HASMEAD PLC

Register to unlock more data on OkredoRegister

HASMEAD PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01477313

Incorporation date

05/02/1980

Size

Full

Contacts

Registered address

Registered address

ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk Winslow, Buckingham MK18 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1980)
dot icon15/08/2019
Final Gazette dissolved following liquidation
dot icon15/05/2019
Return of final meeting in a creditors' voluntary winding up
dot icon13/08/2018
Liquidators' statement of receipts and payments to 2018-07-21
dot icon08/08/2017
Liquidators' statement of receipts and payments to 2017-07-21
dot icon04/08/2016
Registered office address changed from The Garden House Southill Park Southill Biggleswade Bedfordshire SG18 9LL to The Old Library the Walk Winslow Buckingham MK18 3AJ on 2016-08-04
dot icon29/07/2016
Statement of affairs with form 4.19
dot icon29/07/2016
Appointment of a voluntary liquidator
dot icon29/07/2016
Resolutions
dot icon13/07/2016
Satisfaction of charge 5 in full
dot icon08/06/2016
Termination of appointment of David Todd as a director on 2016-06-06
dot icon26/04/2016
Previous accounting period extended from 2015-10-28 to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon07/09/2015
Full accounts made up to 2014-10-31
dot icon27/04/2015
Previous accounting period shortened from 2014-10-29 to 2014-10-28
dot icon10/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon10/02/2015
Director's details changed for Mr Jonathan Todd on 2015-01-31
dot icon10/02/2015
Director's details changed for Mr David Todd on 2015-01-31
dot icon10/02/2015
Secretary's details changed for Mr Jonathan Todd on 2015-01-31
dot icon10/02/2015
Appointment of Mrs Amy Louise Banks as a director on 2015-01-06
dot icon05/08/2014
Full accounts made up to 2013-10-31
dot icon25/04/2014
Previous accounting period shortened from 2013-10-30 to 2013-10-29
dot icon06/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon15/10/2013
Registered office address changed from 6 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA England on 2013-10-15
dot icon08/05/2013
Full accounts made up to 2012-10-31
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon25/07/2012
Full accounts made up to 2011-10-31
dot icon01/05/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon24/04/2012
Previous accounting period shortened from 2011-10-31 to 2011-10-30
dot icon22/03/2012
Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ United Kingdom on 2012-03-22
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/05/2011
Full accounts made up to 2010-10-31
dot icon21/03/2011
Termination of appointment of Simon Todd as a director
dot icon21/03/2011
Termination of appointment of Gareth Hardware as a director
dot icon09/03/2011
Termination of appointment of David Mulholland as a director
dot icon01/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon04/05/2010
Full accounts made up to 2009-10-31
dot icon04/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon04/02/2010
Registered office address changed from 6 Water End Barns Water End Eversholt Milton Keynes Bedfordshire MK17 9EA on 2010-02-04
dot icon13/10/2009
Registered office address changed from Mill Lane Salford Milton Keynes Buckinghamshire MK17 8BY on 2009-10-13
dot icon23/06/2009
Director appointed mr gareth hardware
dot icon03/06/2009
Group of companies' accounts made up to 2008-10-31
dot icon31/03/2009
Particulars of contract relating to shares
dot icon31/03/2009
Ad 27/02/09\gbp si 412@1=412\gbp ic 49588/50000\
dot icon24/03/2009
Gbp ic 50000/49588\27/02/09\gbp sr 412@1=412\
dot icon10/03/2009
Resolutions
dot icon10/03/2009
Resolutions
dot icon26/02/2009
Return made up to 01/02/09; full list of members
dot icon02/06/2008
Group of companies' accounts made up to 2007-10-31
dot icon21/05/2008
Appointment terminated director nigel bowcock
dot icon15/02/2008
