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

HARPMANOR LIMITED

LAKE VIEW, LAKESIDE, CHEADLE, CHESHIRE, SK8 3GW,
Company Registration Number
01954109
Private Limited Company
Active

Company Overview

About Harpmanor Ltd
HARPMANOR LIMITED was founded on 1985-11-04 and has its registered office in Cheadle. The organisation's status is listed as "Active". Harpmanor 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
HARPMANOR LIMITED
 
Legal Registered Office
LAKE VIEW
LAKESIDE
CHEADLE
CHESHIRE
SK8 3GW
Other companies in SK8
 
Filing Information
Company Number 01954109
Company ID Number 01954109
Date formed 1985-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 11:08:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARPMANOR 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 HARPMANOR LIMITED

Current Directors
Officer Role Date Appointed
SARAH ELIZABETH BATT
Company Secretary 2017-04-12
GARY DEREK BECKETT
Director 2000-06-15
WAYNE BOWSER
Director 2016-03-24
MARC RICHARD GOLDBERG
Director 2001-03-02
ROBERT MICHAEL MCTIGHE
Director 2016-04-27
HENRY NEVILLE MOSER
Director 1992-01-26
HELGA CLARE WRIGHT
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ANDREW DALE
Company Secretary 2016-04-27 2017-04-12
GARY DEREK BECKETT
Company Secretary 2013-12-06 2016-04-27
STEPHEN PAUL BAKER
Director 2008-07-02 2016-04-27
GARY ANTONY JENNISON
Director 2013-10-04 2015-09-30
MATTHEW JOHN RIDLEY
Company Secretary 2006-04-05 2013-12-06
ADRIAN JOSEPH GRANT
Director 1992-01-26 2013-02-06
STUART BEAN
Director 2008-06-05 2010-08-03
ANDREW GEOFFREY LAWTON
Director 2008-06-05 2010-08-03
MATTHEW JOHN RIDLEY
Director 2007-07-27 2010-08-03
GARY DEREK BECKETT
Company Secretary 1998-08-06 2006-04-05
DAVID JOHN SEABRIDGE
Director 2001-09-03 2002-11-01
CHRISTOPHER WILLIAM HACKING
Director 2000-09-01 2001-11-07
JOHN EDWARD SMITH
Director 2000-06-15 2001-01-29
MARTIN BASIL RICHARDS
Director 1998-08-06 2000-09-01
MARTIN BASIL RICHARDS
Company Secretary 1995-04-24 1998-08-06
COLIN JOHN PUNSHON
Director 1994-07-29 1998-06-16
KEITH BARNACLE
Company Secretary 1994-01-10 1995-04-24
BARRIE STEPHEN POLLOCK
Director 1992-01-26 1994-07-29
KAREN GRANT
Company Secretary 1992-01-26 1994-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY DEREK BECKETT TOGETHER123 LIMITED Director 2017-05-08 CURRENT 2017-05-08 Liquidation
GARY DEREK BECKETT BRACKEN MIDCO1 PLC Director 2016-06-07 CURRENT 2016-06-07 Active
GARY DEREK BECKETT BRACKEN TOPCO LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
GARY DEREK BECKETT BRACKEN MIDCO2 LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
GARY DEREK BECKETT PHONE-A-LOAN LTD Director 2016-05-04 CURRENT 2016-05-04 Active
GARY DEREK BECKETT REDHILL FAMCO LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
GARY DEREK BECKETT CHARLES STREET COMMERCIAL INVESTMENTS LIMITED Director 2009-12-14 CURRENT 1983-07-15 Active
GARY DEREK BECKETT COMMON SENSE FINANCE LIMITED Director 2009-02-19 CURRENT 2000-04-04 Active
GARY DEREK BECKETT JERROLD FINCO PLC Director 2003-11-03 CURRENT 2003-10-31 Active
GARY DEREK BECKETT ACHILLEAN GROUP LTD Director 2003-11-03 CURRENT 2003-10-31 Liquidation
GARY DEREK BECKETT AUCTION FINANCE LIMITED Director 2003-11-03 CURRENT 2003-10-31 Active
GARY DEREK BECKETT PROACTIVE BRIDGING LIMITED Director 2001-03-06 CURRENT 1996-03-19 Active - Proposal to Strike off
GARY DEREK BECKETT BRIDGING FINANCE LIMITED Director 2001-03-06 CURRENT 1996-03-01 Active
GARY DEREK BECKETT CLASSIC CAR FINANCE LIMITED Director 2001-03-06 CURRENT 1996-08-14 Liquidation
GARY DEREK BECKETT PRONTO FINANCE LTD Director 2001-03-06 CURRENT 1983-06-21 Liquidation
