Background WavePink WaveYellow Wave

HARRINGTON HALL FARMS LIMITED (03214969)

HARRINGTON HALL FARMS LIMITED (03214969) is an active UK company. incorporated on 21 June 1996. with registered office in Lincolnshire. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. HARRINGTON HALL FARMS LIMITED has been registered for 29 years. Current directors include BROUGHTON, Paul Edward, PRICE, William James Emlyn.

Company Number
03214969
Status
active
Type
ltd
Incorporated
21 June 1996
Age
29 years
Address
Harrington Hall, Lincolnshire, PE23 4NH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BROUGHTON, Paul Edward, PRICE, William James Emlyn
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRINGTON HALL FARMS LIMITED

HARRINGTON HALL FARMS LIMITED is an active company incorporated on 21 June 1996 with the registered office located in Lincolnshire. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. HARRINGTON HALL FARMS LIMITED was registered 29 years ago.(SIC: 01110)

Status

active

Active since 29 years ago

Company No

03214969

LTD Company

Age

29 Years

Incorporated 21 June 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Harrington Hall Spilsby Lincolnshire, PE23 4NH,

Timeline

2 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Jun 96
Loan Secured
Apr 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BROUGHTON, Paul Edward

Active
Somerby Top, BarnetbyDN38 6BN
Secretary
Appointed 20 Jun 2003

BROUGHTON, Paul Edward

Active
Somerby Top, BarnetbyDN38 6BN
Born February 1964
Director
Appointed 22 Mar 2002

PRICE, William James Emlyn

Active
Farm, LouthLN11 8RB
Born July 1973
Director
Appointed 05 Sept 2006

MASSINGBERD MUNDY, Hugh Roger Burrell

Resigned
Sutterby House, LouthLN11 8RB
Secretary
Appointed 21 Jun 1996
Resigned 20 Jun 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Jun 1996
Resigned 21 Jun 1996

MASSINGBERD MUNDY, Hugh Roger Burrell

Resigned
Sutterby House, LouthLN11 8RB
Born May 1967
Director
Appointed 21 Jun 1996
Resigned 30 Apr 2003

PRICE, David William James, Exors Of

Resigned
Harrington Hall, SpilsbyPE23 4NH
Born June 1947
Director
Appointed 21 Jun 1996
Resigned 05 Sept 2006

PRICE, Shervie Ann Lander

Resigned
Harrington Hall, SpilsbyPE23 4NH
Born March 1950
Director
Appointed 21 Jun 1996
Resigned 05 Sept 2006

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 21 Jun 1996
Resigned 21 Jun 1996

Persons with significant control

1

Mr William James Emlyn Price

Active
Harrington Hall, LincolnshirePE23 4NH
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2003
AAAnnual Accounts
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 April 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1998
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
2 December 1996
225Change of Accounting Reference Date
Legacy
2 December 1996
88(2)R88(2)R
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
287Change of Registered Office
Incorporation Company
21 June 1996
NEWINCIncorporation