Company NameHarefold Limited
DirectorsRobert Soltau Hay and Sarah Jane Hay
Company StatusActive
Company Number01889353
CategoryPrivate Limited Company
Incorporation Date25 February 1985(39 years, 2 months ago)
Previous NameHaremere And Chiddingfold Farms Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Robert Soltau Hay
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBickleigh Castle
Bickleigh
Nr. Tiverton
Devon
EX16 8RP
Director NameMs Sarah Jane Hay
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(19 years after company formation)
Appointment Duration20 years, 1 month
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBickleign Castle
Bickleigh
Nr. Tiverton
Devon
EX16 8RP
Secretary NameMs Sarah Jane Hay
NationalityBritish
StatusCurrent
Appointed01 March 2004(19 years after company formation)
Appointment Duration20 years, 1 month
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBickleigh Castle
Bickleigh
Nr. Tiverton
Devon
EX16 8RP
Director NameMrs Mary Joyce Hay
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 1995)
RoleCompany Director
Correspondence AddressC/O Hoathly Farm Buildings
Clay Hill Road Lamberhurst
Tunbridge Wells
Kent
TN3 8LS
Secretary NameJane Rebecca Jacobson
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 1994)
RoleCompany Director
Correspondence Address34 Collingwood Road
Sutton
Surrey
SM1 2RZ
Secretary NameMr Albert Hughes
NationalityBritish
StatusResigned
Appointed16 April 1994(9 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address11 Colin Blythe Road
Tonbridge
Kent
TN10 4LB
Director NameGwendoline Alice Payne
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish/Australian
StatusResigned
Appointed29 December 1996(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 July 2000)
RoleCompany Director
Correspondence Address28a Prince Street
Mosman
Sydney
New South Wales
2088

Contact

Websitebickleighcastle.com
Email address[email protected]
Telephone01884 855363
Telephone regionTiverton

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

95 at £1Serena Trust
95.00%
Ordinary
4 at £1Executors Of Mary Joyce Hay
4.00%
Ordinary
1 at £1Mr Albert Hughes
1.00%
Ordinary

Financials

Year2014
Net Worth£3,942,619
Cash£50,204
Current Liabilities£136,616

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

14 July 2015Delivered on: 30 July 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land at wickhurst farm, frant and wadhurst, kent title number ESX172537. Hoathly farm, clayhall road, lamberhurst tunbridge wells, kent title number K694941.
Outstanding
20 June 1997Delivered on: 9 July 1997
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hoathly farm clay hill road lamberhurst and wickhurst farm frant east sussex.
Outstanding
21 April 1995Delivered on: 2 May 1995
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Legal charge
Secured details: £400,000 due from the company to the chargee under the terms of a business loan agreement dated 21ST april 1995 (as defined).
Particulars: Hoathly farm clayhill road lamberhurst kent.
Outstanding
21 April 1995Delivered on: 2 May 1995
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Legal charge
Secured details: £400,000 due from the company to the chargee under the terms of a business loan agreement dated 21ST april 1995 (as defined).
Particulars: Wickhurst farm frant and wadhurst east sussex.
Outstanding
29 April 1994Delivered on: 30 April 1994
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hoathly farm, hoathly farm buildings, clayhill road, lamberhurst, kent.
Outstanding
2 March 2018Delivered on: 5 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 25.40 acres or thereabouts of land at diptford halwell totnes devon with the hm land registry title number DN324337.
Outstanding
14 February 2018Delivered on: 20 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 May 2016Delivered on: 1 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Crabadon house and land at totnes devon registered at land registry under title number DN662672 (part of).
Outstanding
19 May 2016Delivered on: 1 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Hoathly and wickhurst farms, registered under land registry title numbers K694941 and ESX172537.
Outstanding
12 May 2016Delivered on: 13 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 April 1994Delivered on: 30 April 1994
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 June 1997Delivered on: 9 July 1997
Satisfied on: 2 September 2010
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 rock cottages frant east sussex.
Fully Satisfied
10 May 1996Delivered on: 24 May 1996
Satisfied on: 2 September 2010
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at manor farm frant east sussex t/n ESX154398.
Fully Satisfied
10 May 1996Delivered on: 14 May 1996
Satisfied on: 2 September 2010
Persons entitled: Rodney J Chapman Limited

Classification: Legal charge
Secured details: £41,750.00 and all other monies due or to become due from the company to the chargee under the terms of an agreement dated 11TH april 1996.
Particulars: Land at manor farm, frant, east sussex t/no. ESX154398.
Fully Satisfied

