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

PLEASANCE & HARPER,LIMITED

54 BROAD STREET, HEREFORD, HR4 9AB,
Company Registration Number
00159623
Private Limited Company
Active

Company Overview

About Pleasance & Harper,limited
PLEASANCE & HARPER,LIMITED was founded on 1919-10-15 and has its registered office in Hereford. The organisation's status is listed as "Active". Pleasance & Harper,limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PLEASANCE & HARPER,LIMITED
 
Legal Registered Office
54 BROAD STREET
HEREFORD
HR4 9AB
Other companies in BS25
 
Filing Information
Company Number 00159623
Company ID Number 00159623
Date formed 1919-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB138099936  
Last Datalog update: 2023-11-06 10:12:36
Primary Source:Companies House
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 PLEASANCE & HARPER,LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN HARPER
Company Secretary 2016-11-12
DIANE JOSEPHINE HARPER
Director 2005-11-23
MARK JULIAN HARPER
Director 1999-11-11
SALLY ANN HARPER
Director 1992-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE JOSEPHINE HARPER
Company Secretary 1994-08-01 2016-11-12
ANTONY JOHN HARPER
Director 1992-11-12 2007-10-26
GEORGE WARWICK BUCKLEY BROADHEAD
Director 1992-11-12 2005-11-23
GEORGE WARWICK BUCKLEY BROADHEAD
Company Secretary 1992-11-12 1993-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE JOSEPHINE HARPER PLEASANCE & HARPER (WHOLESALE) LIMITED Director 2003-01-15 CURRENT 1948-06-30 Active
MARK JULIAN HARPER JOHN BULL & COMPANY (BEDFORD) LIMITED Director 2012-07-27 CURRENT 1918-12-02 Liquidation
MARK JULIAN HARPER PLEASANCE & HARPER (HEREFORD) LIMITED Director 1998-08-01 CURRENT 1958-11-14 Active
SALLY ANN HARPER PLEASANCE & HARPER (HEREFORD) LIMITED Director 2007-08-31 CURRENT 1958-11-14 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
2023-10-24Unaudited abridged accounts made up to 2023-01-31
2023-09-25Director's details changed for Sally Ann Harper on 2023-09-25
2023-09-25CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-09-25CS01CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-09-25CH01Director's details changed for Sally Ann Harper on 2023-09-25
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-09-11CH01Director's details changed for Sally Ann Harper on 2019-09-11
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANE JOSEPHINE HARPER
2018-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 28301
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-25TM02Termination of appointment of Diane Josephine Harper on 2016-11-12
2016-11-25AP03Appointment of Miss Sally Ann Harper as company secretary on 2016-11-12
2016-10-19AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/16 FROM 10 Greyfield Road High Littleton Bristol BS19 6YA
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 28301
2015-11-16AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 28301
2014-11-26AR0112/11/14 ANNUAL RETURN FULL LIST
2014-11-26AD04Register(s) moved to registered office address 10 Greyfield Road High Littleton Bristol BS19 6YA
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/14 FROM 72 Church Road Winscombe Avon BS25 1BJ
2014-11-03AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 001596230004
2014-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 001596230005
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001596230003
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 28301
2013-11-12AR0112/11/13 ANNUAL RETURN FULL LIST
2013-10-16AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0112/11/12 FULL LIST
2012-10-10AA31/01/12 TOTAL EXEMPTION SMALL
2011-11-14AR0112/11/11 FULL LIST
2011-10-14AA31/01/11 TOTAL EXEMPTION FULL
2010-11-17AR0112/11/10 FULL LIST
2010-11-01AA31/01/10 TOTAL EXEMPTION FULL
2010-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE JOSEPHINE HARPER / 19/01/2010
2009-11-13AR0112/11/09 FULL LIST
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2009-11-13AD02SAIL ADDRESS CREATED
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN HARPER / 01/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN HARPER / 01/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE JOSEPHINE HARPER / 01/11/2009
2009-11-12AA31/01/09 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-10-23AA31/01/08 TOTAL EXEMPTION SMALL
2007-11-28363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-11-20288bDIRECTOR RESIGNED
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-14363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-05288bDIRECTOR RESIGNED
2005-12-05363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-11-30363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-11-17363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-04363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-11-08363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2000-11-23AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-11-23363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
1999-12-05288aNEW DIRECTOR APPOINTED
1999-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-23363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-10-25AUDAUDITOR'S RESIGNATION
1999-10-25287REGISTERED OFFICE CHANGED ON 25/10/99 FROM: WATERLOO HOUSE WATERLOO STREET CLIFTON BRISTOL BS8 4BT
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-10363sRETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS
1998-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-12-05363sRETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS
1997-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-10-14287REGISTERED OFFICE CHANGED ON 14/10/97 FROM: 36 COTHAM HILL BRISTOL BS6 6LA
1996-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-27363sRETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS
1996-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-11-21363sRETURN MADE UP TO 12/11/95; CHANGE OF MEMBERS
1995-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-12-05363sRETURN MADE UP TO 12/11/94; NO CHANGE OF MEMBERS
1994-12-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to PLEASANCE & HARPER,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 PLEASANCE & HARPER,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-12 Outstanding LLOYDS BANK PLC
2014-04-12 Outstanding LLOYDS BANK PLC
2014-04-04 Outstanding LLOYDS BANK PLC
MORTGAGE 2010-10-28 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 PLEASANCE & HARPER,LIMITED

Intangible Assets
Patents
We have not found any records of PLEASANCE & HARPER,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLEASANCE & HARPER,LIMITED
Trademarks
We have not found any records of PLEASANCE & HARPER,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLEASANCE & HARPER,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 (68209 - Other letting and operating of own or leased real estate) as PLEASANCE & HARPER,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PLEASANCE & HARPER,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 PLEASANCE & HARPER,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 PLEASANCE & HARPER,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.