Company NameHare & Co Limited
DirectorsLinda Jane Hare and Jillian Anfield
Company StatusActive
Company Number05077694
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Previous NameHareedson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Linda Jane Hare
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Secretary NameMr Malcolm Brian Hare
StatusCurrent
Appointed30 September 2010(6 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameMrs Jillian Anfield
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(12 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Horizon Court Clifton Moor
York
YO30 4US
Secretary NameMrs Katie Anne Edson
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Harden Close
Clifton Moor
York
North Yorkshire
YO30 4WE
Director NameMrs Katie Anne Edson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Harden Close
Clifton Moor
York
North Yorkshire
YO30 4WE
Director NameMrs Jillian Anfield
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(9 years, 6 months after company formation)
Appointment Duration1 day (resigned 02 October 2013)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Horizon Court
Clifton Moor
York
North Yorkshire
YO30 4US
Director NameMr David John Flower
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2016)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address3 Horizon Court
Clifton Moor
York
North Yorkshire
YO30 4US
Director NameDavid Newton + Co. Nominees (ONE) Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence AddressLawrence House
James Nicolson Link, Clifton Moor
York
YO30 4WG
Secretary NameDavid Newton + Co. Nominees (TWO) Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence AddressLawrence House
James Nicolson Link, Clifton Moor
York
YO30 4WG

Contact

Websitehareandco.co.uk
Telephone01904 692585
Telephone regionYork

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

104 at £1Linda Hare
52.00%
Ordinary A
96 at £1David Flower (York) LTD
48.00%
Ordinary B

Financials

Year2014
Net Worth£8,360
Cash£4,407
Current Liabilities£58,221

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

30 January 2008Delivered on: 1 February 2008
Persons entitled: Lloyds Tsb 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

27 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
18 February 2021Registered office address changed from 3 Horizon Court Clifton Moor York North Yorkshire YO30 4US to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 18 February 2021 (1 page)
18 February 2021Secretary's details changed for Mr Malcolm Brian Hare on 18 February 2021 (1 page)
18 February 2021Director's details changed for Linda Jane Hare on 18 February 2021 (2 pages)
29 June 2020Confirmation statement made on 18 March 2020 with updates (5 pages)
1 December 2019Micro company accounts made up to 28 February 2019 (5 pages)
20 April 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
29 January 2019Purchase of own shares. (3 pages)
14 January 2019Termination of appointment of Jillian Anfield as a director on 31 December 2018 (1 page)
20 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
21 March 2018Statement of capital following an allotment of shares on 29 March 2017
  • GBP 130
(3 pages)
21 March 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
21 March 2018Notification of Jillian Anfield as a person with significant control on 29 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
31 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 130
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 130
(3 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
12 October 2016Appointment of Mrs Jillian Anfield as a director on 1 October 2016 (2 pages)
12 October 2016Appointment of Mrs Jillian Anfield as a director on 1 October 2016 (2 pages)
19 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
17 August 2016Purchase of own shares. (3 pages)
17 August 2016Purchase of own shares. (3 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
(5 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
(5 pages)
13 April 2016Termination of appointment of David John Flower as a director on 29 February 2016 (1 page)
13 April 2016Termination of appointment of David John Flower as a director on 29 February 2016 (1 page)
12 April 2016Secretary's details changed for Mr Malcolm Brian Hare on 18 March 2016 (1 page)
12 April 2016Secretary's details changed for Mr Malcolm Brian Hare on 18 March 2016 (1 page)
12 April 2016Director's details changed for Linda Jane Hare on 18 March 2016 (2 pages)
12 April 2016Director's details changed for Linda Jane Hare on 18 March 2016 (2 pages)
4 March 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
4 March 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 200
(6 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 200
(6 pages)
10 March 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
10 March 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
24 September 2014Change of share class name or designation (2 pages)
24 September 2014Resolutions
  • RES13 ‐ Convert shares 04/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Convert shares 04/09/2014
(34 pages)
24 September 2014Change of share class name or designation (2 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Convert shares 04/09/2014
(34 pages)
24 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
4 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
4 September 2014Appointment of Mr David John Flower as a director on 4 September 2014 (2 pages)
4 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
4 September 2014Appointment of Mr David John Flower as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr David John Flower as a director on 4 September 2014 (2 pages)
9 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 October 2013Termination of appointment of Jillian Anfield as a director (1 page)
24 October 2013Termination of appointment of Jillian Anfield as a director (1 page)
2 October 2013Appointment of Mrs Jillian Anfield as a director (2 pages)
2 October 2013Appointment of Mrs Jillian Anfield as a director (2 pages)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 October 2010Company name changed hareedson LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2010Company name changed hareedson LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2010Appointment of Mr Malcolm Brian Hare as a secretary (1 page)
4 October 2010Appointment of Mr Malcolm Brian Hare as a secretary (1 page)
4 October 2010Termination of appointment of Katie Edson as a secretary (1 page)
4 October 2010Termination of appointment of Katie Edson as a director (1 page)
4 October 2010Termination of appointment of Katie Edson as a director (1 page)
4 October 2010Termination of appointment of Katie Edson as a secretary (1 page)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Linda Jane Hare on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Katie Anne Edson on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Katie Anne Edson on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Linda Jane Hare on 26 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 March 2009Return made up to 18/03/09; full list of members (4 pages)
24 March 2009Return made up to 18/03/09; full list of members (4 pages)
22 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
22 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
22 October 2008Registered office changed on 22/10/2008 from 5A welham road norton malton york north yorkshire YO17 9DP (1 page)
22 October 2008Registered office changed on 22/10/2008 from 5A welham road norton malton york north yorkshire YO17 9DP (1 page)
26 March 2008Return made up to 18/03/08; full list of members (4 pages)
26 March 2008Return made up to 18/03/08; full list of members (4 pages)
1 February 2008Particulars of mortgage/charge (7 pages)
1 February 2008Particulars of mortgage/charge (7 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 March 2007Return made up to 18/03/07; full list of members (2 pages)
22 March 2007Return made up to 18/03/07; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2006Return made up to 18/03/06; full list of members (2 pages)
13 April 2006Return made up to 18/03/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
14 April 2005Return made up to 18/03/05; full list of members (3 pages)
14 April 2005Return made up to 18/03/05; full list of members (3 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004Registered office changed on 05/04/04 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2004Registered office changed on 05/04/04 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page)
5 April 2004Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004New secretary appointed (2 pages)
18 March 2004Incorporation (12 pages)
18 March 2004Incorporation (12 pages)