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

HARVEY STEEL LINTELS LIMITED

HEAD OFFICE, INDUSTRIAL ESTATE, LLANGEFNI, ANGLESEY, LL77 7JA,
Company Registration Number
02729505
Private Limited Company
Active

Company Overview

About Harvey Steel Lintels Ltd
HARVEY STEEL LINTELS LIMITED was founded on 1992-07-08 and has its registered office in Llangefni. The organisation's status is listed as "Active". Harvey Steel Lintels Limited is a Private Limited Company registered in WALES 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
HARVEY STEEL LINTELS LIMITED
 
Legal Registered Office
HEAD OFFICE
INDUSTRIAL ESTATE
LLANGEFNI
ANGLESEY
LL77 7JA
Other companies in OX4
 
Telephone01206 792001
 
Filing Information
Company Number 02729505
Company ID Number 02729505
Date formed 1992-07-08
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 08:16:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARVEY STEEL LINTELS 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 HARVEY STEEL LINTELS LIMITED

Current Directors
Officer Role Date Appointed
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Company Secretary 1999-02-05
DAVID LAURENCE HARVEY
Director 1998-09-14
BRIAN O'HARA
Director 2008-12-12
GARRETT WILKINSON
Director 2014-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN O'DONOVAN
Director 2013-05-28 2014-06-18
COLM O'NUALLAIN
Director 1999-03-05 2013-09-09
MICHAEL FRANCIS MCCABE
Director 2005-06-21 2012-09-06
LEO JAMES MARTIN
Director 2008-05-30 2011-12-31
MICHAEL CHADWICK
Director 1999-03-05 2008-05-30
JONATHON PAUL SOWTON
Director 2005-06-21 2005-06-28
DAVID MORGAN JONES
Company Secretary 1999-03-04 1999-05-01
DAVID LAURENCE HARVEY
Company Secretary 1992-07-08 1999-03-04
PETER BARRY DEANE
Director 1992-07-08 1999-03-03
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1992-07-08 1992-07-08
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1992-07-08 1992-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRANGEMOUTH PROPERTY LIMITED Company Secretary 2008-04-16 CURRENT 2006-05-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MANHOOD BUILDERS MERCHANTS LIMITED Company Secretary 2008-03-17 CURRENT 1959-11-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MICHAEL HUNTER & SONS LIMITED Company Secretary 2007-11-30 CURRENT 1960-06-16 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED J.ROLLINGS & SON LIMITED Company Secretary 2007-07-05 CURRENT 1959-02-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SPECIALIST HEATING SUPPLIES LIMITED Company Secretary 2007-06-08 CURRENT 1993-07-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SHOREHEAT DIRECT LIMITED Company Secretary 2007-06-08 CURRENT 1982-09-06 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SHOREHEAT HISS LIMITED Company Secretary 2007-06-08 CURRENT 1986-05-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED COASTAL BRICK AND BUILDING SUPPLIES LIMITED Company Secretary 2007-04-16 CURRENT 1994-03-25 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PLUMBWORLD LIMITED Company Secretary 2006-12-08 CURRENT 2003-09-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NORTHERN PLUMBING AND HEATING SUPPLIES LIMITED Company Secretary 2006-12-06 CURRENT 1994-04-25 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MICRO MATTHEY LIMITED Company Secretary 2006-12-04 CURRENT 1999-03-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JOHN EASTAFF (HOLDINGS) LIMITED Company Secretary 2005-09-30 CURRENT 1992-03-26 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED D.W.S. PLUMBERS MERCHANTS LIMITED Company Secretary 2005-09-01 CURRENT 1998-03-10 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GLOUCESTER