Active
Company Information for MANOR FARM PLANT HIRE LIMITED
Manor Farm Stables, Biddestone, Chippenham, WILTSHIRE, SN14 7DH,
|
Company Registration Number
02896276
Private Limited Company
Active |
Company Name | |
---|---|
MANOR FARM PLANT HIRE LIMITED | |
Legal Registered Office | |
Manor Farm Stables Biddestone Chippenham WILTSHIRE SN14 7DH Other companies in SN14 | |
Company Number | 02896276 | |
---|---|---|
Company ID Number | 02896276 | |
Date formed | 1994-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-05 | |
Account next due | 2025-01-05 | |
Latest return | 2024-06-14 | |
Return next due | 2025-06-28 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-14 22:05:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DARRYL MARK AYLETT |
||
MAURICE FRANK AVENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON JOHN MATTHEWS |
Company Secretary | ||
CHRISTOPHER STANTON GRIFFITHS |
Company Secretary | ||
COURT SECRETARIES LTD |
Nominated Secretary | ||
COURT BUSINESS SERVICES LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILTSHIRE WILDLIFE TRUST LIMITED | Director | 2014-02-19 | CURRENT | 1962-07-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Maurice Frank Avent as a person with significant control on 2023-04-03 | ||
CONFIRMATION STATEMENT MADE ON 14/06/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES | ||
05/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution Re: authorised share capital be dispensed with / limits applied to directors authority / all other issued shares shall remain unchanged / allowance for various share capital 03/04/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Re: authorised share capital be dispensed with / limits applied to directors authority / all other issued shares shall remain unchanged / allowance for various share capital 03/04/2023<li>Resolution variation to share | ||
CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES | ||
05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Maurice Frank Avent as a person with significant control on 2022-08-12 | |
CH01 | Director's details changed for Mr Maurice Frank Avent on 2022-08-12 | |
AP01 | DIRECTOR APPOINTED MR CRAIG WILLIAM AVENT | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | |
AA | 05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES | |
AA | 05/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES | |
AA | 05/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DARRYL MARK AYLETT on 2012-02-20 | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DARRYL MARK AYLETT on 2011-02-08 | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Maurice Frank Avent on 2010-02-08 | |
AA | 05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/02/09; full list of members | |
AA | 05/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/02/04 | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/02 | |
CERTNM | COMPANY NAME CHANGED AVENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/02/02 | |
363s | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 05/04/00 | |
363s | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/99 | |
363s | RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/98 | |
363s | RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/96 | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
88(2)O | AD 28/11/95--------- £ SI 98@1 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)P | AD 28/11/95--------- £ SI 98@1 | |
363s | RETURN MADE UP TO 09/02/96; CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AVENT PROPERTIES LIMITED CERTIFICATE ISSUED ON 27/12/95 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/95 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/06/95 FROM: 15 WIMPOLE STREET LONDON W1M 8AP | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 22/04/94 | |
CERTNM | COMPANY NAME CHANGED SHELFCORP 74 LIMITED CERTIFICATE ISSUED ON 28/03/94 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANOR FARM PLANT HIRE LIMITED
The top companies supplying to UK government with the same SIC code (01420 - Raising of other cattle and buffaloes) as MANOR FARM PLANT HIRE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |