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

HARPER CRAVEN ASSOCIATES LIMITED

Linley House, Dickinson Street, Manchester, M1 4LF,
Company Registration Number
02398063
Private Limited Company
Active

Company Overview

About Harper Craven Associates Ltd
HARPER CRAVEN ASSOCIATES LIMITED was founded on 1989-06-23 and has its registered office in Manchester. The organisation's status is listed as "Active". Harper Craven Associates Limited is a Private Limited Company registered in ENGLAND 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 CRAVEN ASSOCIATES LIMITED
 
Legal Registered Office
Linley House
Dickinson Street
Manchester
M1 4LF
Other companies in BN27
 
Filing Information
Company Number 02398063
Company ID Number 02398063
Date formed 1989-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-06-05
Return next due 2025-06-19
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB131872618  
Last Datalog update: 2024-06-07 12:55:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARPER CRAVEN ASSOCIATES 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 CRAVEN ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
LINDA WESTCOMBE
Company Secretary 2012-04-02
PHILIP FREDERICK WESTCOMBE
Director 1992-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER INCLEDON HEAYBERD
Company Secretary 2000-06-01 2012-03-28
PETER HUGH MOORE
Director 2006-01-16 2010-04-30
PETER JOHN HEARN
Director 1993-09-30 2006-01-03
SAMANTHA RUST
Company Secretary 1998-04-30 2000-05-31
CHRISTINA SKOVLUND CHRISTENSEN
Company Secretary 1996-12-31 1998-04-30
CHRISTOPHER INCLEDON HEAYBERD
Company Secretary 1993-12-31 1996-12-31
IAIN NIGEL KERR
Company Secretary 1992-06-23 1993-12-31
ALAN EDWARD GREENOUGH
Director 1992-06-23 1993-01-20

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
2024-03-2730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-15Previous accounting period extended from 31/03/23 TO 30/09/23
2023-09-13APPOINTMENT TERMINATED, DIRECTOR FREDERICK PHILIP WESTCOMBE
2023-06-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FRANCIS BROWN
2023-06-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW LUDLAM
2023-06-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN BRIGGS
2023-06-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE MACLEAN BURROWS
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2022-10-20RES01ADOPT ARTICLES 20/10/22
2022-10-17MEM/ARTSARTICLES OF ASSOCIATION
2022-10-13DIRECTOR APPOINTED MR CHRISTIAN BRIGGS
2022-10-13DIRECTOR APPOINTED MR JOHN FRANCIS BROWN
2022-10-13DIRECTOR APPOINTED MR KYLE MACLEAN BURROWS
2022-10-13DIRECTOR APPOINTED MR MARK ANDREW LUDLAM
2022-10-13AP01DIRECTOR APPOINTED MR CHRISTIAN BRIGGS
2022-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/22 FROM Rocklands Place Boreham Lane Wartling Hailsham East Sussex BN27 1RS
2022-09-20PSC07CESSATION OF FREDERICK PHILIP WESTCOMBE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-05Sub-division of shares on 2022-07-27
2022-09-05SH02Sub-division of shares on 2022-07-27
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-09-01TM02Termination of appointment of Linda Westcombe on 2020-09-01
2020-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-10-10PSC04Change of details for Mr Frederick Philip Westcombe as a person with significant control on 2019-10-10
2019-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK PHILIP WESTCOMBE
2019-10-10PSC07CESSATION OF PHILIP WESTCOMBE AS A PERSON OF SIGNIFICANT CONTROL
2019-10-10CH01Director's details changed for Philip Frederick Westcombe on 2019-10-10
2019-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH NO UPDATES
2016-11-01RP04AR01Second filing of the annual return made up to 2015-04-15
2016-11-01ANNOTATIONClarification
2016-10-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/04/16
2016-10-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/04/14
2016-10-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/05/13
2016-10-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/06/12
2016-10-17ANNOTATIONClarification
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-09LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2
2016-09-09CS0109/09/16 STATEMENT OF CAPITAL GBP 2
2016-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-11AR0111/04/16 FULL LIST
2016-04-11AR0111/04/16 FULL LIST
2015-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-21AR0115/04/15 FULL LIST
2015-04-21AR0115/04/15 FULL LIST
2014-07-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-15AR0115/04/14 FULL LIST
2014-04-15AR0115/04/14 FULL LIST
2013-05-20AR0120/05/13 FULL LIST
2013-05-20AR0120/05/13 FULL LIST
2013-05-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22AR0120/06/12 FULL LIST
2012-06-22AR0120/06/12 FULL LIST
2012-04-02AP03Appointment of Mrs Linda Westcombe as company secretary
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 40A DOVER STREET LONDON WIS 5NW
2012-03-28TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HEAYBERD
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM, 40A DOVER STREET, LONDON, WIS 5NW
2011-06-27AR0120/06/11 FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-22AR0120/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FREDERICK WESTCOMBE / 20/06/2010
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOORE
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-03363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-23363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-22363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 40A DOVER STREET LONDON WI5 5NW
2007-06-22190LOCATION OF DEBENTURE REGISTER
2007-06-22353LOCATION OF REGISTER OF MEMBERS
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 40A DOVER STREET, LONDON, WI5 5NW
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/06
2006-07-06363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-06-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-10287REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 7 BREAMS BUILDINGS LONDON EC4A 1DT
2006-02-10287REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 7 BREAMS BUILDINGS, LONDON, EC4A 1DT
2006-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-11-14AUDAUDITOR'S RESIGNATION
2005-07-08363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-04-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-30287REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 5 BREAMS BUILDINGS LONDON EC4A 1DY
2004-12-30287REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 5 BREAMS BUILDINGS, LONDON, EC4A 1DY
2004-06-29363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-04-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-30363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-05-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-01363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-04363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-04-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-29363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-29363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-06-19288aNEW SECRETARY APPOINTED
2000-06-12288bSECRETARY RESIGNED
1999-07-26363sRETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS
1999-06-07288cSECRETARY'S PARTICULARS CHANGED
1999-06-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-15288bSECRETARY RESIGNED
1998-07-15288aNEW SECRETARY APPOINTED
1998-07-09363sRETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS
1998-05-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-04287REGISTERED OFFICE CHANGED ON 04/03/98 FROM: BUTLERS WHARF 36 SHAD THAMES LONDON SE1 2YE
1997-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-06363sRETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS
1997-04-29288aNEW SECRETARY APPOINTED
1997-04-29288bSECRETARY RESIGNED
1997-04-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1989-06-23New incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARPER CRAVEN ASSOCIATES 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 CRAVEN ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-01-24 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1994-05-17 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-07-30 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 11,963
Creditors Due Within One Year 2012-04-01 £ 45,376

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HARPER CRAVEN ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 11,705
Current Assets 2012-04-01 £ 46,455
Debtors 2012-04-01 £ 34,750
Fixed Assets 2012-04-01 £ 15,718
Shareholder Funds 2012-04-01 £ 4,834
Tangible Fixed Assets 2012-04-01 £ 15,718

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARPER CRAVEN ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARPER CRAVEN ASSOCIATES LIMITED
Trademarks
We have not found any records of HARPER CRAVEN ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARPER CRAVEN ASSOCIATES 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 (74909 - Other professional, scientific and technical activities n.e.c.) as HARPER CRAVEN ASSOCIATES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where HARPER CRAVEN ASSOCIATES 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 CRAVEN ASSOCIATES 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 CRAVEN ASSOCIATES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1