STEELSTOCK LIMITED Company Secretary 2005-05-31 CURRENT 1989-03-31 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED COOPER CLARKE GROUP LIMITED Company Secretary 2005-05-31 CURRENT 1975-06-05 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED COOPER CLARKE EXPORTS LTD Company Secretary 2005-05-31 CURRENT 1978-11-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED APEX PLUMBING SUPPLIES LIMITED Company Secretary 2004-11-01 CURRENT 1984-10-11 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED R. G. HINDS BUILDING & ROOFING MERCHANTS LIMITED Company Secretary 2004-10-01 CURRENT 1982-02-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED KEELSUPPLY LIMITED Company Secretary 2004-04-07 CURRENT 1990-09-18 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROWLINSON BUILDBASE (NANTWICH) LIMITED Company Secretary 2003-12-01 CURRENT 1987-02-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED P. B. M. LIMITED Company Secretary 2003-07-31 CURRENT 1965-02-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED DUNPARK BUILDING SUPPLIES LIMITED Company Secretary 2003-05-30 CURRENT 1989-10-09 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WANTAGE BUILDING SUPPLIES LIMITED Company Secretary 2003-05-30 CURRENT 1999-08-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BUILDING SUPPLIES DISTRIBUTION LIMITED Company Secretary 2003-05-19 CURRENT 2003-04-07 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED M & K BUILDERS MERCHANTS LIMITED Company Secretary 2002-12-20 CURRENT 1958-06-04 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ZENE FINANCE LIMITED Company Secretary 2002-07-04 CURRENT 2002-03-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED E.& J.W.LAKE LIMITED Company Secretary 2002-07-01 CURRENT 1960-06-16 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NORTH MIDLAND BUILDING SUPPLIES LIMITED Company Secretary 2002-07-01 CURRENT 1971-06-24 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BMB BARNSLEY LIMITED Company Secretary 2002-05-31 CURRENT 1989-01-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NORMAN RHEAD (LONGTON) LIMITED Company Secretary 2002-04-30 CURRENT 1956-07-04 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NATIONWIDE DRYWALL & INSULATION LIMITED Company Secretary 2001-06-01 CURRENT 1936-04-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ESSEX HEATING SUPPLIES LIMITED Company Secretary 2000-05-09 CURRENT 1970-04-27 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NIALL BAILEY (BUILDING SUPPLIES) LIMITED Company Secretary 1999-04-01 CURRENT 1969-11-04 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SELCO TRADE CENTRES LIMITED Company Secretary 1998-10-31 CURRENT 1987-10-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PULSAR DIRECT (UK) LIMITED Company Secretary 1998-10-31 CURRENT 1987-10-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED A.R. HENDRICKS LIMITED Company Secretary 1998-09-17 CURRENT 1987-07-01 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1165 LIMITED Company Secretary 1997-09-01 CURRENT 1989-02-20 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WATERRIVER LIMITED Company Secretary 1997-09-01 CURRENT 1995-11-17 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CPI MORTARS (NORTH) LIMITED Company Secretary 1997-09-01 CURRENT 1993-06-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROUND SPINNEY LIMITED Company Secretary 1997-09-01 CURRENT 1974-04-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PLUMBASE LIMITED Company Secretary 1997-09-01 CURRENT 1922-05-10 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED FKS BUILDERS MERCHANTS LIMITED Company Secretary 1997-04-30 CURRENT 1982-09-15 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HENDRICKS LOVELL LIMITED Company Secretary 1997-03-18 CURRENT 1982-11-29 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TIME AND TEMPERATURE LIMITED Company Secretary 1997-02-12 CURRENT 1981-08-25 Dissolved 2018-05-01
