Company NameLower Hollowfields Farm
DirectorManoj Kumar Bhardwaj
Company StatusActive
Company Number03230742
CategoryPrivate Unlimited Company
Incorporation Date29 July 1996(27 years, 8 months ago)
Previous NamesNorton Gate Limited and Lower Hollowfield 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 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
SIC 0113Grow fruit, nuts, beverage & spice crops
SIC 01240Growing of pome fruits and stone fruits

Directors

Director NameMr Manoj Kumar Bhardwaj
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2005(9 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDevta
Seer Green
Beaconsfield
HP9 2QH
Director NamePeter Borender
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(1 week, 1 day after company formation)
Appointment Duration9 years, 3 months (resigned 09 November 2005)
RoleCompany Director
Correspondence AddressThe Summit
Witheridge Lane
Penn
Buckinghamshire
HP10 8PG
Director NameGuy Haigh
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(1 week, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 02 June 2002)
RoleCompany Director
Correspondence AddressDodington House
Dodington, Chipping Sodbury
Bristol
Avon
BS37 6SF
Secretary NameChristopher David Griffin Wilson
NationalityBritish
StatusResigned
Appointed06 August 1996(1 week, 1 day after company formation)
Appointment Duration6 years (resigned 05 August 2002)
RoleCompany Director
Correspondence Address38 Belgrave Square
London
SW1X 8NT
Secretary NameMr Denis Cornel Lonergan
StatusResigned
Appointed21 September 2010(14 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 September 2017)
RoleCompany Director
Correspondence Address83 Dukes Avenue Muswell Hill
London
N10 2QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameEllam Oxtoby & Peck (Corporation)
StatusResigned
Appointed05 August 2002(6 years after company formation)
Appointment Duration8 years, 1 month (resigned 20 September 2010)
Correspondence AddressThe Farm Office Furze Farm
Horton Cum Studley
Oxford
Oxfordshire
OX33 1DG

Location

Registered Address83 Dukes Avenue Muswell Hill
London
N10 2QD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.8m at £1Manoj Kumar Bhardwaj
100.00%
Ordinary

Financials

Year2014
Turnover£1,149,000
Gross Profit£571,000
Net Worth£10,371,000
Cash£50,000
Current Liabilities£435,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Charges

