Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARMERS HAY (HAILSHAM) LIMITED
Company Information for

HARMERS HAY (HAILSHAM) LIMITED

SOUTHERDEN HOUSE, MARKET STREET, HAILSHAM, EAST SUSSEX, BN27 2AE,
Company Registration Number
00832457
Private Limited Company
Active

Company Overview

About Harmers Hay (hailsham) Ltd
HARMERS HAY (HAILSHAM) LIMITED was founded on 1964-12-24 and has its registered office in Hailsham. The organisation's status is listed as "Active". Harmers Hay (hailsham) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARMERS HAY (HAILSHAM) LIMITED
 
Legal Registered Office
SOUTHERDEN HOUSE
MARKET STREET
HAILSHAM
EAST SUSSEX
BN27 2AE
Other companies in BN27
 
Filing Information
Company Number 00832457
Company ID Number 00832457
Date formed 1964-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 06:19:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARMERS HAY (HAILSHAM) LIMITED
The accountancy firm based at this address is DKP ACCOUNTANTS SUSSEX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARMERS HAY (HAILSHAM) LIMITED

Current Directors
Officer Role Date Appointed
LYNN DIANE BRAND
Director 2011-05-24
ANTHONY EDWARD CLEMENS
Director 2005-02-09
PAUL KNIGHT
Director 2017-05-16
MOIRA RAINES
Director 2016-01-12
KATHLEEN ELIZABETH STUART
Director 2007-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE ROBERT MCKEOWN
Director 2013-05-29 2017-05-16
JEAN MARY CHAPMAN
Director 2001-09-24 2016-01-12
PETER STANLEY SIMPER
Director 2011-03-02 2012-06-25
VINCE RISEBOROUGH
Director 2010-11-24 2011-01-24
PATRICIA SUSAN HERRIDGE
Company Secretary 1998-03-17 2010-09-10
PATRICIA SUSAN HERRIDGE
Director 1998-03-17 2010-09-10
MARY HAZEL LAXTON
Director 1999-11-17 2010-06-26
PETER JOHN BAUER
Director 2004-11-24 2007-01-31
JOHN MCDONAGH
Director 2003-11-27 2004-11-24
KATHLEEN ELIZABETH STUART
Director 2000-04-28 2004-06-14
SIMON MARDEN
Director 1998-03-17 2003-11-27
CLIVE REGINALD MARDEN
Director 1998-03-17 1999-11-17
SONIA MARION BOOKER
Company Secretary 1995-05-16 1998-03-18
SONIA MARION BOOKER
Director 1994-03-31 1998-03-18
LESLIE HAROLD EDMONDS
Director 1991-12-02 1998-03-18
ALLAN CHARLES MARCHANT
Director 1996-04-01 1997-03-31
JOHN VERNON PARSONS
Director 1991-12-02 1997-03-31
GEORGE THOMAS WEST
Director 1991-12-02 1996-03-31
ALBERTA ELIZABETH BERRYMAN
Company Secretary 1994-03-31 1995-05-16
ALBERTA ELIZABETH BERRYMAN
Director 1994-03-31 1995-05-16
ANTHONY PATRICK DUFFY
Company Secretary 1991-12-02 1994-03-31
ANTHONY PATRICK DUFFY
Director 1991-12-02 1994-03-31
EDWARD JAMES FEATHERSTONE
Director 1991-11-24 1994-03-31
LESLIE STEWART PHILLIP HILL
Company Secretary 1991-11-24 1991-12-02
LESLIE STEWART PHILLIP HILL
Director 1991-11-24 1991-12-02
DOUGLAS CHARLES LOWES
Director 1991-11-24 1991-12-02
MARGARET LOWES
Director 1991-11-24 1991-12-02
JOHN HUGHES
Director 1991-11-24 1991-12-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-13CONFIRMATION STATEMENT MADE ON 13/11/24, WITH NO UPDATES
2023-07-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26APPOINTMENT TERMINATED, DIRECTOR MOIRA RAINES
2023-06-26DIRECTOR APPOINTED MRS MOIRA RAINES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-11-10REGISTERED OFFICE CHANGED ON 10/11/22 FROM 5 North Street Hailsham East Sussex BN27 1DQ
2022-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/22 FROM 5 North Street Hailsham East Sussex BN27 1DQ
2022-08-01AP01DIRECTOR APPOINTED MARK JAMES STOCKER
2022-02-15CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2022-01-1031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2021-01-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02AP01DIRECTOR APPOINTED MR CHARLES RODNEY FOLDER
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KNIGHT
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CH01Director's details changed for Roger Gordon Allcorn on 2019-11-11
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21AP01DIRECTOR APPOINTED ROGER GORDON ALLCORN
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR LYNN DIANE BRAND
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 5
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-11-27CH01Director's details changed for Mrs Moira Raines on 2017-11-27
2017-08-16AP01DIRECTOR APPOINTED MR PAUL KNIGHT
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ROBERT MCKEOWN
2017-06-06RES01ADOPT ARTICLES 06/06/17
