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

HARPERS ENVIRONMENTAL LIMITED

RSM UK RESTRUCTURING ADVISORY LLP, FIFTH FLOOR, CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
01866895
Private Limited Company
In Administration

Company Overview

About Harpers Environmental Ltd
HARPERS ENVIRONMENTAL LIMITED was founded on 1984-11-27 and has its registered office in 29 Wellington Street. The organisation's status is listed as "In Administration". Harpers Environmental Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HARPERS ENVIRONMENTAL LIMITED
 
Legal Registered Office
RSM UK RESTRUCTURING ADVISORY LLP, FIFTH FLOOR
CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in YO61
 
Previous Names
E. HARPER (YORK) LIMITED24/09/2009
Filing Information
Company Number 01866895
Company ID Number 01866895
Date formed 1984-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB169332547  
Last Datalog update: 2022-10-14 09:32:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARPERS ENVIRONMENTAL 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 HARPERS ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
MARK BEVAN BRISTOW
Director 2016-08-01
NABIL EL HINDY
Director 2008-03-01
NINA EL HINDY
Director 2008-03-01
JUDITH KATHLEEN HARPER
Director 1991-06-03
NICHOLAS HERBERT HARPER
Director 1991-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS BINGLEY TRAVIS
Company Secretary 2017-07-03 2017-09-30
CHRISTOPHER JAMES PERRY
Director 2013-01-02 2017-05-08
RICHARD MARK LLOYD
Company Secretary 2012-11-01 2017-05-06
KEVIN CHRISTOPHER MAGUIRE
Director 2008-02-01 2016-10-27
PRIMA SECRETARY LIMITED
Company Secretary 2011-06-29 2012-11-08
ROBERT HOLLEY
Director 2008-02-01 2012-06-30
JUDITH KATHLEEN HARPER
Company Secretary 1991-06-03 2011-06-29
DAVID MICHAEL WHALLEY
Director 2008-02-01 2011-03-01
GRAHAM FORSYTH THOMSON
Director 2003-07-14 2007-05-22
ARTHUR JOHN WILLIAM READY
Director 2005-04-13 2006-07-14
JACQUELINE FOSTER
Director 2005-04-13 2006-06-30
RUSSELL JAMES SAVILLE
Director 2003-07-14 2005-05-13
AMELSIA DOROTHEA HELANA FRIEDA HARPER
Director 1991-06-03 2002-05-31
RUSSELL JAMES SAVILLE
Director 1997-04-05 1999-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BEVAN BRISTOW HPL ENVIRONMENTAL LTD Director 2016-11-03 CURRENT 2016-11-03 Dissolved 2018-04-10

