Company Information for BAINVALLEY LIMITED
MANOR FARM HOUSE, HEMINGBY, HORNCASTLE, LINCOLNSHIRE, LN9 5QF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
BAINVALLEY LIMITED | ||
Legal Registered Office | ||
MANOR FARM HOUSE HEMINGBY HORNCASTLE LINCOLNSHIRE LN9 5QF Other companies in LN9 | ||
Previous Names | ||
|
Company Number | 06317502 | |
---|---|---|
Company ID Number | 06317502 | |
Date formed | 2007-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB923910825 |
Last Datalog update: | 2024-05-05 14:41:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BAINVALLEY LIMITED | 72 O'CONNELL STREET, CLONMEL, CO. TIPPERARY. | Dissolved | Company formed on the 1997-03-21 |
Officer | Role | Date Appointed |
---|---|---|
JOHN WILLIAM HARRISON |
||
JANET ELIZABETH HARRISON |
||
JOHN WILLIAM HARRISON |
||
WENDY HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS BRIAN HARRISON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAUMBER PARK FARMS LIMITED | Director | 2007-07-19 | CURRENT | 2007-07-19 | Active | |
T.B. HARRISON AND SONS LIMITED | Director | 1991-12-31 | CURRENT | 1976-01-29 | Active | |
T.B. HARRISON AND SONS LIMITED | Director | 1991-12-31 | CURRENT | 1976-01-29 | Active | |
T.B. HARRISON AND SONS LIMITED | Director | 1999-03-15 | CURRENT | 1976-01-29 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES | |
CH01 | Director's details changed for Mrs Janet Elizabeth Harrison on 2022-07-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
LATEST SOC | 19/07/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Janet Elizabeth Harrison on 2013-11-14 | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRISON | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/07/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/07/08; full list of members | |
287 | Registered office changed on 02/09/2008 from manor farm house hemingby horncastle lincolnshire LN9 5QF | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED M HARRISON LIMITED CERTIFICATE ISSUED ON 07/01/08 | |
287 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: BAUMBER PARK, BAUMBER HORNCASTLE LINCOLNSHIRE LN9 5NE | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.32 | 9 |
MortgagesNumMortOutstanding | 1.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.76 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Creditors Due After One Year | 2013-09-30 | £ 735,452 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 740,952 |
Creditors Due After One Year | 2012-09-30 | £ 740,952 |
Creditors Due After One Year | 2011-09-30 | £ 740,952 |
Creditors Due Within One Year | 2013-09-30 | £ 162,988 |
Creditors Due Within One Year | 2012-09-30 | £ 105,720 |
Creditors Due Within One Year | 2012-09-30 | £ 105,720 |
Creditors Due Within One Year | 2011-09-30 | £ 74,112 |
Provisions For Liabilities Charges | 2013-09-30 | £ 18,442 |
Provisions For Liabilities Charges | 2012-09-30 | £ 8,824 |
Provisions For Liabilities Charges | 2012-09-30 | £ 8,824 |
Provisions For Liabilities Charges | 2011-09-30 | £ 8,952 |
Creditors and other liabilities
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 BAINVALLEY LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 710,344 |
Cash Bank In Hand | 2012-09-30 | £ 414,906 |
Cash Bank In Hand | 2012-09-30 | £ 414,906 |
Cash Bank In Hand | 2011-09-30 | £ 342,130 |
Current Assets | 2013-09-30 | £ 889,593 |
Current Assets | 2012-09-30 | £ 593,670 |
Current Assets | 2012-09-30 | £ 593,670 |
Current Assets | 2011-09-30 | £ 527,447 |
Debtors | 2013-09-30 | £ 69,142 |
Debtors | 2012-09-30 | £ 65,541 |
Debtors | 2012-09-30 | £ 65,541 |
Debtors | 2011-09-30 | £ 89,049 |
Fixed Assets | 2013-09-30 | £ 864,952 |
Fixed Assets | 2012-09-30 | £ 932,996 |
Fixed Assets | 2012-09-30 | £ 932,996 |
Fixed Assets | 2011-09-30 | £ 931,065 |
Shareholder Funds | 2013-09-30 | £ 837,663 |
Shareholder Funds | 2012-09-30 | £ 671,170 |
Shareholder Funds | 2012-09-30 | £ 671,170 |
Shareholder Funds | 2011-09-30 | £ 634,496 |
Stocks Inventory | 2013-09-30 | £ 110,107 |
Stocks Inventory | 2012-09-30 | £ 113,223 |
Stocks Inventory | 2012-09-30 | £ 113,223 |
Stocks Inventory | 2011-09-30 | £ 96,268 |
Tangible Fixed Assets | 2013-09-30 | £ 525,640 |
Tangible Fixed Assets | 2012-09-30 | £ 593,684 |
Tangible Fixed Assets | 2012-09-30 | £ 593,684 |
Tangible Fixed Assets | 2011-09-30 | £ 591,753 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as BAINVALLEY 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. |