About

Registered Number: 00794656
Date of Incorporation: 05/03/1964 (60 years and 2 months ago)
Company Status: Active
Registered Address: Manor Farm, 3 Orlingbury Road, Great Harrowden, Wellingborough, Northamptonshire, NN9 5AF,

 

Harrowden Farms Ltd was founded on 05 March 1964 and has its registered office in Wellingborough in Northamptonshire, it's status is listed as "Active". We don't currently know the number of employees at the business. This company has 8 directors listed as Hilsdon, Amy, Hilsdon, Amy, Hilsdon, Frederick George, Ridd-jones, Stuart Benjamin, Hilsdon, John Frederick, Hilsdon, Tryntje, Ridd-jones, Chantall Sylvette Florence, Ridd-jones, Stuart Benjamin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILSDON, Amy 01 June 2015 - 1
HILSDON, Frederick George 30 April 1997 - 1
HILSDON, John Frederick N/A 21 June 2019 1
HILSDON, Tryntje N/A 21 June 2019 1
RIDD-JONES, Chantall Sylvette Florence 30 April 1997 21 June 2019 1
RIDD-JONES, Stuart Benjamin 16 December 2014 21 June 2019 1
Secretary Name Appointed Resigned Total Appointments
HILSDON, Amy 04 December 2018 - 1
RIDD-JONES, Stuart Benjamin 30 April 2009 04 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 26 May 2020
MR01 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR05 - N/A 14 October 2019
MR04 - N/A 10 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR01 - N/A 04 September 2019
AA - Annual Accounts 05 August 2019
TM01 - Termination of appointment of director 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
CS01 - N/A 28 May 2019
AP03 - Appointment of secretary 15 January 2019
TM02 - Termination of appointment of secretary 15 January 2019
AA - Annual Accounts 14 December 2018
MR01 - N/A 17 October 2018
MR01 - N/A 02 October 2018
MR01 - N/A 02 October 2018
MR01 - N/A 02 October 2018
MR01 - N/A 02 October 2018
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 04 June 2018
PSC05 - N/A 31 January 2018
AA - Annual Accounts 02 January 2018
AA01 - Change of accounting reference date 25 September 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 12 December 2016
AA01 - Change of accounting reference date 28 September 2016
AR01 - Annual Return 17 June 2016
AP01 - Appointment of director 16 June 2016
AR01 - Annual Return 23 October 2015
RESOLUTIONS - N/A 15 October 2015
SH08 - Notice of name or other designation of class of shares 15 October 2015
DISS40 - Notice of striking-off action discontinued 26 September 2015
AA - Annual Accounts 23 September 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AP01 - Appointment of director 10 April 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 19 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 29 May 2012
AA01 - Change of accounting reference date 06 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 02 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
MG01 - Particulars of a mortgage or charge 07 January 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
AA - Annual Accounts 14 December 2009
363a - Annual Return 26 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 10 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AAMD - Amended Accounts 04 March 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
RESOLUTIONS - N/A 14 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
AA - Annual Accounts 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
363a - Annual Return 05 June 2006
395 - Particulars of a mortgage or charge 29 December 2005
AA - Annual Accounts 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 26 May 2005
225 - Change of Accounting Reference Date 29 November 2004
363a - Annual Return 07 June 2004
AAMD - Amended Accounts 02 June 2004
AA - Annual Accounts 01 June 2004
363a - Annual Return 08 June 2003
288c - Notice of change of directors or secretaries or in their particulars 08 June 2003
AA - Annual Accounts 30 May 2003
363a - Annual Return 31 May 2002
AA - Annual Accounts 28 May 2002
353 - Register of members 27 May 2002
363a - Annual Return 11 June 2001
288c - Notice of change of directors or secretaries or in their particulars 17 May 2001
AA - Annual Accounts 10 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2001
363a - Annual Return 21 June 2000
AA - Annual Accounts 20 June 2000
288c - Notice of change of directors or secretaries or in their particulars 22 February 2000
363a - Annual Return 30 July 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 03 July 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 11 July 1997
AA - Annual Accounts 03 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
RESOLUTIONS - N/A 07 May 1997
395 - Particulars of a mortgage or charge 29 October 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 17 June 1996
395 - Particulars of a mortgage or charge 18 August 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 15 May 1995
395 - Particulars of a mortgage or charge 24 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 27 July 1994
AA - Annual Accounts 19 May 1994
395 - Particulars of a mortgage or charge 01 June 1993
AA - Annual Accounts 24 May 1993
363s - Annual Return 24 May 1993
395 - Particulars of a mortgage or charge 09 September 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 24 June 1992
RESOLUTIONS - N/A 10 April 1992
RESOLUTIONS - N/A 10 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1992
MEM/ARTS - N/A 10 April 1992
123 - Notice of increase in nominal capital 10 April 1992
MEM/ARTS - N/A 10 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1992
395 - Particulars of a mortgage or charge 15 October 1991
395 - Particulars of a mortgage or charge 16 August 1991
AA - Annual Accounts 17 June 1991
363a - Annual Return 17 June 1991
AA - Annual Accounts 19 June 1990
363 - Annual Return 19 June 1990
395 - Particulars of a mortgage or charge 18 April 1990
287 - Change in situation or address of Registered Office 17 January 1990
395 - Particulars of a mortgage or charge 12 May 1989
AA - Annual Accounts 02 May 1989
363 - Annual Return 02 May 1989
AA - Annual Accounts 15 April 1988
363 - Annual Return 15 April 1988
AA - Annual Accounts 21 August 1987
363 - Annual Return 21 August 1987
288 - N/A 13 January 1987
AA - Annual Accounts 19 June 1986
363 - Annual Return 19 June 1986
288 - N/A 19 June 1986
CERTNM - Change of name certificate 17 March 1978
MISC - Miscellaneous document 05 March 1964
NEWINC - New incorporation documents 05 March 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2019 Outstanding