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
ADR Class 1 HGV DriverTeesside*\** Weekly 10% to 15% Bonus! \*\*\*Discretionary Bonus, Corporate benefits and cashplan Class 1 and 2 HGV Drivers are required to join a highly regarded2016-08-09
Tanker Driver HGV Class 1Cramlington*\** Weekly 10% to 15% Bonus! \*\*\*Discretionary Bonus, Corporate benefits and cashplan Class 1 and 2 HGV Drivers are required to join a highly regarded2016-07-12
ADR Class 1 HGV Tankers DriversYork*\** Weekly 10% to 15% Bonus! \*\*\*Discretionary Bonus, Corporate benefits and cashplan Class 1 and 2 HGV Drivers are required to join a highly regarded2016-07-04
ADR Class 1 HGV Tanker DriversMiddlesbrough*\** Weekly 10% to 15% Bonus! \*\*\*Discretionary Bonus, Corporate benefits and cashplan Class 1 and 2 HGV Drivers are required to join a highly regarded2016-07-04
Tanker - Class 1 HGV Driver Class 2 HGV Driver Jetvac DriverYork*\** Weekly 10% to 15% Bonus! \*\*\*Discretionary Bonus, Corporate benefits and cashplan Class 1 and 2 HGV Drivers are required to join a highly regarded2016-05-03
Tanker - Class 1 HGV DriverCramlington*\** Weekly 10% to 15% Bonus! \*\*\*Discretionary Bonus, Corporate benefits and cashplan Class 1 and 2 HGV Drivers are required to join a highly regarded2016-05-03
Tanker - Class 1 HGV Driver Class 2 HGV Driver Jetvac DriverBillingham*\** Weekly 10% to 15% Bonus! \*\*\*Discretionary Bonus, Corporate benefits and cashplan Class 1 and 2 HGV Drivers are required to join a highly regarded2016-05-03
UHP Water JettingYorkUHP Jetters, Operators (Con Space / BA), are required to join a highly regarded industry leading industrial environmental services business.They have been in2016-05-03
Tanker - Class 1 HGV Driver Class 2 HGV Driver Jetvac DriverYork*\** Weekly 10% to 15% Bonus! \*\*\*Discretionary Bonus, Corporate benefits and cashplan Class 1 and 2 HGV Drivers are required to join a highly regarded2016-02-25
UHP Water Jetting and CS BABillinghamUHP Jetters, Operators (Con Space / BA), are required to join a highly regarded industry leading industrial environmental services business.They have been in2016-02-25
Tanker Driver / Jetvac / Class 1 and Class 2Billingham*\** Weekly 10% to 15% Bonus! \*\*\*Discretionary Bonus, Corporate benefits and cashplan Class 1 and 2 HGV Drivers are required to join a highly regarded2016-02-25
Class 1 HGV Driver (Tanker)Cramlington*\** Weekly 10% Bonus! \*\*\*Discretionary Bonus, Healthcare, corporate benefits and cashplan Class 1 and 2 HGV Drivers are required to join a highly regarded2015-11-27
UHP Water Jetting - Industrial ServicesBillinghamUHP Jetters, Operators (Con Space / BA), are required to join a highly regarded industry leading industrial environmental services business.They have been in2015-11-19
Class 1 DriverBillingham*\** Weekly 10% Bonus! \*\*\*Discretionary Bonus, Healthcare, corporate benefits and cashplan Class 1 and 2 HGV Drivers are required to join a highly regarded2015-11-19

