L.W. HAGGAR & SONS LIMITED

Register to unlock more data on OkredoRegister

L.W. HAGGAR & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00807293

Incorporation date

01/06/1964

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 Bluebell Lane, Wolfsdale, Haverfordwest, Dyfed SA62 6FECopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1964)
dot icon20/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon20/03/2026
Termination of appointment of Jacqueline Ann Reeves as a director on 2026-01-24
dot icon14/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon27/09/2024
Registered office address changed from 4 Bluebell Lane Bluebell Lane Wolfsdale Haverfordwest Dyfed SA62 6FE Wales to 4 Bluebell Lane Wolfsdale Haverfordwest Dyfed SA62 6FE on 2024-09-27
dot icon27/09/2024
Secretary's details changed for Mrs Rebecca Jayne Haggar on 2024-09-27
dot icon27/09/2024
Change of details for Mr Timothy John Leonard Haggar as a person with significant control on 2024-09-27
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon27/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon12/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon02/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon28/07/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon03/08/2022
Compulsory strike-off action has been discontinued
dot icon02/08/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon23/04/2020
Registration of charge 008072930011, created on 2020-04-17
dot icon22/04/2020
Registration of charge 008072930010, created on 2020-04-17
dot icon22/04/2020
Registration of charge 008072930009, created on 2020-04-17
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon02/05/2019
Satisfaction of charge 008072930007 in full
dot icon03/08/2018
Compulsory strike-off action has been discontinued
dot icon02/08/2018
Confirmation statement made on 2018-05-14 with updates
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon25/07/2018
Satisfaction of charge 3 in full
dot icon25/07/2018
Satisfaction of charge 5 in full
dot icon25/07/2018
Satisfaction of charge 4 in full
dot icon25/07/2018
Satisfaction of charge 1 in full
dot icon10/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/07/2017
Second filing of Confirmation Statement dated 14/05/2017
dot icon10/07/2017
Notification of Timothy John Leonard Haggar as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-05-14 with updates
dot icon13/12/2016
Appointment of Jacqueline Ann Reeves as a director on 2016-11-30
dot icon17/11/2016
Registration of charge 008072930008, created on 2016-11-14
dot icon05/10/2016
Registration of charge 008072930007, created on 2016-09-30
dot icon02/08/2016
Registration of charge 008072930006, created on 2016-07-31
dot icon22/07/2016
Annual return
dot icon24/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Registered office address changed from St Nons Stepaside Kilgetty Pembrokeshire SA67 8NY to 4 Bluebell Lane Bluebell Lane Wolfsdale Haverfordwest Dyfed SA62 6FE on 2016-04-08
dot icon23/02/2016
Resolutions
dot icon23/02/2016
Particulars of variation of rights attached to shares
dot icon23/02/2016
Change of share class name or designation
dot icon11/02/2016
Appointment of Mrs Rebecca Jayne Haggar as a secretary on 2016-02-11
dot icon11/02/2016
Termination of appointment of Susan Pamela Rees as a secretary on 2016-02-11
dot icon11/02/2016
Termination of appointment of Emlyn Ronald Rees as a director on 2016-02-11
dot icon11/02/2016
Termination of appointment of John Leonard Haggar as a director on 2016-02-11
dot icon27/01/2016
Appointment of Mr Timothy John Leonard Haggar as a director on 2016-01-27
dot icon06/08/2015
Appointment of Mr John Leonard Haggar as a director on 2015-05-15
dot icon06/08/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/07/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Termination of appointment of John Haggar as a director
dot icon11/07/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon11/07/2012
Director's details changed for John Leonard Haggar on 2012-07-10
dot icon10/07/2012
Director's details changed for Emlyn Ronald Rees on 2012-07-10
dot icon01/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Registered office address changed from 21 Church Close Begelly Kilgetty Pembrokeshire SA68 0YP on 2012-04-26
dot icon24/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon28/10/2009
Annual return made up to 2009-03-29
dot icon29/09/2009
Return made up to 01/10/08; no change of members
dot icon18/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 29/03/08; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2007
Registered office changed on 22/01/07 from: 21 church close begelly kilgetty SA68 0YP
dot icon07/01/2007
Return made up to 23/12/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/05/2006
Registered office changed on 25/05/06 from: little whiteleys cliff road wisemans bridge narberth SA67 8NU
