Company NameD Harris Farm Supplies Limited
DirectorDavid Harris
Company StatusActive
Company Number07504034
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr David Harris
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleAgronomist
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1David Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,384
Cash£265
Current Liabilities£35,744

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

6 March 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
3 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 July 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
22 July 2022Change of details for Mr David Harris as a person with significant control on 15 June 2022 (2 pages)
4 February 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
6 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
31 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
24 January 2018Director's details changed for Mr David Harris on 24 January 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 September 2016Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
24 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Registered office address changed from Brine Pits Farm Brine Lane Coole Pilate Nantwich Cheshire CW5 8AX on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Brine Pits Farm Brine Lane Coole Pilate Nantwich Cheshire CW5 8AX on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Brine Pits Farm Brine Lane Coole Pilate Nantwich Cheshire CW5 8AX on 6 June 2012 (1 page)
1 June 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
1 June 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
24 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
1 August 2011Registered office address changed from the Dowry 22 Barker Street Nantwich Cheshire CW5 5TE United Kingdom on 1 August 2011 (1 page)
1 August 2011Appointment of David Harris as a director (3 pages)
1 August 2011Appointment of David Harris as a director (3 pages)
1 August 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 100
(4 pages)
1 August 2011Registered office address changed from the Dowry 22 Barker Street Nantwich Cheshire CW5 5TE United Kingdom on 1 August 2011 (1 page)
1 August 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 100
(4 pages)
1 August 2011Registered office address changed from the Dowry 22 Barker Street Nantwich Cheshire CW5 5TE United Kingdom on 1 August 2011 (1 page)
27 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
27 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)