N/A

A registered charge 02 September 2019 Outstanding

N/A

A registered charge 15 October 2018 Fully Satisfied

N/A

A registered charge 28 September 2018 Fully Satisfied

N/A

A registered charge 28 September 2018 Fully Satisfied

N/A

A registered charge 28 September 2018 Fully Satisfied

N/A

A registered charge 28 September 2018 Fully Satisfied

N/A

Mortgage 22 December 2009 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 21 December 2009 Fully Satisfied

N/A

Mortgage 30 March 2007 Fully Satisfied

N/A

Mortgage 30 March 2007 Fully Satisfied

N/A

Mortgage 30 March 2007 Fully Satisfied

N/A

Mortgage 30 March 2007 Fully Satisfied

N/A

Mortgage 30 March 2007 Fully Satisfied

N/A

Mortgage 30 March 2007 Fully Satisfied

N/A

Mortgage 30 March 2007 Fully Satisfied

N/A

Debenture 23 December 2005 Fully Satisfied

N/A

Mortgage deed 24 October 1996 Fully Satisfied

N/A

Legal charge 15 August 1995 Fully Satisfied

N/A

Deed of charge 05 April 1995 Fully Satisfied

N/A

Legal mortgage 26 May 1993 Fully Satisfied

N/A

Mortgage 04 September 1992 Fully Satisfied

N/A

Legal mortgage 11 October 1991 Fully Satisfied

N/A

Mortgage 29 July 1991 Fully Satisfied

N/A

Mortgage 02 May 1990 Fully Satisfied

N/A

Mortgage 04 April 1990 Fully Satisfied

N/A

Legal charge 29 September 1983 Fully Satisfied

N/A

Mortgage 29 April 1980 Fully Satisfied

N/A

Mortgage 29 April 1980 Fully Satisfied

N/A

Mortgage 29 April 1980 Fully Satisfied

N/A

Mortgage 29 April 1980 Fully Satisfied

N/A

Mortgage 29 April 1980 Fully Satisfied

N/A

Legal charge 24 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.