Filing History

25 September 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
10 July 2020Change of details for Ms Sarah Jane Hay as a person with significant control on 10 July 2020 (2 pages)
10 July 2020Change of details for Mr Robert Soltau Hay as a person with significant control on 10 July 2020 (2 pages)
20 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
21 March 2019Cessation of Sydney Michael Kalinsky as a person with significant control on 7 April 2016 (1 page)
21 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
5 March 2018Registration of charge 018893530014, created on 2 March 2018 (30 pages)
20 February 2018Registration of charge 018893530013, created on 14 February 2018 (5 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 June 2016Satisfaction of charge 1 in full (1 page)
2 June 2016Satisfaction of charge 018893530009 in full (1 page)
2 June 2016Satisfaction of charge 8 in full (1 page)
2 June 2016Satisfaction of charge 4 in full (1 page)
2 June 2016Satisfaction of charge 4 in full (1 page)
2 June 2016Satisfaction of charge 1 in full (1 page)
2 June 2016Satisfaction of charge 3 in full (1 page)
2 June 2016Satisfaction of charge 018893530009 in full (1 page)
2 June 2016Satisfaction of charge 8 in full (1 page)
2 June 2016Satisfaction of charge 3 in full (1 page)
2 June 2016Satisfaction of charge 2 in full (1 page)
2 June 2016Satisfaction of charge 2 in full (1 page)
1 June 2016Registration of charge 018893530012, created on 19 May 2016 (10 pages)
1 June 2016Registration of charge 018893530012, created on 19 May 2016 (10 pages)
1 June 2016Registration of charge 018893530011, created on 19 May 2016 (10 pages)
1 June 2016Registration of charge 018893530011, created on 19 May 2016 (10 pages)
13 May 2016Registration of charge 018893530010, created on 12 May 2016 (18 pages)
13 May 2016Registration of charge 018893530010, created on 12 May 2016 (18 pages)
15 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Secretary's details changed for Ms Sarah Jane Hay on 31 December 2015 (1 page)
15 March 2016Director's details changed for Ms Sarah Jane Hay on 31 December 2015 (2 pages)
15 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Director's details changed for Mr Robert Soltau Hay on 31 December 2015 (2 pages)
15 March 2016Director's details changed for Mr Robert Soltau Hay on 31 December 2015 (2 pages)
15 March 2016Secretary's details changed for Ms Sarah Jane Hay on 31 December 2015 (1 page)
15 March 2016Director's details changed for Ms Sarah Jane Hay on 31 December 2015 (2 pages)
25 August 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 August 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 July 2015Registration of charge 018893530009, created on 14 July 2015 (18 pages)
30 July 2015Registration of charge 018893530009, created on 14 July 2015 (18 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Secretary's details changed for Ms Sarah Hay on 31 December 2014 (1 page)
12 January 2015Director's details changed for Ms Sarah Jane Hay on 31 December 2014 (2 pages)
12 January 2015Secretary's details changed for Ms Sarah Hay on 31 December 2014 (1 page)
12 January 2015Director's details changed for Ms Sarah Jane Hay on 31 December 2014 (2 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
1 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
1 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2012Registered office address changed from Roxburghe House 273/287 Regent St London W1B 2HA on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Roxburghe House 273/287 Regent St London W1B 2HA on 31 January 2012 (1 page)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (11 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (11 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 August 2010Accounts for a small company made up to 30 September 2009 (10 pages)
5 August 2010Accounts for a small company made up to 30 September 2009 (10 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Robert Soltau Hay on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Sarah Hay on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Robert Soltau Hay on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Sarah Hay on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Robert Soltau Hay on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Sarah Hay on 1 October 2009 (2 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (8 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (8 pages)
23 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 October 2008Accounts for a small company made up to 30 September 2007 (7 pages)
3 October 2008Accounts for a small company made up to 30 September 2007 (7 pages)
8 April 2008Return made up to 31/12/07; no change of members (7 pages)
8 April 2008Return made up to 31/12/07; no change of members (7 pages)
24 October 2007Accounts for a small company made up to 30 September 2006 (9 pages)
24 October 2007Accounts for a small company made up to 30 September 2006 (9 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
17 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
5 April 2006Accounts for a small company made up to 30 September 2004 (8 pages)
5 April 2006Accounts for a small company made up to 30 September 2004 (8 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
1 June 2005Accounts for a small company made up to 30 September 2003 (8 pages)
1 June 2005Accounts for a small company made up to 30 September 2003 (8 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 March 2004Accounts for a small company made up to 30 September 2002 (8 pages)
18 March 2004Accounts for a small company made up to 30 September 2002 (8 pages)
6 March 2004Return made up to 31/12/03; full list of members (6 pages)
6 March 2004Return made up to 31/12/03; full list of members (6 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Secretary resigned (1 page)
14 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
(6 pages)
14 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
(6 pages)
3 December 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 December 2002Accounts for a small company made up to 30 September 2001 (7 pages)
15 March 2002Return made up to 31/12/01; full list of members (6 pages)
15 March 2002Return made up to 31/12/01; full list of members (6 pages)
7 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
7 July 2001Accounts for a small company made up to 30 September 1999 (7 pages)
7 July 2001Accounts for a small company made up to 30 September 1999 (7 pages)
7 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
3 July 2000Accounts for a small company made up to 30 September 1998 (7 pages)
3 July 2000Accounts for a small company made up to 30 September 1998 (7 pages)
20 March 2000Return made up to 31/12/99; full list of members (6 pages)
20 March 2000Return made up to 31/12/99; full list of members (6 pages)
12 May 1999Return made up to 31/12/98; no change of members (4 pages)
12 May 1999Return made up to 31/12/98; no change of members (4 pages)
25 March 1999Amended accounts made up to 30 September 1997 (7 pages)
25 March 1999Amended accounts made up to 30 September 1997 (7 pages)
9 November 1998Accounts for a small company made up to 30 September 1997 (8 pages)
9 November 1998Accounts for a small company made up to 30 September 1997 (8 pages)
10 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
19 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1997Ad 29/12/95--------- £ si 95@1 (2 pages)
19 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1997Ad 29/12/95--------- £ si 95@1 (2 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
17 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
17 January 1996Accounts for a small company made up to 30 September 1994 (7 pages)
17 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
17 January 1996Accounts for a small company made up to 30 September 1994 (7 pages)
25 May 1995Return made up to 31/12/94; full list of members (8 pages)
25 May 1995Return made up to 31/12/94; full list of members (8 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
14 February 1993Return made up to 31/12/92; no change of members (4 pages)
14 February 1993Return made up to 31/12/92; no change of members (4 pages)
28 October 1987Memorandum and Articles of Association (7 pages)
28 October 1987Memorandum and Articles of Association (7 pages)
25 February 1985Certificate of incorporation (1 page)
25 February 1985Certificate of incorporation (1 page)