Company NameHardcastle Ventacrop ( 2000 ) Limited
DirectorDavid Breary Nicholson
Company StatusActive
Company Number06394610
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr David Breary Nicholson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Copse Mead
Driffield
East Yorkshire
YO25 5FR
Secretary NameMs Katherine Sowersby
NationalityBritish
StatusCurrent
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Copse Mead
Driffield
East Yorkshire
YO25 5FR

Contact

Websitehardcastleventacrop.co.uk
Email address[email protected]
Telephone07 767277213
Telephone regionMobile

Location

Registered Address34 Middle Street South
Driffield
East Yorkshire
YO25 6PS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 70 other UK companies use this postal address

Shareholders

750k at £1David Breary Nicholson
99.99%
Ordinary C
95 at £1David Breary Nicholson
0.01%
Ordinary A
5 at £1Katherine Sowersby
0.00%
Ordinary B

Financials

Year2014
Net Worth£369,020
Cash£90,816
Current Liabilities£220,967

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months from now)

Charges

22 October 2007Delivered on: 1 November 2007
Persons entitled: Hsbc 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

9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
9 April 2020Micro company accounts made up to 31 October 2019 (6 pages)
17 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
12 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 750,100
(5 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 750,100
(5 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 750,100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 750,100
(5 pages)
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 750,100
(5 pages)
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 750,100
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 750,100
(5 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 750,100
(5 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 750,100
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
12 December 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 750,100
(4 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
12 December 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 750,100
(4 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
10 October 2011Secretary's details changed for Katherine Sowersby on 9 October 2011 (1 page)
10 October 2011Secretary's details changed for Katherine Sowersby on 9 October 2011 (1 page)
10 October 2011Secretary's details changed for Katherine Sowersby on 9 October 2011 (1 page)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
8 November 2010Director's details changed for David Nicholson on 8 November 2010 (2 pages)
8 November 2010Director's details changed for David Nicholson on 8 November 2010 (2 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for David Nicholson on 8 November 2010 (2 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 April 2010Statement of company's objects (2 pages)
12 April 2010Change of share class name or designation (2 pages)
12 April 2010Statement of company's objects (2 pages)
12 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 28/01/2010
(25 pages)
12 April 2010Change of share class name or designation (2 pages)
12 April 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 100
(4 pages)
12 April 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 100
(4 pages)
12 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 28/01/2010
(25 pages)
18 February 2010Registered office address changed from Tythe Farm, Carr Lane Wansford Driffield East Yorkshire YO25 8NP on 18 February 2010 (2 pages)
18 February 2010Registered office address changed from Tythe Farm, Carr Lane Wansford Driffield East Yorkshire YO25 8NP on 18 February 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
15 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 November 2008Return made up to 09/10/08; full list of members (3 pages)
18 November 2008Return made up to 09/10/08; full list of members (3 pages)
23 October 2008Secretary's change of particulars / catherine sowersby / 20/10/2008 (1 page)
23 October 2008Secretary's change of particulars / catherine sowersby / 20/10/2008 (1 page)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
9 October 2007Incorporation (13 pages)
9 October 2007Incorporation (13 pages)