Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARPER BROTHERS (HEATH HAYES) LIMITED
Company Information for

HARPER BROTHERS (HEATH HAYES) LIMITED

15-17 CHURCH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1LU,
Company Registration Number
00385722
Private Limited Company
Active

Company Overview

About Harper Brothers (heath Hayes) Ltd
HARPER BROTHERS (HEATH HAYES) LIMITED was founded on 1944-02-22 and has its registered office in Stourbridge. The organisation's status is listed as "Active". Harper Brothers (heath Hayes) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARPER BROTHERS (HEATH HAYES) LIMITED
 
Legal Registered Office
15-17 CHURCH STREET
STOURBRIDGE
WEST MIDLANDS
DY8 1LU
Other companies in WS14
 
Filing Information
Company Number 00385722
Company ID Number 00385722
Date formed 1944-02-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:08:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARPER BROTHERS (HEATH HAYES) 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 HARPER BROTHERS (HEATH HAYES) LIMITED

Current Directors
Officer Role Date Appointed
RACHEL CLARE MARVIN
Company Secretary 2016-10-01
LESLEY BRICKA
Director 2008-01-17
PETER CLIFFORD EDWARD HARPER
Director 2008-01-17
VALERIE MARGARET HARPER
Director 2003-03-27
RACHEL CLARE MARVIN
Director 2016-10-01
HEATHER YOUNG
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY ANNE HIGGINS
Company Secretary 2003-10-17 2016-10-01
HILARY ANNE HIGGINS
Director 2008-01-17 2016-10-01
DOUGLAS HARPER
Director 1991-04-30 2014-04-01
KENNETH HARPER
Director 1991-04-30 2007-05-06
KENNETH HARPER
Company Secretary 1997-10-07 2003-10-17
MARY ELIZABETH HARPER
Director 1997-10-07 2003-03-27
BRIAN HARPER
Company Secretary 1991-04-30 1997-09-28
BRIAN HARPER
Director 1991-04-30 1997-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CLIFFORD EDWARD HARPER HARPER BROTHERS (NORTON CANES) LIMITED Director 2017-07-26 CURRENT 2017-07-26 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
2024-05-05CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2024-05-05CS01CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-06-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04CS01CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-05-07PSC02Notification of Crowfoot Holdings Limited as a person with significant control on 2019-12-19
2021-05-07PSC09Withdrawal of a person with significant control statement on 2021-05-07
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM St Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS
2020-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-01-16AP01DIRECTOR APPOINTED MR GOPAL SINGH ATKAR
2020-01-16AP03Appointment of Mr Gopal Singh Alkar as company secretary on 2019-12-19
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BRICKA
2020-01-02TM02Termination of appointment of Rachel Clare Marvin on 2019-12-19
2019-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 003857220002
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 003857220001
2019-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-09CH01Director's details changed for Mrs Heather Gerdes on 2018-07-09
2018-06-04SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-04SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-04SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-04SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 16878
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 16878
2018-04-24SH06Cancellation of shares. Statement of capital on 2018-04-09 GBP 16,878
2018-04-17SH06Cancellation of shares. Statement of capital on 2018-03-29 GBP 17,332
2018-04-17RES09Resolution of authority to purchase a number of shares
2017-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 17766
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HARPER / 03/05/2017
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MARGARET HARPER / 03/05/2017
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BRICKA / 03/05/2017
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BRICKA / 19/04/2017
2016-10-14AP03SECRETARY APPOINTED MRS RACHEL CLARE MARVIN
2016-10-14AP01DIRECTOR APPOINTED MRS RACHEL CLARE MARVIN
2016-10-14TM02APPOINTMENT TERMINATED, SECRETARY HILARY HIGGINS
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR HILARY HIGGINS
2016-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 17766
2016-05-16AR0130/04/16 FULL LIST
2015-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 17766
2015-05-07AR0130/04/15 FULL LIST
2014-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 17766
2014-05-28AR0130/04/14 FULL LIST
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HARPER
2014-04-16AP01DIRECTOR APPOINTED MRS HEATHER GERDES
2013-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-02AR0130/04/13 FULL LIST
2012-06-06AR0130/04/12 FULL LIST
2012-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-08RES01ADOPT ARTICLES 17/02/2012
2011-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-24AR0130/04/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MARGARET HARPER / 01/04/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BRICKA / 01/04/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HARPER / 01/04/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE HIGGINS / 01/04/2011
2011-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / HILARY ANNE HIGGINS / 01/04/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HARPER / 01/04/2011
2010-05-26AR0130/04/10 FULL LIST
2010-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-07-09363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 138 HIGH STREET COLESHILL BIRMINGHAM WEST MIDLANDS B46 3BJ
2008-09-02RES01ADOPT MEM AND ARTS 20/08/2008
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-04363sRETURN MADE UP TO 30/04/08; CHANGE OF MEMBERS
2008-03-11288aDIRECTOR APPOINTED HILARY ANNE HIGGINS
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288aNEW DIRECTOR APPOINTED
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 140 HIGH STREET COLEHILL BIRMINGHAM B46 3BJ
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-21363(288)DIRECTOR RESIGNED
2007-05-21363sRETURN MADE UP TO 30/04/07; CHANGE OF MEMBERS
2006-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-16363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-05-25363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-05-27363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-10288bSECRETARY RESIGNED
2003-11-10288aNEW SECRETARY APPOINTED
2003-05-14363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-16288bDIRECTOR RESIGNED
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-04-23363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-05-16363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-24363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-05-24363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-05-18363sRETURN MADE UP TO 30/04/98; CHANGE OF MEMBERS
1998-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-05288aNEW DIRECTOR APPOINTED
1997-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-26288aNEW SECRETARY APPOINTED
1997-05-13363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1997-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-05-23363sRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1996-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
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




Licences & Regulatory approval
We could not find any licences issued to HARPER BROTHERS (HEATH HAYES) 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 HARPER BROTHERS (HEATH HAYES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HARPER BROTHERS (HEATH HAYES) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
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 HARPER BROTHERS (HEATH HAYES) LIMITED

Intangible Assets
Patents
We have not found any records of HARPER BROTHERS (HEATH HAYES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARPER BROTHERS (HEATH HAYES) LIMITED
Trademarks
We have not found any records of HARPER BROTHERS (HEATH HAYES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARPER BROTHERS (HEATH HAYES) 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 HARPER BROTHERS (HEATH HAYES) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where HARPER BROTHERS (HEATH HAYES) 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 HARPER BROTHERS (HEATH HAYES) 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 HARPER BROTHERS (HEATH HAYES) 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.