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon19/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/12/2004
Return made up to 31/12/04; no change of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon22/12/2003
Return made up to 31/12/03; no change of members
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon20/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/07/2002
Particulars of mortgage/charge
dot icon20/05/2002
Return made up to 31/12/01; full list of members
dot icon01/05/2002
New secretary appointed
dot icon01/05/2002
Registered office changed on 01/05/02 from: no 1 gaddarn reach neyland pembrokeshire SA73 1PW
dot icon30/04/2002
Secretary resigned
dot icon08/04/2002
Total exemption full accounts made up to 2001-03-31
dot icon06/03/2002
Particulars of contract relating to shares
dot icon06/03/2002
Ad 10/12/01--------- £ si 9933@1=9933 £ ic 9933/19866
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon27/11/2000
Return made up to 31/12/99; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon20/08/1999
Declaration of satisfaction of mortgage/charge
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon13/01/1999
Return made up to 31/12/98; no change of members
dot icon08/04/1998
Return made up to 31/12/96; full list of members; amend
dot icon22/12/1997
Return made up to 31/12/97; no change of members
dot icon28/11/1997
Full accounts made up to 1997-03-31
dot icon16/01/1997
Return made up to 31/12/96; no change of members
dot icon12/12/1996
Full accounts made up to 1996-03-31
dot icon21/12/1995
Return made up to 31/12/95; full list of members
dot icon18/10/1995
Full accounts made up to 1995-03-31
dot icon20/12/1994
Return made up to 31/12/94; no change of members
dot icon14/11/1994
Full accounts made up to 1994-03-31
dot icon01/06/1994
Incorporation
dot icon09/01/1994
Return made up to 31/12/93; no change of members
dot icon28/10/1993
Full accounts made up to 1993-04-04
dot icon04/01/1993
Return made up to 31/12/92; full list of members
dot icon23/12/1992
Full accounts made up to 1992-04-04
dot icon13/04/1992
Full accounts made up to 1991-04-04
dot icon20/12/1991
Return made up to 31/12/91; no change of members
dot icon05/03/1991
Full accounts made up to 1990-04-04
dot icon05/03/1991
Return made up to 31/12/90; no change of members
dot icon22/01/1990
Full accounts made up to 1989-04-04
dot icon22/01/1990
Return made up to 31/12/89; full list of members
dot icon11/07/1989
Particulars of mortgage/charge
dot icon01/02/1989
Full accounts made up to 1988-04-04
dot icon01/02/1989
Return made up to 31/12/88; full list of members
dot icon25/01/1989
Wd 11/01/89 ad 03/01/89--------- £ si 9030@1=9030 £ ic 903/9933
dot icon25/01/1989
Resolutions
dot icon25/01/1989
Resolutions
dot icon25/01/1989
£ nc 5000/50000
dot icon25/01/1988
Full accounts made up to 1987-04-04
dot icon25/01/1988
Return made up to 31/12/87; full list of members
dot icon10/03/1987
Full accounts made up to 1986-04-04
dot icon10/03/1987
Return made up to 31/12/86; full list of members
dot icon14/02/1987
Registered office changed on 14/02/87 from: marina freshwater east pembroke dyfed
dot icon14/02/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/03/1986
Accounts made up to 1985-04-04
dot icon16/03/1985
Accounts made up to 1984-04-04
dot icon14/06/1984
Accounts made up to 1983-04-04
dot icon08/08/1983
Accounts made up to 1982-04-04
dot icon14/08/1982
Accounts made up to 1981-04-04
dot icon22/05/1980
Accounts made up to 1979-04-04
dot icon21/03/1979
Accounts made up to 1978-04-04
dot icon20/03/1979
Accounts made up to 1977-04-04
dot icon25/10/1976
Accounts made up to 1975-01-04
dot icon03/06/1975
Accounts made up to 1974-01-04
dot icon02/06/1975
Accounts made up to 2073-01-04
dot icon01/06/1964
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.58M
-
0.00
25.24K
-
2022
2
1.58M
-
0.00
92.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haggar, Timothy John Leonard
Director
27/01/2016 - Present
15
Haggar, John Leonard
Director
15/05/2015 - 11/02/2016
-
Reeves, Jacqueline Ann
Director
30/11/2016 - 24/01/2026
-
Haggar, Rebecca Jayne
Secretary
11/02/2016 - Present
-
Rees, Susan Pamela
Secretary
12/12/2001 - 11/02/2016
-

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 L.W. HAGGAR & SONS LIMITED

L.W. HAGGAR & SONS LIMITED is an(a) Active company incorporated on 01/06/1964 with the registered office located at 4 Bluebell Lane, Wolfsdale, Haverfordwest, Dyfed SA62 6FE. 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 L.W. HAGGAR & SONS LIMITED?

toggle

L.W. HAGGAR & SONS LIMITED is currently Active. It was registered on 01/06/1964 .

Where is L.W. HAGGAR & SONS LIMITED located?

toggle

L.W. HAGGAR & SONS LIMITED is registered at 4 Bluebell Lane, Wolfsdale, Haverfordwest, Dyfed SA62 6FE.

What does L.W. HAGGAR & SONS LIMITED do?

toggle

L.W. HAGGAR & SONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for L.W. HAGGAR & SONS LIMITED?

toggle

The latest filing was on 20/03/2026: Unaudited abridged accounts made up to 2025-03-31.