GARY DEREK BECKETT AUGUST BLAKE PUBLIC LIMITED COMPANY Director 2001-02-28 CURRENT 2001-02-28 Active
GARY DEREK BECKETT LOPLARGE LTD Director 2001-02-14 CURRENT 2001-02-14 Liquidation
GARY DEREK BECKETT MONARCH RECOVERIES LIMITED Director 2000-06-15 CURRENT 1985-11-15 Active - Proposal to Strike off
GARY DEREK BECKETT BRIAR HILL COURT LIMITED Director 2000-06-15 CURRENT 1993-01-25 Active - Proposal to Strike off
GARY DEREK BECKETT PROVINCIAL & NORTHERN PROPERTIES LIMITED Director 2000-06-15 CURRENT 1995-09-11 Active - Proposal to Strike off
GARY DEREK BECKETT PRIVILEGED ESTATES LIMITED Director 2000-06-15 CURRENT 1995-09-27 Active - Proposal to Strike off
GARY DEREK BECKETT FINANCE YOUR PROPERTY LIMITED Director 2000-06-15 CURRENT 1995-10-10 Active - Proposal to Strike off
GARY DEREK BECKETT PROACTIVE LENDING LIMITED Director 2000-06-15 CURRENT 1996-02-20 Active - Proposal to Strike off
GARY DEREK BECKETT FACTFOCUS LIMITED Director 2000-06-15 CURRENT 1978-11-28 Active
GARY DEREK BECKETT SUPASHOW LIMITED Director 2000-06-15 CURRENT 1990-09-28 Active
GARY DEREK BECKETT TOGETHER FINANCIAL SERVICES LIMITED Director 2000-06-15 CURRENT 1994-06-15 Active
GARY DEREK BECKETT GENERAL ALLIED PROPERTIES LIMITED Director 2000-06-15 CURRENT 1995-09-08 Active
GARY DEREK BECKETT HEYWOOD FINANCE LIMITED Director 2000-06-15 CURRENT 1996-02-16 Liquidation
GARY DEREK BECKETT HEYWOOD LEASING LIMITED Director 2000-06-15 CURRENT 1997-11-03 Liquidation
GARY DEREK BECKETT TOGETHER PERSONAL FINANCE LIMITED Director 2000-06-15 CURRENT 1991-05-22 Active
GARY DEREK BECKETT SPOT FINANCE LIMITED Director 2000-06-15 CURRENT 1986-03-11 Active
GARY DEREK BECKETT TOGETHER COMMERCIAL FINANCE LIMITED Director 2000-06-15 CURRENT 1986-09-26 Active
GARY DEREK BECKETT JERROLD MORTGAGE CORPORATION LIMITED Director 2000-06-15 CURRENT 1953-06-25 Liquidation
GARY DEREK BECKETT BLEMAIN FINANCE LIMITED Director 2000-06-15 CURRENT 1974-09-24 Active
WAYNE BOWSER TOGETHER PERSONAL FINANCE LIMITED Director 2018-01-15 CURRENT 1991-05-22 Active
WAYNE BOWSER SPOT FINANCE LIMITED Director 2018-01-15 CURRENT 1986-03-11 Active
WAYNE BOWSER BLEMAIN FINANCE LIMITED Director 2018-01-15 CURRENT 1974-09-24 Active
WAYNE BOWSER ROSEMOUNT COTTAGE CONSULTANTS LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
WAYNE BOWSER BRIDGING FINANCE LIMITED Director 2016-03-24 CURRENT 1996-03-01 Active
WAYNE BOWSER AUCTION FINANCE LIMITED Director 2016-03-24 CURRENT 2003-10-31 Active
WAYNE BOWSER TOGETHER COMMERCIAL FINANCE LIMITED Director 2016-03-24 CURRENT 1986-09-26 Active
WAYNE BOWSER TOGETHER FINANCIAL SERVICES LIMITED Director 2016-02-22 CURRENT 1994-06-15 Active
WAYNE BOWSER BEAL DEVELOPMENTS LIMITED Director 2013-04-01 CURRENT 1968-05-17 Active
WAYNE BOWSER WAYNE BOWSER CONSULTANCY LIMITED Director 2012-11-05 CURRENT 2012-11-05 Active - Proposal to Strike off
WAYNE BOWSER LEEDS AND PARTNERS LIMITED Director 2012-03-27 CURRENT 2004-04-27 Dissolved 2016-08-11
MARC RICHARD GOLDBERG COMMON SENSE FINANCE LIMITED Director 2009-02-19 CURRENT 2000-04-04 Active
MARC RICHARD GOLDBERG JERROLD FINCO PLC Director 2003-11-03 CURRENT 2003-10-31 Active
MARC RICHARD GOLDBERG ACHILLEAN GROUP LTD Director 2003-11-03 CURRENT 2003-10-31 Liquidation
MARC RICHARD GOLDBERG AUCTION FINANCE LIMITED Director 2003-11-03 CURRENT 2003-10-31 Active
MARC RICHARD GOLDBERG MONARCH RECOVERIES LIMITED Director 2001-03-02 CURRENT 1985-11-15 Active - Proposal to Strike off
MARC RICHARD GOLDBERG BRIAR HILL COURT LIMITED Director 2001-03-02 CURRENT 1993-01-25 Active - Proposal to Strike off