Jobs results powered by Indeed
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
2024-04-10Administrator's progress report
2023-10-02Administrator's progress report
2023-08-22liquidation-in-administration-extension-of-period
2023-03-28Administrator's progress report
2023-03-28Administrator's progress report
2022-11-09Notice of deemed approval of proposals
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM Cleveland Carr Lane, Sutton on the Forest York North Yorkshire YO61 1EY
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM Cleveland Carr Lane, Sutton on the Forest York North Yorkshire YO61 1EY
2022-09-06Appointment of an administrator
2022-09-06AM01Appointment of an administrator
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH MARLOW
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NABIL EL HINDY
2021-11-11AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-08-17SH0117/08/21 STATEMENT OF CAPITAL GBP 275719
2021-05-11AAMDAmended full accounts made up to 2020-03-31
2021-03-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-09MEM/ARTSARTICLES OF ASSOCIATION
2020-12-09RES01ADOPT ARTICLES 09/12/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 018668950025
2020-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950019
2020-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 018668950024
2020-04-23MEM/ARTSARTICLES OF ASSOCIATION
2020-04-23RES12Resolution of varying share rights or name
2020-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 018668950022
2020-04-20SH08Change of share class name or designation
2020-04-17SH10Particulars of variation of rights attached to shares
2020-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 018668950021
2019-12-18SH10Particulars of variation of rights attached to shares
2019-12-18RES01ADOPT ARTICLES 18/12/19
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950020
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK BEVAN BRISTOW
2019-06-14AP01DIRECTOR APPOINTED MR GORDON ALEXANDER MACKAY
2018-11-12CC04Statement of company's objects
2018-11-12RES12Resolution of varying share rights or name
2018-11-09SH10Particulars of variation of rights attached to shares
2018-11-09SH08Change of share class name or designation
2018-11-05AP01DIRECTOR APPOINTED MRS CLAIRE ELIZABETH MARLOW
2018-10-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 018668950020
2018-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950013
2018-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950012
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950014
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950016
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950015
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 018668950018
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 018668950019
2017-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950017
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-10-10TM02Termination of appointment of Nicolas Bingley Travis on 2017-09-30
2017-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950007
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERRY
2017-07-03AP03SECRETARY APPOINTED MR NICOLAS BINGLEY TRAVIS
2017-07-03TM02APPOINTMENT TERMINATED, SECRETARY RICHARD LLOYD
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 018668950017
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MAGUIRE
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 75719
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-08-04AP01DIRECTOR APPOINTED MR MARK BEVAN BRISTOW
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 71177
2016-06-20SH0104/06/16 STATEMENT OF CAPITAL GBP 71177
2016-06-06AR0103/06/16 FULL LIST
2016-05-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950009
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950008
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 018668950016
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 018668950015
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 018668950014
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 018668950013
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 018668950012
2015-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950011
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018668950010
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 018668950010
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 018668950011
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 71177
2015-06-19AR0103/06/15 FULL LIST
2015-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 60500
2014-06-03AR0103/06/14 FULL LIST
2014-05-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 018668950009
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 018668950008
2013-07-04SH0103/06/13 STATEMENT OF CAPITAL GBP 60500
2013-07-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-02AR0103/06/13 FULL LIST
2013-07-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2013-07-02AD02SAIL ADDRESS CHANGED FROM: C/O C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES PERRY / 30/06/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHRISTOPHER MAGUIRE / 30/06/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HERBERT HARPER / 30/06/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH KATHLEEN HARPER / 30/06/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NINA EL HINDY / 30/06/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NABIL EL HINDY / 30/06/2013
2013-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARK LLOYD / 30/06/2013
2013-06-28ANNOTATIONOther
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 018668950007
2013-02-08AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES PERRY
2013-02-08AP03SECRETARY APPOINTED MR RICHARD MARK LLOYD
2012-11-12TM02APPOINTMENT TERMINATED, SECRETARY PRIMA SECRETARY LIMITED
2012-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-09-26MISCSECTION 519
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLLEY
2012-06-13AR0103/06/12 FULL LIST
2012-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-09SH0609/09/11 STATEMENT OF CAPITAL GBP 55000
2011-09-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-25AP04CORPORATE SECRETARY APPOINTED PRIMA SECRETARY LIMITED
2011-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-07-21AD02SAIL ADDRESS CREATED
2011-07-20TM02APPOINTMENT TERMINATED, SECRETARY JUDITH HARPER
2011-06-16AR0103/06/11 FULL LIST
2011-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHALLEY
2010-06-29AR0103/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WHALLEY / 31/10/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHRISTOPHER MAGUIRE / 31/10/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HERBERT HARPER / 31/10/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NINA EL HINDY / 31/10/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NABIL EL HINDY / 31/10/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-23CERTNMCOMPANY NAME CHANGED E. HARPER (YORK) LIMITED CERTIFICATE ISSUED ON 24/09/09
2009-08-06RES12VARYING SHARE RIGHTS AND NAMES
2009-08-06RES01ADOPT ARTICLES 21/07/2009
2009-06-30363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-28AUDAUDITOR'S RESIGNATION
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-17363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-06-16RES01ADOPT ARTICLES 05/06/2008
2008-06-16RES12VARYING SHARE RIGHTS AND NAMES
2008-06-1688(2)AD 05/06/08 GBP SI 150@1=150 GBP IC 57950/58100
2008-04-11169CAPITALS NOT ROLLED UP
2008-04-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-03-07288aDIRECTOR APPOINTED NABIL EL HINDY
2008-03-07288aDIRECTOR APPOINTED NINA EL HINDY
2008-03-03288aDIRECTOR APPOINTED KEVIN CHRISTOPHER MAGUIRE
2008-02-29288aDIRECTOR APPOINTED DAVID MICHAEL WHALLEY
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials

