdich Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:English
Country of residence:England
Address:5 Resolution Close, Endeavour Park, Boston, England, PE21 7TT
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Margaret Mary Hardy
Notified on:06 April 2016
Status:Active
Date of birth:July 1934
Nationality:British
Country of residence:United Kingdom
Address:Fourball, Wainfleet Road, Boston, United Kingdom, PE21 9RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Richard Hardy
Notified on:06 April 2016
Status:Active
Date of birth:October 1931
Nationality:British
Country of residence:United Kingdom
Address:Fourball, Wainfleet Road, Boston, United Kingdom, PE21 9RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Hardy
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:Willoughby House, Willoughby Hills, Boston, United Kingdom, PE21 9SA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Officers

Appoint person director company with name date.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Miscellaneous

Court order.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Address

Move registers to sail company with new address.

Download
2019-12-04Address

Change sail address company with new address.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-12Miscellaneous

Legacy.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Address

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

Download

Copyright © 2024. All rights reserved.