MARC RICHARD GOLDBERG PROVINCIAL & NORTHERN PROPERTIES LIMITED Director 2001-03-02 CURRENT 1995-09-11 Active - Proposal to Strike off
MARC RICHARD GOLDBERG PRIVILEGED ESTATES LIMITED Director 2001-03-02 CURRENT 1995-09-27 Active - Proposal to Strike off
MARC RICHARD GOLDBERG FINANCE YOUR PROPERTY LIMITED Director 2001-03-02 CURRENT 1995-10-10 Active - Proposal to Strike off
MARC RICHARD GOLDBERG PROACTIVE LENDING LIMITED Director 2001-03-02 CURRENT 1996-02-20 Active - Proposal to Strike off
MARC RICHARD GOLDBERG PROACTIVE BRIDGING LIMITED Director 2001-03-02 CURRENT 1996-03-19 Active - Proposal to Strike off
MARC RICHARD GOLDBERG FACTFOCUS LIMITED Director 2001-03-02 CURRENT 1978-11-28 Active
MARC RICHARD GOLDBERG SUPASHOW LIMITED Director 2001-03-02 CURRENT 1990-09-28 Active
MARC RICHARD GOLDBERG TOGETHER FINANCIAL SERVICES LIMITED Director 2001-03-02 CURRENT 1994-06-15 Active
MARC RICHARD GOLDBERG GENERAL ALLIED PROPERTIES LIMITED Director 2001-03-02 CURRENT 1995-09-08 Active
MARC RICHARD GOLDBERG HEYWOOD FINANCE LIMITED Director 2001-03-02 CURRENT 1996-02-16 Liquidation
MARC RICHARD GOLDBERG BRIDGING FINANCE LIMITED Director 2001-03-02 CURRENT 1996-03-01 Active
MARC RICHARD GOLDBERG CLASSIC CAR FINANCE LIMITED Director 2001-03-02 CURRENT 1996-08-14 Liquidation
MARC RICHARD GOLDBERG HEYWOOD LEASING LIMITED Director 2001-03-02 CURRENT 1997-11-03 Liquidation
MARC RICHARD GOLDBERG TOGETHER COMMERCIAL FINANCE LIMITED Director 2001-03-02 CURRENT 1986-09-26 Active
MARC RICHARD GOLDBERG JERROLD MORTGAGE CORPORATION LIMITED Director 2001-03-02 CURRENT 1953-06-25 Liquidation
MARC RICHARD GOLDBERG PRONTO FINANCE LTD Director 2001-03-02 CURRENT 1983-06-21 Liquidation
MARC RICHARD GOLDBERG LOPLARGE LTD Director 2001-02-14 CURRENT 2001-02-14 Liquidation
HENRY NEVILLE MOSER FRIENDLY LOANS LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
HENRY NEVILLE MOSER TOGETHER FINANCIAL SERVICES (COMMERCIAL) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
HENRY NEVILLE MOSER TOGETHER FINANCIAL SERVICES (RETAIL) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
HENRY NEVILLE MOSER TOGETHER PERSONAL FINANCE LIMITED Director 2014-07-14 CURRENT 1991-05-22 Active
HENRY NEVILLE MOSER BRIDGINGFINANCE.CO.UK LTD Director 2013-07-03 CURRENT 2006-09-07 Active
HENRY NEVILLE MOSER PRONTO LOANS LIMITED Director 2013-07-03 CURRENT 2006-09-07 Active
HENRY NEVILLE MOSER JERROLD HOLDINGS LTD Director 2013-07-03 CURRENT 2006-09-07 Active
HENRY NEVILLE MOSER BUY TO LET FINANCE LIMITED Director 2008-03-31 CURRENT 2008-03-18 Active
HENRY NEVILLE MOSER SUNNYWOOD ESTATES LIMITED Director 2004-04-21 CURRENT 2004-03-10 Active
HENRY NEVILLE MOSER JERROLD FINCO PLC Director 2003-11-03 CURRENT 2003-10-31 Active
HENRY NEVILLE MOSER ACHILLEAN GROUP LTD Director 2003-11-03 CURRENT 2003-10-31 Liquidation
HENRY NEVILLE MOSER AUCTION FINANCE LIMITED Director 2003-11-03 CURRENT 2003-10-31 Active
HENRY NEVILLE MOSER COMMON SENSE LENDING LIMITED Director 2002-08-15 CURRENT 2002-08-07 Active
HENRY NEVILLE MOSER AUGUST BLAKE PUBLIC LIMITED COMPANY Director 2001-02-28 CURRENT 2001-02-28 Active
HENRY NEVILLE MOSER LOPLARGE LTD Director 2001-02-14 CURRENT 2001-02-14 Liquidation
HENRY NEVILLE MOSER COMMON SENSE FINANCE LIMITED Director 2000-04-04 CURRENT 2000-04-04 Active
HENRY NEVILLE MOSER EDGWORTH DEVELOPMENTS LIMITED Director 1999-06-14 CURRENT 1999-04-14 Active
HENRY NEVILLE MOSER AUGUST BLAKE DEVELOPMENTS LIMITED Director 1998-04-07 CURRENT 1998-01-20 Active
HENRY NEVILLE MOSER HEYWOOD LEASING LIMITED Director 1997-11-03 CURRENT 1997-11-03 Liquidation