8 February 2002Delivered on: 19 February 2002
Persons entitled: Barclays Bank PLC

Classification: 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

Filing History

4 September 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
12 September 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
6 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
15 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
25 March 2020Withdrawal of a person with significant control statement on 25 March 2020 (2 pages)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
6 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
27 October 2017Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page)
27 October 2017Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page)
3 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Notification of Manoj Kumar Bhardwaj as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Manoj Kumar Bhardwaj as a person with significant control on 6 April 2016 (2 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
23 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 23 April 2016 (1 page)
23 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 23 April 2016 (1 page)
20 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,849,485
(4 pages)
20 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,849,485
(4 pages)
22 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,849,485
(4 pages)
22 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,849,485
(4 pages)
12 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,849,485
(4 pages)
12 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,849,485
(4 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
13 June 2011Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF United Kingdom on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF United Kingdom on 13 June 2011 (1 page)
21 September 2010Appointment of Mr Denis Cornel Lonergan as a secretary (2 pages)
21 September 2010Appointment of Mr Denis Cornel Lonergan as a secretary (2 pages)
21 September 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 21 September 2010 (1 page)
21 September 2010Termination of appointment of Ellam Oxtoby & Peck as a secretary (1 page)
21 September 2010Termination of appointment of Ellam Oxtoby & Peck as a secretary (1 page)
21 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
8 December 2009Compulsory strike-off action has been discontinued (1 page)
8 December 2009Compulsory strike-off action has been discontinued (1 page)
7 December 2009Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 24 November 2009 (2 pages)
1 September 2008Return made up to 29/07/08; full list of members (3 pages)
1 September 2008Return made up to 29/07/08; full list of members (3 pages)
8 November 2007Return made up to 29/07/07; full list of members (2 pages)
8 November 2007Return made up to 29/07/07; full list of members (2 pages)
14 September 2006Return made up to 29/07/06; full list of members (5 pages)
14 September 2006Return made up to 29/07/06; full list of members (5 pages)
14 September 2006Director resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
9 September 2005Return made up to 29/07/05; full list of members (5 pages)
9 September 2005Return made up to 29/07/05; full list of members (5 pages)
25 August 2005Location of debenture register (1 page)
25 August 2005Location of debenture register (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
14 December 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 September 2004£ ic 9780000/9700000 17/08/04 £ sr 80000@1=80000 (1 page)
15 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2004£ ic 9780000/9700000 17/08/04 £ sr 80000@1=80000 (1 page)
31 August 2004Return made up to 29/07/04; full list of members (5 pages)
31 August 2004Return made up to 29/07/04; full list of members (5 pages)
18 August 2004Location of register of members (1 page)
18 August 2004Location of register of members (1 page)
7 May 2004Registered office changed on 07/05/04 from: temple court 35 bull street birmingham B4 6JT (1 page)
7 May 2004Registered office changed on 07/05/04 from: temple court 35 bull street birmingham B4 6JT (1 page)
22 December 2003£ nc 12000000/11880000 11/12/03 (2 pages)
22 December 2003£ nc 12000000/11880000 11/12/03 (2 pages)
31 October 2003Return made up to 29/07/03; full list of members (5 pages)
31 October 2003Return made up to 29/07/03; full list of members (5 pages)
3 March 2003Full accounts made up to 31 March 2002 (16 pages)
3 March 2003Full accounts made up to 31 March 2002 (16 pages)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
31 January 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 January 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 November 2002Members' assent for rereg from LTD to UNLTD (2 pages)
15 November 2002Application for reregistration from LTD to UNLTD (2 pages)
15 November 2002Application for reregistration from LTD to UNLTD (2 pages)
15 November 2002Certificate of re-registration from Limited to Unlimited (1 page)
15 November 2002Re-registration of Memorandum and Articles (12 pages)
15 November 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
15 November 2002Declaration of assent for reregistration to UNLTD (2 pages)
15 November 2002Certificate of re-registration from Limited to Unlimited (1 page)
15 November 2002Members' assent for rereg from LTD to UNLTD (2 pages)
15 November 2002Re-registration of Memorandum and Articles (12 pages)
15 November 2002Declaration of assent for reregistration to UNLTD (2 pages)
15 November 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
3 September 2002Return made up to 29/07/02; full list of members (5 pages)
3 September 2002Return made up to 29/07/02; full list of members (5 pages)
8 May 2002Return made up to 29/07/01; full list of members (5 pages)
8 May 2002Return made up to 29/07/01; full list of members (5 pages)
23 April 2002Location of debenture register (1 page)
23 April 2002Location of debenture register (1 page)
23 April 2002Location of register of members (1 page)
23 April 2002Location of register of members (1 page)
22 April 2002Registered office changed on 22/04/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
22 April 2002Registered office changed on 22/04/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
19 February 2002Particulars of mortgage/charge (4 pages)
19 February 2002Particulars of mortgage/charge (4 pages)
22 January 2002Full accounts made up to 31 March 2001 (13 pages)
22 January 2002Full accounts made up to 31 March 2001 (13 pages)
5 March 2001Return made up to 29/07/00; full list of members (5 pages)
5 March 2001Return made up to 29/07/00; full list of members (5 pages)
28 February 2001Director's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
26 January 2001Full accounts made up to 31 March 2000 (14 pages)
26 January 2001Full accounts made up to 31 March 2000 (14 pages)
12 October 2000Secretary's particulars changed (1 page)
12 October 2000Secretary's particulars changed (1 page)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
19 August 1999Return made up to 29/07/99; full list of members (5 pages)
19 August 1999Return made up to 29/07/99; full list of members (5 pages)
2 December 1998Return made up to 29/07/98; full list of members (5 pages)
2 December 1998Return made up to 29/07/98; full list of members (5 pages)
22 October 1998Nc inc already adjusted 03/04/98 (1 page)
22 October 1998Nc inc already adjusted 03/04/98 (1 page)
22 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1998Ad 03/04/98--------- £ si 800000@1=800000 £ ic 10400000/11200000 (2 pages)
22 October 1998Ad 03/04/98--------- £ si 800000@1=800000 £ ic 10400000/11200000 (2 pages)
22 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 1998Full accounts made up to 31 March 1998 (13 pages)
5 October 1998Full accounts made up to 31 March 1998 (13 pages)
28 September 1998Auditor's resignation (1 page)
28 September 1998Auditor's resignation (1 page)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1998Nc inc already adjusted 10/03/98 (1 page)
27 March 1998Nc inc already adjusted 10/03/98 (1 page)
24 November 1997Full accounts made up to 31 March 1997 (12 pages)
24 November 1997Full accounts made up to 31 March 1997 (12 pages)
10 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 1997Company name changed lower hollowfield farms LIMITED\certificate issued on 13/10/97 (2 pages)
10 October 1997Company name changed lower hollowfield farms LIMITED\certificate issued on 13/10/97 (2 pages)
1 October 1997Return made up to 29/07/97; full list of members (5 pages)
1 October 1997Return made up to 29/07/97; full list of members (5 pages)
28 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1997Ad 11/07/97--------- £ si 600000@1=600000 £ ic 4600000/5200000 (2 pages)
27 August 1997£ nc 5000000/6000000 11/07/97 (1 page)
27 August 1997£ nc 5000000/6000000 11/07/97 (1 page)
27 August 1997Ad 11/07/97--------- £ si 600000@1=600000 £ ic 4600000/5200000 (2 pages)
1 August 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 August 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 June 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
25 June 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
25 May 1997Nc inc already adjusted 06/08/96 (1 page)
25 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 May 1997Nc inc already adjusted 06/08/96 (1 page)
12 September 1996Company name changed norton gate LIMITED\certificate issued on 13/09/96 (2 pages)
12 September 1996Company name changed norton gate LIMITED\certificate issued on 13/09/96 (2 pages)
11 September 1996Ad 30/08/96--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages)
11 September 1996Ad 30/08/96--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages)
27 August 1996Director resigned (1 page)
27 August 1996New director appointed (1 page)
27 August 1996Secretary resigned (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New secretary appointed (2 pages)
27 August 1996Secretary resigned (2 pages)
27 August 1996New director appointed (1 page)
27 August 1996Director resigned (1 page)
27 August 1996New director appointed (2 pages)
27 August 1996New secretary appointed (2 pages)
11 August 1996Registered office changed on 11/08/96 from: 788-790 finchley road london NW11 7UR (1 page)
11 August 1996Memorandum and Articles of Association (9 pages)
11 August 1996Memorandum and Articles of Association (9 pages)
11 August 1996Nc inc already adjusted 06/07/96 (1 page)
11 August 1996Registered office changed on 11/08/96 from: 788-790 finchley road london NW11 7UR (1 page)
11 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 August 1996Nc inc already adjusted 06/07/96 (1 page)
29 July 1996Incorporation (17 pages)
29 July 1996Incorporation (17 pages)