Background WavePink WaveYellow Wave

HARNAGE ESTATES LIMITED (00687597)

HARNAGE ESTATES LIMITED (00687597) is an active UK company. incorporated on 23 March 1961. with registered office in Liverpool. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. HARNAGE ESTATES LIMITED has been registered for 65 years. Current directors include SCOTT, Justin De Berkeley, SCOTT, Simon David.

Company Number
00687597
Status
active
Type
ltd
Incorporated
23 March 1961
Age
65 years
Address
C/O Dsg, Chartered Accountants Castle Chambers, Liverpool, L2 9TL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
SCOTT, Justin De Berkeley, SCOTT, Simon David
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARNAGE ESTATES LIMITED

HARNAGE ESTATES LIMITED is an active company incorporated on 23 March 1961 with the registered office located in Liverpool. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. HARNAGE ESTATES LIMITED was registered 65 years ago.(SIC: 01110)

Status

active

Active since 65 years ago

Company No

00687597

LTD Company

Age

65 Years

Incorporated 23 March 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool, L2 9TL,

Previous Addresses

C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
From: 30 August 2016To: 18 July 2018
Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL
From: 23 March 1961To: 30 August 2016
Timeline

25 key events • 2012 - 2023

Funding Officers Ownership
Share Buyback
Mar 12
Director Left
Sept 12
Director Joined
Sept 12
Share Buyback
Sept 13
Capital Reduction
Sept 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Capital Reduction
Nov 14
Share Buyback
Nov 14
Capital Reduction
Jan 16
Share Buyback
Jan 16
Loan Secured
May 16
Share Buyback
Nov 16
Capital Reduction
Nov 16
Share Buyback
Nov 17
Capital Reduction
Jan 18
Share Buyback
Oct 18
Capital Reduction
Nov 18
Share Buyback
Nov 19
Capital Reduction
Dec 19
Capital Reduction
Dec 20
Share Buyback
Feb 21
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
May 23
19
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SCOTT, Justin De Berkeley

Active
Cressage, ShrewsburySY5 6EB
Secretary
Appointed 30 May 2023

SCOTT, Justin De Berkeley

Active
Mosterley Farm, CressageSY5 6BH
Born May 1960
Director
Appointed N/A

SCOTT, Simon David

Active
Harnage Grange, ShrewsburySY5 6EB
Born April 1958
Director
Appointed N/A

SCOTT, Ruth De Berkeley

Resigned
Harnage Grange, ShrewsburySY5 6EB
Secretary
Appointed N/A
Resigned 30 May 2023

SCOTT, David Langton Upton

Resigned
Harnage Grange, ShrewsburySY5 6EB
Born September 1932
Director
Appointed N/A
Resigned 10 Sept 2012

SCOTT, Ruth De Berkeley

Resigned
Castle Chambers, LiverpoolL2 9TL
Born September 1935
Director
Appointed 10 Sept 2012
Resigned 30 May 2023

Persons with significant control

3

1 Active
2 Ceased
Castle Street, LiverpoolL2 9TL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 31 Mar 2023

Mr Justin De Berkeley Scott

Ceased
Cound Moor, CressageSY5 6BH
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023

Mr Simon David Scott

Ceased
Cressage, ShrewsburySY5 6EB
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
11 February 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 December 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Capital Cancellation Shares
10 December 2019
SH06Cancellation of Shares
Resolution
27 November 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 November 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Capital Cancellation Shares
9 November 2018
SH06Cancellation of Shares
Resolution
29 October 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 October 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Capital Cancellation Shares
24 January 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Resolution
1 December 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 December 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Capital Cancellation Shares
21 November 2016
SH06Cancellation of Shares
Resolution
4 November 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 November 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
24 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Resolution
12 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Capital Cancellation Shares
8 January 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Capital Cancellation Shares
6 November 2014
SH06Cancellation of Shares
Resolution
6 November 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 November 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Group
10 October 2013
AAAnnual Accounts
Resolution
8 October 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
8 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 October 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 October 2013
SH06Cancellation of Shares
Resolution
25 September 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 September 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Capital Return Purchase Own Shares
22 March 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Group
7 September 2011
AAAnnual Accounts
Resolution
1 September 2011
RESOLUTIONSResolutions
Legacy
14 March 2011
MG02MG02
Legacy
14 March 2011
MG02MG02
Legacy
14 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Group
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Medium
8 December 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
17 November 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
23 October 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Medium
15 January 2007
AAAnnual Accounts
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
18 January 2005
363aAnnual Return
Accounts With Accounts Type Small
21 January 2004
AAAnnual Accounts
Legacy
16 January 2004
363aAnnual Return
Legacy
26 January 2003
363aAnnual Return
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
16 January 2002
363aAnnual Return
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
10 January 2001
363aAnnual Return
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
23 December 1999
363aAnnual Return
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
25 January 1999
363aAnnual Return
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
11 January 1998
363aAnnual Return
Legacy
11 January 1998
363(353)363(353)
Legacy
11 January 1998
363(190)363(190)
Legacy
16 May 1997
363aAnnual Return
Legacy
16 May 1997
288cChange of Particulars
Legacy
17 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
13 July 1996
403aParticulars of Charge Subject to s859A
Legacy
13 July 1996
403aParticulars of Charge Subject to s859A
Legacy
13 July 1996
403aParticulars of Charge Subject to s859A
Legacy
13 July 1996
403aParticulars of Charge Subject to s859A
Legacy
13 July 1996
403aParticulars of Charge Subject to s859A
Legacy
1 March 1996
363x363x
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
16 June 1995
363x363x
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Legacy
27 April 1994
395Particulars of Mortgage or Charge
Legacy
27 April 1994
395Particulars of Mortgage or Charge
Legacy
14 April 1994
363x363x
Legacy
24 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Legacy
17 February 1993
363x363x
Accounts With Accounts Type Full
8 January 1993
AAAnnual Accounts
Legacy
12 March 1992
363x363x
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
23 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 March 1991
363x363x
Accounts With Accounts Type Full
24 February 1991
AAAnnual Accounts
Legacy
10 August 1990
395Particulars of Mortgage or Charge
Legacy
19 April 1990
363363
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Legacy
12 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
11 April 1987
363363
Accounts With Accounts Type Full
28 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
363363
Legacy
5 September 1986
288288
Miscellaneous
23 March 1961
MISCMISC