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CPI MORTARS LIMITED Company Secretary 1997-01-07 CURRENT 1996-12-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1165 LIMITED Company Secretary 1996-10-22 CURRENT 1993-06-24 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SMARTS LTD Company Secretary 1996-07-15 CURRENT 1974-04-19 Dissolved 2018-04-10
BRIAN O'HARA MEGAMIX (SCOTLAND) LIMITED Director 2013-09-09 CURRENT 1991-10-31 Dissolved 2018-04-03
BRIAN O'HARA GRAFTON GROUP IT SERVICES LIMITED Director 2013-09-09 CURRENT 1977-03-29 Dissolved 2018-04-10
BRIAN O'HARA FKS BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1982-09-15 Dissolved 2018-04-10
BRIAN O'HARA BUCKINGHAM BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1985-09-27 Dissolved 2018-04-10
BRIAN O'HARA BELPER BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1987-09-30 Dissolved 2018-04-10
BRIAN O'HARA HC 1165 LIMITED Director 2013-09-09 CURRENT 1989-02-20 Dissolved 2018-04-17
BRIAN O'HARA TIME AND TEMPERATURE LIMITED Director 2013-09-09 CURRENT 1981-08-25 Dissolved 2018-05-01
BRIAN O'HARA B J WHITE LIMITED Director 2013-09-09 CURRENT 1983-06-08 Active
BRIAN O'HARA NATIONWIDE DRYWALL & INSULATION LIMITED Director 2013-09-09 CURRENT 1936-04-08 Active
BRIAN O'HARA ROWLINSON BUILDBASE (NANTWICH) LIMITED Director 2013-09-09 CURRENT 1987-02-02 Active
BRIAN O'HARA ROWLINSON BUILDBASE (NORTHWICH) LIMITED Director 2013-09-09 CURRENT 1988-09-14 Active
BRIAN O'HARA M & K BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1958-06-04 Active - Proposal to Strike off
BRIAN O'HARA HC 1165 LIMITED Director 2013-09-09 CURRENT 1993-06-24 Active
BRIAN O'HARA A.G.S. HEATING EQUIPMENT LIMITED Director 2013-09-09 CURRENT 1989-08-03 Active - Proposal to Strike off
BRIAN O'HARA JACKSON BUILDING CENTRES (SCUNTHORPE) LIMITED Director 2013-09-09 CURRENT 1967-10-24 Active - Proposal to Strike off
BRIAN O'HARA ALFRETON BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1971-07-20 Active
BRIAN O'HARA AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED Director 2013-09-09 CURRENT 1996-04-10 Active
BRIAN O'HARA CARRON BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1990-03-30 Active
BRIAN O'HARA WILLIS BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1986-03-07 Active
BRIAN O'HARA ROWLINSON BUILDBASE (NORTH STAFFS) LIMITED Director 2013-09-09 CURRENT 1980-08-14 Active
BRIAN O'HARA NORMAN RHEAD (LONGTON) LIMITED Director 2013-09-09 CURRENT 1956-07-04 Active - Proposal to Strike off
BRIAN O'HARA J.ROBINSON(BURTON-ON-TRENT)LIMITED Director 2013-09-09 CURRENT 1923-02-02 Active
BRIAN O'HARA GLOSTER BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1982-05-12 Active
BRIAN O'HARA POWER TOOL SERVICES LIMITED Director 2013-09-09 CURRENT 1983-02-08 Active
BRIAN O'HARA COOPER CLARKE EXPORTS LTD Director 2013-09-09 CURRENT 1978-11-06 Active
BRIAN O'HARA MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1985-03-22 Active - Proposal to Strike off
BRIAN O'HARA BUILDERS MERCHANTS (CHERTSEY) LIMITED Director 2013-09-09 CURRENT 2000-08-30 Active - Proposal to Strike off
BRIAN O'HARA NIALL BAILEY (BUILDING SUPPLIES) LIMITED Director 2011-11-07 CURRENT 1969-11-04 Dissolved 2018-04-17
BRIAN O'HARA BMB BUILDERS MERCHANTS LIMITED Director 2011-11-07 CURRENT 1932-11-18 Active
BRIAN O'HARA B D ESTATES (1999) LIMITED Director 2011-11-07 CURRENT 1932-10-15 Active