39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0193902 Active Licenced property: CARR LANE CLEVELAND SUTTON-ON-THE-FOREST YORK SUTTON-ON-THE-FOREST GB YO6 1EY;COWPEN LANE INDUSTRIAL ESTATE BENTLEY AVENUE BILLINGHAM GB TS23 4BU. Correspondance address: CARR LANE CLEVELAND SUTTON-ON-THE-FOREST YORK SUTTON-ON-THE-FOREST GB YO61 1EY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0193902 Active Licenced property: CARR LANE CLEVELAND SUTTON-ON-THE-FOREST YORK SUTTON-ON-THE-FOREST GB YO6 1EY;COWPEN LANE INDUSTRIAL ESTATE BENTLEY AVENUE BILLINGHAM GB TS23 4BU. Correspondance address: CARR LANE CLEVELAND SUTTON-ON-THE-FOREST YORK SUTTON-ON-THE-FOREST GB YO61 1EY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0193902 Active Licenced property: CARR LANE CLEVELAND SUTTON-ON-THE-FOREST YORK SUTTON-ON-THE-FOREST GB YO6 1EY;COWPEN LANE INDUSTRIAL ESTATE BENTLEY AVENUE BILLINGHAM GB TS23 4BU. Correspondance address: CARR LANE CLEVELAND SUTTON-ON-THE-FOREST YORK SUTTON-ON-THE-FOREST GB YO61 1EY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2022-09-08
Fines / Sanctions
No fines or sanctions have been issued against HARPERS ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-01 Outstanding HSBC ASSET FINANCE (UK) LTD
2015-12-14 Outstanding HSBC BANK PLC
2015-12-01 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-12-01 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-12-01 Outstanding HSBC BANK PLC
2015-12-01 Outstanding HSBC BANK PLC
2015-10-26 Satisfied HSBC BANK PLC
2015-10-26 Satisfied HSBC BANK PLC
2013-07-12 Satisfied LEUMI ABL LIMITED
2013-07-05 Satisfied LEUMI ABL LIMITED
2013-06-28 Outstanding STATE SECURITIES PLC
LEGAL MORTGAGE 2008-01-21 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-08-01 Satisfied CLYDESDALE BANK PLC
GUARANTEE & DEBENTURE 2003-06-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-03-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-10-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HARPERS ENVIRONMENTAL LIMITED

Intangible Assets
Patents
We have not found any records of HARPERS ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARPERS ENVIRONMENTAL LIMITED
Trademarks
We have not found any records of HARPERS ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARPERS ENVIRONMENTAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £9,626 Rendered by Private Contractors
Durham County Council 2017-2 GBP £9,158 Rendered by Private Contractors
Durham County Council 2017-1 GBP £8,527 Rendered by Private Contractors
Durham County Council 2016-12 GBP £7,219 Rendered by Private Contractors
Durham County Council 2016-11 GBP £5,760 Rendered by Private Contractors
Durham County Council 2016-10 GBP £5,059 Rendered by Private Contractors
Durham County Council 2016-9 GBP £9,617 Rendered by Private Contractors
Durham County Council 2016-6 GBP £8,041 Rendered by Private Contractors
Durham County Council 2016-5 GBP £10,878 Rendered by Private Contractors
Durham County Council 2016-4 GBP £8,574 Rendered by Private Contractors
SUNDERLAND CITY COUNCIL 2014-12 GBP £4,198 EQUIP/FURNITURE/MATERIALS
SHEFFIELD CITY COUNCIL 2014-11 GBP £4,301 ENVIRONMENTAL CONSULTANTS
Sheffield City Council 2014-9 GBP £11,680
Sheffield City Council 2014-8 GBP £20,350
East Riding Council 2014-7 GBP £846
Sheffield City Council 2014-5 GBP £6,045
Sheffield City Council 2014-3 GBP £8,816
Durham County Council 2014-2 GBP £11,108
Sheffield City Council 2014-2 GBP £3,067
Durham County Council 2014-1 GBP £5,062
Sheffield City Council 2014-1 GBP £3,703
Durham County Council 2013-12 GBP £28,979
Durham County Council 2013-11 GBP £21,707
Sheffield City Council 2013-11 GBP £1,831
Durham County Council 2013-10 GBP £20,039
South Tyneside Council 2013-9 GBP £1,813
Durham County Council 2013-9 GBP £40,597
Durham County Council 2013-8 GBP £12,706
Durham County Council 2013-7 GBP £23,514
SUNDERLAND CITY COUNCIL 2013-6 GBP £2,962 EQUIP/FURNITURE/MATERIALS
Durham County Council 2013-6 GBP £4,920
South Tyneside Council 2012-11 GBP £1,166
Middlesbrough Council 2012-11 GBP £1,343
Durham County Council 2012-8 GBP £690 Rendered by Private Contractors
Stockton-On-Tees Borough Council 2011-7 GBP £1,607
Barnsley Metropolitan Borough Council 0-0 GBP £2,020 Direct - Street Lightings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for HARPERS ENVIRONMENTAL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES UNIT 2 SANDBECK INDUSTRIAL ESTATE SANDBECK WAY WETHERBY LS22 4DN 10,75029/02/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARPERS ENVIRONMENTAL 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 HARPERS ENVIRONMENTAL 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.