Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FASNACLOICH ESTATES LIMITED
Company Information for

FASNACLOICH ESTATES LIMITED

HARDCASTLE BURTON LLP, LAKE HOUSE, MARKET HILL, ROYSTON, HERTFORDSHIRE, SG8 9JN,
Company Registration Number
00554434
Private Limited Company
Active

Company Overview

About Fasnacloich Estates Ltd
FASNACLOICH ESTATES LIMITED was founded on 1955-09-09 and has its registered office in Royston. The organisation's status is listed as "Active". Fasnacloich Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FASNACLOICH ESTATES LIMITED
 
Legal Registered Office
HARDCASTLE BURTON LLP
LAKE HOUSE
MARKET HILL
ROYSTON
HERTFORDSHIRE
SG8 9JN
Other companies in SG8
 
Filing Information
Company Number 00554434
Company ID Number 00554434
Date formed 1955-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB213326701  
Last Datalog update: 2023-11-06 09:26:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FASNACLOICH ESTATES LIMITED
The accountancy firm based at this address is HARDCASTLE BURTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FASNACLOICH ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDERS HEYMAN
Company Secretary 2003-06-05
IRENE CATHERINE HEYMAN
Director 1991-10-23
PAUL ANDERS HEYMAN
Director 1993-10-20
HELEN MARIANNE MACINTOSH
Director 2017-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
EBBE HEYMAN
Company Secretary 1991-10-23 2003-06-04
EBBE HEYMAN
Director 1991-10-23 2003-06-04
ALLAN HEYMAN
Director 1991-10-23 1993-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN MARIANNE MACINTOSH THE MOUNTAIN EXPERIENCE COMPANY LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-07-20Unaudited abridged accounts made up to 2022-12-31
2022-11-14CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-08-24Change of details for Ms Irene Catherine Heyman as a person with significant control on 2022-08-24
2022-08-24Director's details changed for Ms Irene Catherine Heyman on 2022-08-24
2022-08-24CH01Director's details changed for Ms Irene Catherine Heyman on 2022-08-24
2022-08-24PSC04Change of details for Ms Irene Catherine Heyman as a person with significant control on 2022-08-24
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-11-05PSC04Change of details for Mr Paul Anders Heyman as a person with significant control on 2021-11-01
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-10-31PSC04Change of details for Mr Paul Anders Heyman as a person with significant control on 2017-07-01
2019-10-31CH01Director's details changed for Paul Anders Heyman on 2017-07-01
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-07-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CH01Director's details changed for Mrs Helen Marianne Macintosh on 2018-05-29
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-09-20AP01DIRECTOR APPOINTED MRS HELEN MARIANNE MACINTOSH
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-05-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0123/10/15 ANNUAL RETURN FULL LIST
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0123/10/14 ANNUAL RETURN FULL LIST
2014-08-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-23AR0123/10/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0123/10/12 ANNUAL RETURN FULL LIST
2012-07-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0123/10/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/11 FROM Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR England
2010-10-26AR0123/10/10 ANNUAL RETURN FULL LIST
2010-10-26CH03SECRETARY'S DETAILS CHNAGED FOR PAUL ANDERS HEYMAN on 2009-10-01
2010-09-21AA31/12/09 TOTAL EXEMPTION FULL
2009-11-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-02AR0123/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDERS HEYMAN / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE CATHERINE HEYMAN / 01/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDERS HEYMAN / 01/10/2009
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2009 FROM GRANT THORNTON HOUSE KETTERING PARKWAY KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6XR
2008-11-06363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL HEYMAN / 01/10/2008
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / IRENE HEYMAN / 01/10/2008
2008-11-06288cSECRETARY'S CHANGE OF PARTICULARS / PAUL HEYMAN / 01/10/2008
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-06363sRETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: GRANT THORNTON HOUSE KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6XR
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/06
2006-11-10363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-01363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-16363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-10-07288aNEW SECRETARY APPOINTED
2003-10-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-29363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2000-11-09363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-01363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-10-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-24363sRETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS
1998-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-10363sRETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS
1997-06-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-28363sRETURN MADE UP TO 23/10/96; CHANGE OF MEMBERS
1996-08-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-07287REGISTERED OFFICE CHANGED ON 07/03/96 FROM: C/O HOPE AGAR EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR
1995-11-27363sRETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS
1995-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-03363sRETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS
1994-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-25363sRETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS
1993-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-10-17363sRETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS
1992-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to FASNACLOICH ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FASNACLOICH ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FURTHER COLLATERAL MORTGAGE 1984-12-05 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
FURTHER CHARGE 1975-11-11 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION LTD
CHARGE 1975-11-11 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION LTD
CHARGE 1964-11-20 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION LTD
LEGAL CHARGE 1964-03-31 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION LTD
Creditors
Creditors Due After One Year 2012-12-31 £ 8,100
Creditors Due After One Year 2011-12-31 £ 10,125
Creditors Due Within One Year 2012-12-31 £ 163,623
Creditors Due Within One Year 2011-12-31 £ 204,965

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FASNACLOICH ESTATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 37,396
Cash Bank In Hand 2011-12-31 £ 75,301
Current Assets 2012-12-31 £ 350,259
Current Assets 2011-12-31 £ 364,011
Debtors 2012-12-31 £ 83,880
Debtors 2011-12-31 £ 92,680
Fixed Assets 2012-12-31 £ 3,185
Fixed Assets 2011-12-31 £ 2,412
Shareholder Funds 2012-12-31 £ 181,721
Shareholder Funds 2011-12-31 £ 151,333
Stocks Inventory 2012-12-31 £ 228,983
Stocks Inventory 2011-12-31 £ 196,030
Tangible Fixed Assets 2012-12-31 £ 3,184
Tangible Fixed Assets 2011-12-31 £ 2,411

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FASNACLOICH ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FASNACLOICH ESTATES LIMITED
Trademarks
We have not found any records of FASNACLOICH ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FASNACLOICH ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as FASNACLOICH ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FASNACLOICH ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FASNACLOICH ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FASNACLOICH ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.