HENRY NEVILLE MOSER JERROLD MORTGAGE CORPORATION LIMITED Director 1996-10-01 CURRENT 1953-06-25 Liquidation
HENRY NEVILLE MOSER CLASSIC CAR FINANCE LIMITED Director 1996-08-14 CURRENT 1996-08-14 Liquidation
HENRY NEVILLE MOSER PROACTIVE BRIDGING LIMITED Director 1996-03-19 CURRENT 1996-03-19 Active - Proposal to Strike off
HENRY NEVILLE MOSER BRIDGING FINANCE LIMITED Director 1996-03-01 CURRENT 1996-03-01 Active
HENRY NEVILLE MOSER PROACTIVE LENDING LIMITED Director 1996-02-20 CURRENT 1996-02-20 Active - Proposal to Strike off
HENRY NEVILLE MOSER HEYWOOD FINANCE LIMITED Director 1996-02-16 CURRENT 1996-02-16 Liquidation
HENRY NEVILLE MOSER FINANCE YOUR PROPERTY LIMITED Director 1995-10-10 CURRENT 1995-10-10 Active - Proposal to Strike off
HENRY NEVILLE MOSER PRIVILEGED ESTATES LIMITED Director 1995-09-27 CURRENT 1995-09-27 Active - Proposal to Strike off
HENRY NEVILLE MOSER PROVINCIAL & NORTHERN PROPERTIES LIMITED Director 1995-09-11 CURRENT 1995-09-11 Active - Proposal to Strike off
HENRY NEVILLE MOSER GENERAL ALLIED PROPERTIES LIMITED Director 1995-09-08 CURRENT 1995-09-08 Active
HENRY NEVILLE MOSER MONARCH RECOVERIES LIMITED Director 1994-07-29 CURRENT 1985-11-15 Active - Proposal to Strike off
HENRY NEVILLE MOSER SUPASHOW LIMITED Director 1994-07-29 CURRENT 1990-09-28 Active
HENRY NEVILLE MOSER TOGETHER FINANCIAL SERVICES LIMITED Director 1994-06-27 CURRENT 1994-06-15 Active
HENRY NEVILLE MOSER BRIAR HILL COURT LIMITED Director 1993-06-11 CURRENT 1993-01-25 Active - Proposal to Strike off
HENRY NEVILLE MOSER CHARLES STREET COMMERCIAL INVESTMENTS LIMITED Director 1992-11-08 CURRENT 1983-07-15 Active
HENRY NEVILLE MOSER FACTFOCUS LIMITED Director 1991-12-31 CURRENT 1978-11-28 Active
HENRY NEVILLE MOSER PRONTO FINANCE LTD Director 1991-10-19 CURRENT 1983-06-21 Liquidation
HENRY NEVILLE MOSER CENTRESTAND LIMITED Director 1991-10-19 CURRENT 1983-11-02 Active - Proposal to Strike off
HENRY NEVILLE MOSER SPOT FINANCE LIMITED Director 1991-05-19 CURRENT 1986-03-11 Active
HENRY NEVILLE MOSER TOGETHER COMMERCIAL FINANCE LIMITED Director 1991-05-19 CURRENT 1986-09-26 Active
HENRY NEVILLE MOSER BLEMAIN FINANCE LIMITED Director 1991-05-17 CURRENT 1974-09-24 Active
HELGA CLARE WRIGHT BRIDGING FINANCE LIMITED Director 2016-03-24 CURRENT 1996-03-01 Active
HELGA CLARE WRIGHT AUCTION FINANCE LIMITED Director 2016-03-24 CURRENT 2003-10-31 Active
HELGA CLARE WRIGHT TOGETHER COMMERCIAL FINANCE LIMITED Director 2016-03-24 CURRENT 1986-09-26 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
2024-03-18APPOINTMENT TERMINATED, DIRECTOR GERALD MICHAEL GRIMES
2024-02-02CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019541090011
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019541090008
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019541090013
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019541090010
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019541090009
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019541090014
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019541090012
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019541090015
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-11-21FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-21AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-10-01Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-10-01Memorandum articles filed
2022-10-01MEM/ARTSARTICLES OF ASSOCIATION
2022-10-01RES01ADOPT ARTICLES 01/10/22
2022-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 019541090019
2022-02-08CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 019541090018
