H&H LAND & ESTATES LIMITED

Register to unlock more data on OkredoRegister

H&H LAND & ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03780434

Incorporation date

01/06/1999

Size

Small

Contacts

Registered address

Registered address

Borderway Mart, Montgomery Way, Rosehill, Industrial, Carlisle, Cumbria CA1 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1999)
dot icon15/03/2026
Accounts for a small company made up to 2025-06-30
dot icon17/12/2025
Appointment of Mr Robert Alexander Jauneika as a director on 2025-12-01
dot icon13/10/2025
Termination of appointment of Paul Thomas Graham as a director on 2025-09-30
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon17/04/2025
Termination of appointment of Mark Johnson as a director on 2025-04-17
dot icon17/04/2025
Appointment of Mr Paul Thomas Graham as a director on 2025-04-14
dot icon03/03/2025
Accounts for a small company made up to 2024-06-30
dot icon03/02/2025
Termination of appointment of Thomas James Armstrong as a director on 2025-01-31
dot icon13/11/2024
Appointment of Mr Mark Barrow as a director on 2024-11-01
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon26/03/2024
Accounts for a small company made up to 2023-06-30
dot icon09/01/2024
Director's details changed for Mr Richard Andrew Rankin on 2023-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon11/04/2023
Accounts for a small company made up to 2022-06-30
dot icon03/10/2022
Termination of appointment of Colin James Peter Tomlinson as a director on 2022-09-30
dot icon11/08/2022
Appointment of Mr Tim Thompson Sedgewick as a director on 2022-08-01
dot icon20/07/2022
Appointment of Mr Mark Johnson as a director on 2022-07-18
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon15/03/2022
Accounts for a small company made up to 2021-06-30
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon03/04/2021
Accounts for a small company made up to 2020-06-30
dot icon02/12/2020
Appointment of Mr Thomas James Armstrong as a director on 2020-12-01
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon09/03/2020
Accounts for a small company made up to 2019-06-30
dot icon06/01/2020
Termination of appointment of David Andrew Quayle as a director on 2019-12-31
dot icon03/09/2019
Resolutions
dot icon12/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon25/03/2019
Accounts for a small company made up to 2018-06-30
dot icon15/01/2019
Termination of appointment of Timothy John Parsons as a director on 2019-01-14
dot icon15/01/2019
Termination of appointment of Graham Winston Iles as a director on 2019-01-07
dot icon30/11/2018
Termination of appointment of James Patrick Murphy as a director on 2018-10-31
dot icon03/07/2018
Appointment of Mr Richard Andrew Rankin as a director on 2018-07-02
dot icon03/07/2018
Termination of appointment of Brian Edmund Richardson as a director on 2018-06-30
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon16/03/2018
Full accounts made up to 2017-06-30
dot icon19/10/2017
Termination of appointment of John Peter Hull as a director on 2017-08-31
dot icon05/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon11/04/2017
Termination of appointment of Richard Stronach as a director on 2017-03-31
dot icon30/03/2017
Full accounts made up to 2016-06-30
dot icon07/11/2016
Appointment of Mr James Patrick Murphy as a director on 2016-10-31
dot icon03/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon16/03/2016
Full accounts made up to 2015-06-30
dot icon07/01/2016
Appointment of Mr Colin James Peter Tomlinson as a director on 2015-11-27
dot icon05/01/2016
Appointment of Mr Graham Winston Iles as a director on 2015-11-27
dot icon17/08/2015
Memorandum and Articles of Association
dot icon04/08/2015
Resolutions
dot icon08/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon27/03/2015
Full accounts made up to 2014-06-30
dot icon16/03/2015
Appointment of Mr John Peter Hull as a director on 2015-03-16
dot icon16/03/2015
Termination of appointment of John Donald Hayton Robson as a director on 2015-03-16
dot icon16/03/2015
Termination of appointment of Julie Liddle as a director on 2015-03-16
dot icon16/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2013-06-30
dot icon13/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon28/02/2013
Full accounts made up to 2012-06-30
dot icon20/07/2012
Termination of appointment of Ian Hall as a director
dot icon20/07/2012
Appointment of Mr Richard Stronach as a director