New director appointed
dot icon14/02/2008
Return made up to 01/02/08; full list of members
dot icon08/06/2007
Group of companies' accounts made up to 2006-10-31
dot icon26/03/2007
Resolutions
dot icon16/03/2007
Particulars of mortgage/charge
dot icon15/02/2007
Return made up to 01/02/07; full list of members
dot icon06/06/2006
Group of companies' accounts made up to 2005-10-31
dot icon21/02/2006
Return made up to 01/02/06; full list of members
dot icon13/09/2005
Particulars of contract relating to shares
dot icon13/09/2005
Ad 12/08/05--------- £ si 8523@1=8523 £ ic 41477/50000
dot icon13/09/2005
£ ic 50000/41477 12/08/05 £ sr 8523@1=8523
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Director's particulars changed
dot icon07/06/2005
Group of companies' accounts made up to 2004-10-31
dot icon18/03/2005
Return made up to 01/02/05; full list of members
dot icon08/10/2004
Director resigned
dot icon09/07/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon02/06/2004
Group of companies' accounts made up to 2003-10-31
dot icon26/05/2004
Accounting reference date extended from 30/10/04 to 31/10/04
dot icon17/05/2004
Particulars of contract relating to shares
dot icon04/05/2004
£ ic 54933/50000 31/03/04 £ sr 4933@1=4933
dot icon04/05/2004
Ad 31/03/04--------- £ si 4933@1=4933 £ ic 50000/54933
dot icon13/04/2004
Resolutions
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon04/03/2004
Return made up to 01/02/04; full list of members
dot icon27/05/2003
Full accounts made up to 2002-10-31
dot icon07/05/2003
Particulars of contract relating to shares
dot icon07/05/2003
£ ic 54933/50000 31/03/03 £ sr 4933@1=4933
dot icon02/05/2003
Ad 31/03/03--------- £ si 4933@1=4933 £ ic 50000/54933
dot icon28/02/2003
Return made up to 01/02/03; full list of members
dot icon21/11/2002
Secretary resigned
dot icon21/11/2002
New secretary appointed
dot icon18/11/2002
New secretary appointed
dot icon18/11/2002
Secretary resigned
dot icon06/06/2002
Full accounts made up to 2001-10-31
dot icon01/05/2002
£ ic 54934/50000 31/03/02 £ sr 4934@1=4934
dot icon01/05/2002
Particulars of contract relating to shares
dot icon12/04/2002
Ad 31/03/02--------- £ si 4934@1=4934 £ ic 50000/54934
dot icon12/04/2002
Director resigned
dot icon12/04/2002
Resolutions
dot icon21/02/2002
Return made up to 01/02/02; full list of members
dot icon21/02/2002
Conve 29/05/01
dot icon21/02/2002
Resolutions
dot icon30/01/2002
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of contract relating to shares
dot icon27/06/2001
Ad 29/05/01--------- £ si [email protected]=49937 £ ic 62/49999
dot icon14/06/2001
Certificate of re-registration from Private to Public Limited Company
dot icon14/06/2001
Re-registration of Memorandum and Articles
dot icon14/06/2001
Auditor's statement
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Balance Sheet
dot icon14/06/2001
Auditor's report
dot icon14/06/2001
Declaration on reregistration from private to PLC
dot icon14/06/2001
Application for reregistration from private to PLC
dot icon11/06/2001
Conso 29/05/01
dot icon11/06/2001
Resolutions
dot icon11/06/2001
Resolutions
dot icon31/05/2001
Full accounts made up to 2000-10-31
dot icon30/05/2001
Secretary resigned
dot icon30/05/2001
New secretary appointed
dot icon27/04/2001
New secretary appointed
dot icon27/04/2001
Secretary resigned
dot icon27/03/2001
Return made up to 01/02/01; full list of members
dot icon02/02/2001
Particulars of mortgage/charge
dot icon11/12/2000
Director resigned
dot icon29/09/2000
Resolutions
dot icon29/09/2000
£ ic 87/62 01/09/00 £ sr [email protected]=25
dot icon01/08/2000
Full accounts made up to 1999-10-31
dot icon08/03/2000
Return made up to 01/02/00; full list of members
dot icon03/09/1999
Director's particulars changed
dot icon26/08/1999
Full accounts made up to 1998-10-31
dot icon04/03/1999
Return made up to 01/02/99; no change of members
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon22/10/1998