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL MCTIGHE
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 019541090017
2020-11-11AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 019541090016
2020-05-27AP01DIRECTOR APPOINTED MR GERALD MICHAEL GRIMES
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 019541090015
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-10-26AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR HELGA CLARE TAYLOR
2018-12-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-10CH01Director's details changed for Mrs Helga Clare Wright on 2018-09-07
2018-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 019541090014
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 019541090013
2017-04-12AP03Appointment of Ms Sarah Elizabeth Batt as company secretary on 2017-04-12
2017-04-12TM02Termination of appointment of Nigel Andrew Dale on 2017-04-12
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019541090012
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019541090011
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-22AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 019541090010
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL BAKER
2016-05-10AP01DIRECTOR APPOINTED MR ROBERT MICHAEL MCTIGHE
2016-04-27AP03Appointment of Mr Nigel Andrew Dale as company secretary on 2016-04-27
2016-04-27TM02Termination of appointment of Gary Derek Beckett on 2016-04-27
2016-04-11AP01DIRECTOR APPOINTED MRS HELGA CLARE WRIGHT
2016-04-11AP01DIRECTOR APPOINTED MR WAYNE BOWSER
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-22AR0126/01/16 ANNUAL RETURN FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY JENNISON
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019541090009
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-20AR0126/01/15 FULL LIST
2014-10-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-21AR0126/01/14 FULL LIST
2013-12-10AP03SECRETARY APPOINTED MR GARY DEREK BECKETT
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW RIDLEY
2013-10-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 019541090008
2013-10-04AP01DIRECTOR APPOINTED MR GARY ANTONY JENNISON
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICHARD GOLDBERG / 29/05/2013
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRANT
2013-02-05AR0126/01/13 FULL LIST
2012-11-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 16/10/2012
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 18/09/2012
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2012 FROM BRACKEN HOUSE CHARLES STREET MANCHESTER M1 7BD
2012-02-07AR0126/01/12 FULL LIST
2011-11-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-02-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-08AR0126/01/11 FULL LIST
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIDLEY
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWTON
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART BEAN
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-04AR0126/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RIDLEY / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY LAWTON / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOSEPH GRANT / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICHARD GOLDBERG / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BEAN / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DEREK BECKETT / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BAKER / 04/02/2010
2010-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RIDLEY / 04/02/2010
