HAGONDALE LIMITED

Register to unlock more data on OkredoRegister

HAGONDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02670425

Incorporation date

11/12/1991

Size

Group

Contacts

Registered address

Registered address

Endeavour House Coopers End Road, Stansted Airport, Stansted, Essex CM24 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2022)
dot icon09/04/2026
Satisfaction of charge 026704250025 in full
dot icon09/04/2026
Satisfaction of charge 026704250019 in full
dot icon09/04/2026
Satisfaction of charge 026704250020 in full
dot icon09/04/2026
Satisfaction of charge 026704250018 in full
dot icon09/04/2026
Satisfaction of charge 026704250017 in full
dot icon09/04/2026
Satisfaction of charge 026704250023 in full
dot icon09/04/2026
Satisfaction of charge 026704250024 in full
dot icon18/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon26/11/2025
Termination of appointment of Rachel Prince as a secretary on 2025-11-26
dot icon21/10/2025
Purchase of own shares.
dot icon21/10/2025
Cancellation of shares. Statement of capital on 2025-10-15
dot icon30/07/2025
Group of companies' accounts made up to 2025-03-31
dot icon30/04/2025
Registered office address changed from Enterprise House, Stansted Airport, Stansted Essex CM24 1RN to Endeavour House Coopers End Road Stansted Airport Stansted Essex CM24 1SJ on 2025-04-30
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon21/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon05/08/2024
Part of the property or undertaking has been released from charge 026704250018
dot icon05/08/2024
Part of the property or undertaking has been released from charge 026704250019
dot icon05/08/2024
Part of the property or undertaking has been released from charge 026704250019
dot icon17/07/2024
Appointment of William John Tangney as a director on 2024-07-09
dot icon17/07/2024
Appointment of Alexander James Harrington as a director on 2024-07-09
dot icon27/12/2023
Termination of appointment of Joseph Clarence Dennett as a director on 2023-12-21
dot icon13/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon02/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon26/06/2023
Termination of appointment of Alastair Mark Willson as a director on 2023-06-26
dot icon11/01/2023
Satisfaction of charge 026704250021 in full
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon08/11/2022
Appointment of Mrs Rachel Prince as a secretary on 2022-11-04

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodman, Paul Nigel
Director
01/04/2009 - 01/10/2018
5
Willson, Alastair Mark
Director
18/05/2015 - 26/06/2023
11
Platts, Robin
Director
01/08/2006 - 28/02/2014
5
Willson, Gene Hedley
Director
18/12/1991 - Present
12
Dennett, Joseph Clarence
Director
01/11/2017 - 21/12/2023
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 HAGONDALE LIMITED

HAGONDALE LIMITED is an(a) Active company incorporated on 11/12/1991 with the registered office located at Endeavour House Coopers End Road, Stansted Airport, Stansted, Essex CM24 1SJ. 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 HAGONDALE LIMITED?

toggle

HAGONDALE LIMITED is currently Active. It was registered on 11/12/1991 .

Where is HAGONDALE LIMITED located?

toggle

HAGONDALE LIMITED is registered at Endeavour House Coopers End Road, Stansted Airport, Stansted, Essex CM24 1SJ.

What does HAGONDALE LIMITED do?

toggle

HAGONDALE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HAGONDALE LIMITED?

toggle

The latest filing was on 09/04/2026: Satisfaction of charge 026704250025 in full.