Background WavePink WaveYellow Wave

DAVID HART (ALCESTER) LIMITED (00652212)

DAVID HART (ALCESTER) LIMITED (00652212) is an active UK company. incorporated on 10 March 1960. with registered office in Feckenham. The company operates in the Manufacturing sector, engaged in unknown sic code (23990) and 1 other business activities. DAVID HART (ALCESTER) LIMITED has been registered for 66 years. Current directors include MASON, Lucy Mary, RICHARDS, Gillian Amelia, RICHARDS, James Shirley Hart and 2 others.

Company Number
00652212
Status
active
Type
ltd
Incorporated
10 March 1960
Age
66 years
Address
Upper Berrow Farm, Feckenham, B96 6QS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23990)
Directors
MASON, Lucy Mary, RICHARDS, Gillian Amelia, RICHARDS, James Shirley Hart, RICHARDS, Paul David Hart, WEDGBURY, Lee Frances
SIC Codes
23990, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID HART (ALCESTER) LIMITED

DAVID HART (ALCESTER) LIMITED is an active company incorporated on 10 March 1960 with the registered office located in Feckenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23990) and 1 other business activity. DAVID HART (ALCESTER) LIMITED was registered 66 years ago.(SIC: 23990, 68209)

Status

active

Active since 66 years ago

Company No

00652212

LTD Company

Age

66 Years

Incorporated 10 March 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

WOOD - AST FARMS LIMITED
From: 10 March 1960To: 11 April 1996
Contact
Address

Upper Berrow Farm Berrow Hill Feckenham, B96 6QS,

Timeline

7 key events • 1960 - 2026

Funding Officers Ownership
Company Founded
Mar 60
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Sept 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

RICHARDS, Gillian Amelia

Active
Upper Berrow Farm, FeckenhamB96 6QS
Secretary
Appointed N/A

MASON, Lucy Mary

Active
Upper Berrow Farm, FeckenhamB96 6QS
Born June 1969
Director
Appointed 01 Nov 2024

RICHARDS, Gillian Amelia

Active
Upper Berrow Farm, FeckenhamB96 6QS
Born July 1941
Director
Appointed N/A

RICHARDS, James Shirley Hart

Active
Upper Berrow Farm, FeckenhamB96 6QS
Born May 1972
Director
Appointed 01 Nov 2024

RICHARDS, Paul David Hart

Active
Upper Berrow Farm Berrowhill Lane, RedditchB96 6QS
Born January 1939
Director
Appointed 07 Sept 1995

WEDGBURY, Lee Frances

Active
Upper Berrow Farm, FeckenhamB96 6QS
Born January 1965
Director
Appointed 01 Nov 2024

LIPSCOMB, David Alan Cary

Resigned
Astwood Hill House, RedditchB96 6PT
Born September 1935
Director
Appointed 06 Sept 1995
Resigned 07 Sept 1995

SHIRLEY-PRIEST, Andrew John, Director

Resigned
Little Whitehouse, MonmouthNP5 4NF
Born October 1962
Director
Appointed 06 Oct 1992
Resigned 06 Sept 1995

SHIRLEY-PRIEST, Madge Amelia

Resigned
Astwood Bank Farm, Redditch
Born April 1902
Director
Appointed N/A
Resigned 23 Sept 1993

Persons with significant control

2

Mrs Gillian Amelia Richards

Active
Berrowhill Lane, RedditchB96 6QS
Born July 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mr Paul David Hart Richards

Active
Berrowhill Lane, RedditchB96 6QS
Born January 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

112

Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
8 January 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
4 March 1998
395Particulars of Mortgage or Charge
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
16 August 1997
395Particulars of Mortgage or Charge
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
403aParticulars of Charge Subject to s859A
Legacy
13 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Certificate Change Of Name Company
10 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1996
363sAnnual Return (shuttle)
Legacy
19 October 1995
169169
Resolution
18 September 1995
RESOLUTIONSResolutions
Resolution
18 September 1995
RESOLUTIONSResolutions
Resolution
18 September 1995
RESOLUTIONSResolutions
Memorandum Articles
18 September 1995
MEM/ARTSMEM/ARTS
Resolution
18 September 1995
RESOLUTIONSResolutions
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 October 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
16 November 1993
288288
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
24 February 1993
287Change of Registered Office
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
28 October 1992
288288
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Legacy
24 April 1991
395Particulars of Mortgage or Charge
Legacy
19 February 1991
363aAnnual Return
Accounts With Accounts Type Small
10 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
14 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Accounts With Accounts Type Small
12 May 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Legacy
6 May 1988
363363
Accounts With Accounts Type Small
10 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small
17 July 1987
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 1987
AAAnnual Accounts
Legacy
11 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 May 1986
363363
Incorporation Company
10 March 1960
NEWINCIncorporation