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARC GOLDBERG / 01/09/2008
2009-05-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-09363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-07-11288aDIRECTOR APPOINTED STEPHEN PAUL BAKER
2008-07-01288aDIRECTOR APPOINTED MR ANDREW GEOFFREY LAWTON
2008-07-01288aDIRECTOR APPOINTED MR STUART BEAN
2008-05-06AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-13363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-01-22RES13GRANT AGREEMENT 09/11/07
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16288aNEW DIRECTOR APPOINTED
2007-05-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-08363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-09-29RES13PROPERTY SALE AGREEMENT 15/09/06
2006-09-28RES13FACILITY AGREEMENT 15/09/06
2006-08-18RES13FACILITY AGREEMENT 28/07/06
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-20288aNEW SECRETARY APPOINTED
2006-04-20288bSECRETARY RESIGNED
2006-02-09363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-05-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-17363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-13363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-12-15MEM/ARTSARTICLES OF ASSOCIATION
2003-12-15RES13SECURITY TRUST DEED 28/11/03
2003-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-10363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to HARPMANOR 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 HARPMANOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-10-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT (SECURITY AGENT)
FIXED AND FLOATING SECURITY DOCUMENT 2007-11-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
AMENDING DEED TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 6TH DECEMBER 1996 (AS AMENDED ON 18TH DECEMBER 1998 AND 8TH NOVEMBER 2000 AND SUPPLEMENTED ON 15TH MAY 1997 AND 11TH MARCH 1998) 2001-11-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FORTHE SYNDICATE
AMENDING DEED TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 6TH DECEMBER 1996 (AS AMENDED ON 18TH DECEMBER 1998 AND SUPPLEMENTED ON 15TH MAY 1997 AND 11TH MARCH 1998) 2000-11-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS AGENT AND TRUSTEE FORTHE BANKS (AS DEFINED)
AMENDING DEED TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 6TH DECEMBER 1996 1998-12-22 Outstanding THE BRITISH LINEN BANK LIMITED
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 1998-10-23 Satisfied THE BRITISH LINEN BANK LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 1996-12-18 Outstanding THE BRITISH LINEN BANK LIMITED,AS AGENT AND TRUSTEE FOR THE BANKS (AS DEFINED)
MORTGAGE DEBENTURE 1990-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 HARPMANOR LIMITED

Intangible Assets
Patents
We have not found any records of HARPMANOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARPMANOR LIMITED
Trademarks
We have not found any records of HARPMANOR LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
56
LEGAL CHARGE 25
DEBENTURE 21
STANDARD SECURITY 13
MORTGAGE DEBENTURE 2
MORTGAGE 2
BOND & FLOATING CHARGE 2
THIRD PARTY LEGAL CHARGE 1

We have found 122 mortgage charges which are owed to HARPMANOR LIMITED

Income
Government Income
We have not found government income sources for HARPMANOR 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as HARPMANOR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARPMANOR 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 HARPMANOR 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 HARPMANOR 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.