About

Registered Number: 00725308
Date of Incorporation: 28/05/1962 (61 years and 11 months ago)
Company Status: Active
Registered Address: The Coach House, Bill Hill Park, Wokingham, Berks, RG40 5QT

 

Established in 1962, Harp Farm Ltd has its registered office in Wokingham in Berks, it has a status of "Active". We do not know the number of employees at this company. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWORD, John William Murray N/A 27 February 2003 1
Secretary Name Appointed Resigned Total Appointments
SWORD, Agnes Strachan N/A 07 July 2003 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 12 May 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 19 May 2016
CH01 - Change of particulars for director 15 January 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 16 June 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 20 May 2011
SH19 - Statement of capital 31 December 2010
RESOLUTIONS - N/A 02 December 2010
CAP-SS - N/A 02 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 24 April 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 11 June 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 04 June 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 15 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
AA - Annual Accounts 25 June 2005
363s - Annual Return 24 June 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 16 June 2004
288a - Notice of appointment of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 09 July 2003
CERTNM - Change of name certificate 06 November 2002
395 - Particulars of a mortgage or charge 03 July 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 07 July 2000
363s - Annual Return 23 June 2000
288b - Notice of resignation of directors or secretaries 10 December 1999
AA - Annual Accounts 14 October 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 16 June 1998
AA - Annual Accounts 03 July 1997
363s - Annual Return 03 July 1997
363s - Annual Return 11 July 1996
AA - Annual Accounts 14 June 1996
363s - Annual Return 11 July 1995
AA - Annual Accounts 11 July 1995
AA - Annual Accounts 01 August 1994
288 - N/A 28 July 1994
363s - Annual Return 10 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1994
RESOLUTIONS - N/A 24 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1993
123 - Notice of increase in nominal capital 24 August 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 20 June 1992
363s - Annual Return 20 June 1992
288 - N/A 17 July 1991
AA - Annual Accounts 11 July 1991
363a - Annual Return 20 June 1991
288 - N/A 03 December 1990
AA - Annual Accounts 27 June 1990
363 - Annual Return 27 June 1990
288 - N/A 09 November 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
AA - Annual Accounts 29 June 1988
363 - Annual Return 29 June 1988
AA - Annual Accounts 02 June 1987
363 - Annual Return 02 June 1987
395 - Particulars of a mortgage or charge 05 August 1986
395 - Particulars of a mortgage or charge 05 August 1986
AA - Annual Accounts 12 June 1986
363 - Annual Return 12 June 1986

Mortgages & Charges

Description Date Status Charge by
A deed of admission to an omnibus letter of set-off dated 17TH june 1998 and 25 June 2002 Outstanding

N/A

Omnibus letter of set-off 23 July 1986 Outstanding

N/A

Charge 30 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.