Registered office changed on 22/10/98 from: york house 2-4 york road felixstowe
dot icon18/09/1998
Registered office changed on 18/09/98 from: 15 high street brackley northants NN13 5DW
dot icon25/07/1998
Secretary resigned;director resigned
dot icon25/07/1998
Director resigned
dot icon25/07/1998
New secretary appointed
dot icon08/04/1998
Full accounts made up to 1997-10-31
dot icon03/03/1998
Return made up to 01/02/98; no change of members
dot icon28/08/1997
Full accounts made up to 1996-10-31
dot icon10/02/1997
Return made up to 01/02/97; full list of members
dot icon29/09/1996
Director resigned
dot icon13/08/1996
Full accounts made up to 1995-10-31
dot icon04/08/1996
Resolutions
dot icon04/08/1996
Resolutions
dot icon04/08/1996
£ nc 100/100000 17/07/96
dot icon14/02/1996
Return made up to 01/02/96; full list of members
dot icon13/07/1995
Full accounts made up to 1994-10-31
dot icon13/02/1995
Return made up to 01/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/05/1994
Particulars of mortgage/charge
dot icon29/04/1994
Accounts for a small company made up to 1993-10-30
dot icon02/03/1994
Return made up to 01/02/94; no change of members
dot icon11/02/1993
Accounts for a small company made up to 1992-04-30
dot icon11/02/1993
Return made up to 01/02/93; full list of members
dot icon11/11/1992
Accounting reference date extended from 30/04 to 30/10
dot icon18/03/1992
Accounts for a small company made up to 1991-04-30
dot icon18/03/1992
Return made up to 13/03/92; full list of members
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Resolutions
dot icon25/09/1991
Resolutions
dot icon26/04/1991
Accounts for a small company made up to 1990-04-30
dot icon26/04/1991
Return made up to 25/03/91; change of members
dot icon24/05/1990
Accounts for a small company made up to 1989-04-30
dot icon24/05/1990
Return made up to 21/05/90; full list of members
dot icon24/05/1989
Accounts for a small company made up to 1988-04-30
dot icon24/05/1989
Return made up to 12/05/89; full list of members
dot icon27/06/1988
New director appointed
dot icon16/06/1988
Accounts for a small company made up to 1987-04-30
dot icon16/06/1988
Return made up to 31/05/88; full list of members
dot icon28/04/1987
Accounts for a small company made up to 1986-04-30
dot icon28/04/1987
Return made up to 22/04/87; full list of members
dot icon09/12/1986
New director appointed
dot icon13/06/1986
Accounts for a small company made up to 1985-04-30
dot icon13/06/1986
Return made up to 11/06/86; full list of members
dot icon05/02/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2014
dot iconLast change occurred
31/10/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2014
dot iconNext account date
31/10/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Todd, Simon
Director
01/12/1998 - 10/10/2009
3
Todd, David
Director
06/04/2003 - 06/06/2016
11
Mulholland, David Francis
Director
12/02/2008 - 10/10/2009
2
Bowcock, Nigel Thomas
Director
01/12/1998 - 28/03/2008
10
Banks, Amy Louise
Director
06/01/2015 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HASMEAD PLC

HASMEAD PLC is an(a) Dissolved company incorporated on 05/02/1980 with the registered office located at ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk Winslow, Buckingham MK18 3AJ. There are currently 2 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 HASMEAD PLC?

toggle

HASMEAD PLC is currently Dissolved. It was registered on 05/02/1980 and dissolved on 15/08/2019.

Where is HASMEAD PLC located?

toggle

HASMEAD PLC is registered at ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk Winslow, Buckingham MK18 3AJ.

What does HASMEAD PLC do?

toggle

HASMEAD PLC operates in the Silviculture and other forestry activities (02.10 - SIC 2007) sector.

What is the latest filing for HASMEAD PLC?

toggle

The latest filing was on 15/08/2019: Final Gazette dissolved following liquidation.