About

Registered Number: 04722464
Date of Incorporation: 03/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Hermitage Farm Barn, Lucks Hill, West Malling, Kent, ME19 6HW

 

Founded in 2003, Hermitage Granary Ltd are based in West Malling in Kent, it's status at Companies House is "Active". The companies directors are listed as Lingham, Nigel John, Lingham, David Thomas, Lingham, Jennifer Ann, Lingham, Martin, Lingham, Nigel John, Lingham, Jennifer Ann in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINGHAM, David Thomas 03 April 2003 - 1
LINGHAM, Jennifer Ann 01 October 2018 - 1
LINGHAM, Martin 01 March 2018 - 1
LINGHAM, Nigel John 01 March 2018 - 1
Secretary Name Appointed Resigned Total Appointments
LINGHAM, Nigel John 01 March 2018 - 1
LINGHAM, Jennifer Ann 03 April 2003 01 March 2018 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 29 April 2019
AP01 - Appointment of director 18 October 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 16 April 2018
AP03 - Appointment of secretary 04 April 2018
AP01 - Appointment of director 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
AP01 - Appointment of director 04 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 15 August 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 01 June 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2003
RESOLUTIONS - N/A 09 May 2003
MEM/ARTS - N/A 09 May 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.