dot icon19/07/2012
Appointment of Mr Ian Graeme Hall as a director
dot icon15/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon07/03/2012
Full accounts made up to 2011-06-30
dot icon16/12/2011
Certificate of change of name
dot icon12/10/2011
Appointment of David Andrew Quayle as a director
dot icon09/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon11/03/2011
Full accounts made up to 2010-06-30
dot icon16/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon16/06/2010
Director's details changed for Timothy John Parsons on 2010-06-01
dot icon16/06/2010
Director's details changed for Brian Edmund Richardson on 2010-06-01
dot icon02/02/2010
Full accounts made up to 2009-06-30
dot icon12/06/2009
Return made up to 01/06/09; full list of members
dot icon11/06/2009
Secretary's change of particulars / margaret irving / 01/10/2008
dot icon11/06/2009
Director's change of particulars / julie liddle / 01/07/2008
dot icon07/04/2009
Full accounts made up to 2008-06-30
dot icon17/11/2008
Secretary's change of particulars / margaret irving / 01/10/2008
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/06/2008
Return made up to 01/06/08; no change of members
dot icon06/06/2008
Director appointed brian edmund richardson
dot icon06/06/2008
Appointment terminated director trevor hebdon
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon07/02/2008
Particulars of mortgage/charge
dot icon22/06/2007
Return made up to 01/06/07; no change of members
dot icon08/05/2007
Full accounts made up to 2006-06-30
dot icon22/08/2006
Memorandum and Articles of Association
dot icon22/08/2006
Resolutions
dot icon13/07/2006
New director appointed
dot icon20/06/2006
Return made up to 01/06/06; full list of members
dot icon21/04/2006
Full accounts made up to 2005-06-30
dot icon09/03/2006
Director resigned
dot icon10/06/2005
Return made up to 01/06/05; full list of members
dot icon30/11/2004
Full accounts made up to 2004-06-30
dot icon27/05/2004
Return made up to 01/06/04; full list of members
dot icon25/01/2004
Full accounts made up to 2003-06-30
dot icon14/01/2004
New secretary appointed
dot icon14/01/2004
Secretary resigned
dot icon13/11/2003
New director appointed
dot icon11/06/2003
Return made up to 01/06/03; full list of members
dot icon17/04/2003
Memorandum and Articles of Association
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon31/12/2002
Full accounts made up to 2002-06-30
dot icon16/07/2002
Director resigned
dot icon04/07/2002
Return made up to 01/06/02; full list of members
dot icon19/06/2002
Auditor's resignation
dot icon21/11/2001
Full accounts made up to 2001-06-30
dot icon27/06/2001
Return made up to 01/06/01; full list of members
dot icon04/05/2001
New director appointed
dot icon04/05/2001
Director resigned
dot icon26/04/2001
Full accounts made up to 2000-06-30
dot icon17/04/2001
Secretary resigned
dot icon17/04/2001
New secretary appointed
dot icon15/06/2000
Return made up to 01/06/00; full list of members
dot icon22/04/2000
New director appointed
dot icon16/02/2000
Particulars of mortgage/charge
dot icon30/06/1999
New director appointed
dot icon10/06/1999
Ad 01/06/99--------- £ si 98@1=98 £ ic 2/100
dot icon03/06/1999
Secretary resigned
dot icon01/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sedgewick, Tim Thompson
Director
01/08/2022 - Present
1
Johnson, Mark
Director
18/07/2022 - 17/04/2025
1
Rankin, Richard Andrew
Director
02/07/2018 - Present
18
Hebdon, Trevor
Director
01/06/1999 - 31/05/2008
15
Armstrong, Thomas James
Director
01/12/2020 - 31/01/2025
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H&H LAND & ESTATES LIMITED

H&H LAND & ESTATES LIMITED is an(a) Active company incorporated on 01/06/1999 with the registered office located at Borderway Mart, Montgomery Way, Rosehill, Industrial, Carlisle, Cumbria CA1 2RS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H&H LAND & ESTATES LIMITED?

toggle

H&H LAND & ESTATES LIMITED is currently Active. It was registered on 01/06/1999 .

Where is H&H LAND & ESTATES LIMITED located?

toggle

H&H LAND & ESTATES LIMITED is registered at Borderway Mart, Montgomery Way, Rosehill, Industrial, Carlisle, Cumbria CA1 2RS.

What does H&H LAND & ESTATES LIMITED do?

toggle

H&H LAND & ESTATES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for H&H LAND & ESTATES LIMITED?

toggle

The latest filing was on 15/03/2026: Accounts for a small company made up to 2025-06-30.