Active - Proposal to Strike off
Company Information for HUMBEES OF MARWELL LIMITED
HANGAR NURSERIES THOMPSONS LANE, OWSLEBURY, WINCHESTER, HAMPSHIRE, SO21 1JH,
|
Company Registration Number
03782425
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HUMBEES OF MARWELL LIMITED | |
Legal Registered Office | |
HANGAR NURSERIES THOMPSONS LANE OWSLEBURY WINCHESTER HAMPSHIRE SO21 1JH Other companies in SO21 | |
Company Number | 03782425 | |
---|---|---|
Company ID Number | 03782425 | |
Date formed | 1999-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2021 | |
Account next due | 31/05/2023 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB458848096 |
Last Datalog update: | 2023-07-05 13:58:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KAREN HUMBY |
||
KAREN HUMBY |
||
ROBERT CHARNALL HUMBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK GEOFFREY EGERTON |
Director | ||
DESMOND GAUNTLETT |
Company Secretary | ||
DESMOND GAUNTLETT |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROOTS OF KNOWLEDGE LTD | Company Secretary | 1999-06-28 | CURRENT | 1998-02-25 | Dissolved 2017-06-20 | |
ROOTS OF KNOWLEDGE LTD | Director | 1999-06-28 | CURRENT | 1998-02-25 | Dissolved 2017-06-20 | |
TWYFORD WATERWORKS TRUST(THE) | Director | 2014-01-26 | CURRENT | 1985-04-12 | Active | |
ROOTS OF KNOWLEDGE LTD | Director | 1999-06-28 | CURRENT | 1998-02-25 | Dissolved 2017-06-20 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16 | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15 | |
DS02 | Withdrawal of the company strike off application | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/10 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2008-08-31 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 02/02/00--------- £ SI 2@1=2 £ IC 2/4 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/99 FROM: 229 NETHER STREET LONDON N3 1NT | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 23,510 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 27,153 |
Creditors Due After One Year | 2012-08-31 | £ 27,153 |
Creditors Due After One Year | 2011-08-31 | £ 30,694 |
Creditors Due Within One Year | 2013-08-31 | £ 216,636 |
Creditors Due Within One Year | 2012-08-31 | £ 198,093 |
Creditors Due Within One Year | 2012-08-31 | £ 198,093 |
Creditors Due Within One Year | 2011-08-31 | £ 191,925 |
Creditors and other liabilities
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 HUMBEES OF MARWELL LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2012-08-31 | £ 1,500 |
Cash Bank In Hand | 2012-08-31 | £ 1,500 |
Cash Bank In Hand | 2011-08-31 | £ 1,500 |
Current Assets | 2012-08-31 | £ 40,062 |
Current Assets | 2012-08-31 | £ 40,062 |
Current Assets | 2011-08-31 | £ 76,838 |
Debtors | 2012-08-31 | £ 17,062 |
Debtors | 2012-08-31 | £ 17,062 |
Debtors | 2011-08-31 | £ 15,143 |
Secured Debts | 2012-08-31 | £ 199,960 |
Secured Debts | 2011-08-31 | £ 187,785 |
Stocks Inventory | 2012-08-31 | £ 21,500 |
Stocks Inventory | 2012-08-31 | £ 21,500 |
Stocks Inventory | 2011-08-31 | £ 60,195 |
Tangible Fixed Assets | 2013-08-31 | £ 17,194 |
Tangible Fixed Assets | 2012-08-31 | £ 23,495 |
Tangible Fixed Assets | 2012-08-31 | £ 23,495 |
Tangible Fixed Assets | 2011-08-31 | £ 28,415 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01130 - Growing of vegetables and melons, roots and tubers) as HUMBEES OF MARWELL LIMITED are:
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. |