Background WavePink WaveYellow Wave

HARRINGTON ESTATES DRIBY LIMITED (03367000)

HARRINGTON ESTATES DRIBY LIMITED (03367000) is an active UK company. incorporated on 1 May 1997. 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 ESTATES DRIBY LIMITED has been registered for 28 years. Current directors include PRICE, William James Emlyn.

Company Number
03367000
Status
active
Type
ltd
Incorporated
1 May 1997
Age
28 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
PRICE, William James Emlyn
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRINGTON ESTATES DRIBY LIMITED

HARRINGTON ESTATES DRIBY LIMITED is an active company incorporated on 1 May 1997 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 ESTATES DRIBY LIMITED was registered 28 years ago.(SIC: 01110)

Status

active

Active since 28 years ago

Company No

03367000

LTD Company

Age

28 Years

Incorporated 1 May 1997

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 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Harrington Hall Spilsby Lincolnshire, PE23 4NH,

Timeline

5 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Feb 15
New Owner
Mar 20
Owner Exit
Jun 21
Director Left
Jun 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BROUGHTON, Paul Edward

Active
Somerby Top, BarnetbyDN38 6BN
Secretary
Appointed 03 Jul 2003

PRICE, William James Emlyn

Active
Harrington, SpilsbyPE23 4NH
Born July 1973
Director
Appointed 13 Feb 2015

CLARK, Roger

Resigned
1 Bengal Court, LondonEC3V 9DD
Secretary
Appointed 01 May 1997
Resigned 02 May 1997

MASSINGBERD MUNDY, Hugh Roger Burrell

Resigned
Sutterby House, LouthLN11 8RB
Secretary
Appointed 02 May 1997
Resigned 30 Apr 2003

MASSINGBERD MUNDY, Hugh Roger Burrell

Resigned
Sutterby House, LouthLN11 8RB
Born May 1967
Director
Appointed 02 May 1997
Resigned 30 Apr 2003

PRICE, David William James, Exors Of

Resigned
Harrington Hall, SpilsbyPE23 4NH
Born June 1947
Director
Appointed 01 May 1997
Resigned 02 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

William James Emlyn Price

Active
Harrington, SpilsbyPE23 4NH
Born July 1973

Nature of Control

Significant influence or control
Notified 25 Oct 2019

Exors Of David William James Price

Ceased
Harrington Hall, LincolnshirePE23 4NH
Born June 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 March 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 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
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
16 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2002
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
225Change of Accounting Reference Date
Legacy
27 June 1997
88(2)R88(2)R
Resolution
27 June 1997
RESOLUTIONSResolutions
Resolution
27 June 1997
RESOLUTIONSResolutions
Legacy
27 June 1997
123Notice of Increase in Nominal Capital
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Incorporation Company
1 May 1997
NEWINCIncorporation