2017-04-27CC01Notice of Restriction on the Company's Articles
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 5
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10AP01DIRECTOR APPOINTED MRS MOIRA RAINES
2016-03-10AP01DIRECTOR APPOINTED MRS MOIRA RAINES
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARY CHAPMAN
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 5
2015-12-02AR0124/11/15 ANNUAL RETURN FULL LIST
2015-12-02CH01Director's details changed for Lynn Diane Brand on 2015-12-02
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN DIANE BRAND / 30/11/2015
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY CHAPMAN / 30/11/2015
2015-08-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 5
2014-12-16AR0124/11/14 ANNUAL RETURN FULL LIST
2014-08-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 5
2013-11-27AR0124/11/13 ANNUAL RETURN FULL LIST
2013-07-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-10AP01DIRECTOR APPOINTED TERENCE ROBERT MCKEOWN
2012-12-17AR0124/11/12 FULL LIST
2012-08-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER SIMPER
2011-12-05AR0124/11/11 FULL LIST
2011-07-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-12AP01DIRECTOR APPOINTED LYNN DIANE BRAND
2011-03-22AP01DIRECTOR APPOINTED PETER STANLEY SIMPER
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR VINCE RISEBOROUGH
2010-12-13AP01DIRECTOR APPOINTED VINCE RISEBOROUGH
2010-12-13AR0124/11/10 FULL LIST
2010-10-13TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA HERRIDGE
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HERRIDGE
2010-08-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARY LAXTON
2009-12-16AR0124/11/09 FULL LIST
2009-06-15AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-06-16AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-11-13288aNEW DIRECTOR APPOINTED
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 28 SOUTHWAY CARSHALTON BEECHES SURREY SM5 4HW
2007-02-21288bDIRECTOR RESIGNED
2007-01-06363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-22363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2006-03-08288aNEW DIRECTOR APPOINTED
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-23363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-04288aNEW DIRECTOR APPOINTED
2005-01-18288bDIRECTOR RESIGNED
2004-10-28288bDIRECTOR RESIGNED
2004-10-28288bDIRECTOR RESIGNED
2004-10-28288aNEW DIRECTOR APPOINTED
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-19363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-01-10363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-01287REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 3 GLEBE ROAD CHEAM SUTTON SURREY SM2 7NS
2002-02-28288aNEW DIRECTOR APPOINTED
2002-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-04363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-30287REGISTERED OFFICE CHANGED ON 30/05/01 FROM: COASTWISE HOUSE 17 LIVERPOOL ROAD WORTHING SUSSEX BN11 1SU
2000-12-19363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-12288aNEW DIRECTOR APPOINTED
1999-12-01363(288)SECRETARY RESIGNED
1999-12-01363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-11-30288bDIRECTOR RESIGNED
1999-11-30288aNEW DIRECTOR APPOINTED
1999-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-04363sRETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS
1998-03-09288bDIRECTOR RESIGNED
1998-03-09288aNEW DIRECTOR APPOINTED
1998-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HARMERS HAY (HAILSHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARMERS HAY (HAILSHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARMERS HAY (HAILSHAM) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARMERS HAY (HAILSHAM) LIMITED

Intangible Assets
Patents
We have not found any records of HARMERS HAY (HAILSHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARMERS HAY (HAILSHAM) LIMITED
Trademarks
We have not found any records of HARMERS HAY (HAILSHAM) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARMERS HAY (HAILSHAM) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2014-03-13 GBP £357

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HARMERS HAY (HAILSHAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARMERS HAY (HAILSHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARMERS HAY (HAILSHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1