Background WavePink WaveYellow Wave

HARVEST RENEWABLE ENERGY LIMITED (05315769)

HARVEST RENEWABLE ENERGY LIMITED (05315769) is an active UK company. incorporated on 17 December 2004. with registered office in Horncastle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630) and 1 other business activities. HARVEST RENEWABLE ENERGY LIMITED has been registered for 21 years. Current directors include MASSINGBERD MUNDY, Hugh Roger Burrell.

Company Number
05315769
Status
active
Type
ltd
Incorporated
17 December 2004
Age
21 years
Address
Clapgate Farm, Horncastle, LN9 6QU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
MASSINGBERD MUNDY, Hugh Roger Burrell
SIC Codes
01630, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEST RENEWABLE ENERGY LIMITED

HARVEST RENEWABLE ENERGY LIMITED is an active company incorporated on 17 December 2004 with the registered office located in Horncastle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630) and 1 other business activity. HARVEST RENEWABLE ENERGY LIMITED was registered 21 years ago.(SIC: 01630, 70229)

Status

active

Active since 21 years ago

Company No

05315769

LTD Company

Age

21 Years

Incorporated 17 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Clapgate Farm Ashby Puerorum Horncastle, LN9 6QU,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Dec 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MASSINGBERD-MUNDY, Karen

Active
Clapgate Farm, HorncastleLN9 6QU
Secretary
Appointed 12 Oct 2010

MASSINGBERD MUNDY, Hugh Roger Burrell

Active
Clapgate Farm, HorncastleLN9 6QU
Born May 1967
Director
Appointed 17 Dec 2004

MASSINGBERD MUNDY, Andrea Jane

Resigned
Clapgate Farm, HorncastleLN9 6QU
Secretary
Appointed 17 Dec 2004
Resigned 11 Nov 2010

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 17 Dec 2004
Resigned 17 Dec 2004

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 17 Dec 2004
Resigned 17 Dec 2004

Persons with significant control

1

Mr Hugh Roger Burrell Massingberd Mundy

Active
Clapgate Farm, HorncastleLN9 6QU
Born May 1967

Nature of Control

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

Filing History

58

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 January 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
15 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2012
AR01AR01
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 2006
AAAnnual Accounts
Legacy
10 August 2005
287Change of Registered Office
Legacy
15 February 2005
88(2)R88(2)R
Legacy
15 February 2005
287Change of Registered Office
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
287Change of Registered Office
Incorporation Company
17 December 2004
NEWINCIncorporation