Company NameHafod Grange Limited
DirectorsAlun Haydn Thomas and Gareth Andrew Needham
Company StatusActive
Company Number03079881
CategoryPrivate Limited Company
Incorporation Date14 July 1995(28 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alun Haydn Thomas
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address15 Cwrt Llynfi
Maesteg
CF34 9NJ
Wales
Secretary NameMr Alun Haydn Thomas
NationalityBritish
StatusCurrent
Appointed14 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address15 Cwrt Llynfi
Maesteg
CF34 9NJ
Wales
Director NameMr Gareth Andrew Needham
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1995(1 day after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHafod Farm
Goytre
Port Talbot
West Glamorgan
SA13 2YR
Wales
Director NameGrace Needham
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHafod Farm
Goytre
Port Talbot
West Glamorgan
SA13 2YR
Wales
Director NameGail Elizabeth Evans
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1995(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 1998)
RoleCompany Director
Correspondence AddressThe Grange Hafod Farm
Goytre
Port Talbot
West Glamorgan
SA13 2YR
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitehafodgrange.co.uk
Telephone01639 885349
Telephone regionNeath

Location

Registered Address3rd Floor, Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1Grace Needham
40.00%
Ordinary A
200 at £1Alun Haydn Thomas
20.00%
Ordinary B
200 at £1Gail Elizabeth Evans
20.00%
Ordinary B
200 at £1Gareth Andrew Needham
20.00%
Ordinary B

Financials

Year2014
Net Worth£153,287
Cash£44,214
Current Liabilities£32,979

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

20 July 2000Delivered on: 21 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The barn hafod grange goytre port talbot. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 July 1996Delivered on: 7 August 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

11 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
15 July 2023Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 3rd Floor, Lawford House Albert Place London N3 1QA on 15 July 2023 (1 page)
18 April 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
9 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
17 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
9 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
10 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
5 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
26 November 2018Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 26 November 2018 (1 page)
18 November 2018Cessation of Grace Patricia Needham as a person with significant control on 6 April 2016 (1 page)
18 November 2018Notification of Alun Haydn Thomas as a person with significant control on 5 April 2017 (2 pages)
18 November 2018Notification of Gareth Andrew Needham as a person with significant control on 5 April 2017 (2 pages)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
15 July 2016Termination of appointment of Grace Needham as a director on 21 December 2015 (1 page)
15 July 2016Termination of appointment of Grace Needham as a director on 21 December 2015 (1 page)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(7 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(7 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(7 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(7 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Grace Needham on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Gareth Andrew Needham on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Alun Haydn Thomas on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Alun Haydn Thomas on 14 July 2010 (2 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Gareth Andrew Needham on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Grace Needham on 14 July 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 July 2008Return made up to 14/07/08; full list of members (4 pages)
23 July 2008Return made up to 14/07/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
14 August 2007Return made up to 14/07/07; no change of members (7 pages)
14 August 2007Return made up to 14/07/07; no change of members (7 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
11 October 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 October 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
26 July 2005Return made up to 14/07/05; full list of members (8 pages)
26 July 2005Return made up to 14/07/05; full list of members (8 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
21 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
27 August 2003Return made up to 14/07/03; full list of members (8 pages)
27 August 2003Return made up to 14/07/03; full list of members (8 pages)
16 May 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
16 May 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
19 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
20 July 2001Return made up to 14/07/01; full list of members (8 pages)
20 July 2001Return made up to 14/07/01; full list of members (8 pages)
2 May 2001Accounts for a small company made up to 31 August 2000 (8 pages)
2 May 2001Accounts for a small company made up to 31 August 2000 (8 pages)
9 August 2000Return made up to 14/07/00; full list of members (8 pages)
9 August 2000Return made up to 14/07/00; full list of members (8 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
27 April 2000Accounts for a small company made up to 31 August 1999 (8 pages)
27 April 2000Accounts for a small company made up to 31 August 1999 (8 pages)
22 July 1999Return made up to 14/07/99; no change of members (4 pages)
22 July 1999Return made up to 14/07/99; no change of members (4 pages)
18 April 1999Accounts for a small company made up to 31 August 1998 (8 pages)
18 April 1999Accounts for a small company made up to 31 August 1998 (8 pages)
29 July 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 July 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
5 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
21 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
21 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Return made up to 14/07/96; full list of members (6 pages)
1 August 1996Return made up to 14/07/96; full list of members (6 pages)
29 March 1996Ad 01/08/95--------- £ si 998@1 (2 pages)
29 March 1996Ad 01/08/95--------- £ si 998@1 (2 pages)
29 March 1996Statement of affairs (20 pages)
29 March 1996Statement of affairs (20 pages)
21 March 1996Ad 01/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 March 1996Ad 01/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 February 1996Memorandum and Articles of Association (19 pages)
17 February 1996Conve 01/08/95 (1 page)
17 February 1996Memorandum and Articles of Association (19 pages)
17 February 1996Conve 01/08/95 (1 page)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
16 November 1995Accounting reference date notified as 31/08 (1 page)
16 November 1995Accounting reference date notified as 31/08 (1 page)
14 July 1995Incorporation (15 pages)
14 July 1995Incorporation (15 pages)