BRIAN O'HARA CPI MORTARS (NORTH) LIMITED Director 2011-10-12 CURRENT 1993-06-14 Active
BRIAN O'HARA PLUMBASE LIMITED Director 2011-10-12 CURRENT 1922-05-10 Active
BRIAN O'HARA BOOLE'S TOOLS & PIPE FITTINGS LIMITED Director 2011-07-22 CURRENT 1961-02-17 Active
BRIAN O'HARA TECRA LIMITED Director 2011-07-22 CURRENT 1978-03-16 Active
BRIAN O'HARA KIRTON TUBE AND COMPONENTS LIMITED Director 2011-07-22 CURRENT 1982-09-29 Active
BRIAN O'HARA HALL & ROGERS LIMITED Director 2011-06-14 CURRENT 1931-10-01 Active - Proposal to Strike off
BRIAN O'HARA B.S.G. BUILDERS MERCHANTS LIMITED Director 2011-03-02 CURRENT 1993-02-09 Active
BRIAN O'HARA LONDON BUILDING SUPPLIES LIMITED Director 2011-02-11 CURRENT 1996-01-23 Dissolved 2018-04-17
BRIAN O'HARA BOUNDARY BATHROOMS & KITCHENS LIMITED Director 2011-02-10 CURRENT 1999-01-27 Active
BRIAN O'HARA PLUMBLINE SUPPLIES LIMITED Director 2010-08-24 CURRENT 1988-06-24 Active - Proposal to Strike off
BRIAN O'HARA E.& J.W.LAKE LIMITED Director 2008-12-12 CURRENT 1960-06-16 Dissolved 2018-04-17
BRIAN O'HARA ESSEX HEATING SUPPLIES LIMITED Director 2008-12-12 CURRENT 1970-04-27 Dissolved 2018-04-10
BRIAN O'HARA G.A.DAY LIMITED Director 2008-12-12 CURRENT 1930-02-27 Active - Proposal to Strike off
BRIAN O'HARA A.R. HENDRICKS LIMITED Director 2008-12-12 CURRENT 1987-07-01 Active
BRIAN O'HARA TIMBERBASE LIMITED Director 2008-12-12 CURRENT 1973-09-26 Active - Proposal to Strike off
BRIAN O'HARA HENRY AIZLEWOOD & SONS LIMITED Director 2008-12-12 CURRENT 1940-10-17 Active - Proposal to Strike off
BRIAN O'HARA HENDRICKS LOVELL LIMITED Director 2008-12-12 CURRENT 1982-11-29 Active
BRIAN O'HARA FRONTLINE BATHROOMS LTD. Director 2008-12-11 CURRENT 1990-08-21 Active
BRIAN O'HARA ACORN INSULATION LIMITED Director 2008-12-11 CURRENT 1989-10-17 Active
BRIAN O'HARA KEELSUPPLY LIMITED Director 2008-12-11 CURRENT 1990-09-18 Active
BRIAN O'HARA ONLINE HOME RETAIL LIMITED Director 2008-12-11 CURRENT 1999-10-04 Active
BRIAN O'HARA PROGRESS GROUP LIMITED Director 2008-12-11 CURRENT 1978-11-30 Active - Proposal to Strike off
BRIAN O'HARA SHOREHEAT LIMITED Director 2008-12-11 CURRENT 1981-06-04 Active
BRIAN O'HARA L & G FOREST PRODUCTS LIMITED Director 2008-12-11 CURRENT 1998-12-01 Active
BRIAN O'HARA CPI MORTARS LIMITED Director 2008-05-30 CURRENT 1996-12-12 Active
BRIAN O'HARA MACNAUGHTON BLAIR LIMITED Director 2008-05-30 CURRENT 1989-08-29 Active
BRIAN O'HARA JACKSON BUILDING CENTRES LIMITED Director 2008-05-30 CURRENT 1946-06-27 Active
GARRETT WILKINSON LOWDENS LIMITED Director 2014-06-17 CURRENT 1983-06-30 Active
GARRETT WILKINSON HAY & COMPANY, LERWICK LIMITED Director 2014-06-17 CURRENT 1922-06-29 Liquidation
GARRETT WILKINSON FLEMCO LIMITED Director 2014-06-17 CURRENT 1981-06-25 Liquidation
GARRETT WILKINSON KIRTON TUBE AND COMPONENTS LIMITED Director 2014-06-17 CURRENT 1982-09-29 Active
GARRETT WILKINSON L & G FOREST PRODUCTS LIMITED Director 2014-06-17 CURRENT 1998-12-01 Active
GARRETT WILKINSON E.& J.W.LAKE LIMITED Director 2014-06-16 CURRENT 1960-06-16 Dissolved 2018-04-17
GARRETT WILKINSON BANGOR SUPPLY COMPANY, LIMITED Director 2014-06-16 CURRENT 1961-06-14 Active - Proposal to Strike off
GARRETT WILKINSON SMARTS LTD Director 2014-06-16 CURRENT 1974-04-19 Dissolved 2018-04-10
GARRETT WILKINSON G.A.DAY LIMITED Director 2014-06-16 CURRENT 1930-02-27 Active - Proposal to Strike off
GARRETT WILKINSON P. B. M. LIMITED Director 2014-06-16 CURRENT 1965-02-19 Active
GARRETT WILKINSON JACKSON BUILDING CENTRES (NOTTINGHAM) LIMITED Director 2014-06-16 CURRENT 1993-09-27 Active
GARRETT WILKINSON BOOLE'S TOOLS & PIPE FITTINGS LIMITED Director 2014-06-16 CURRENT 1961-02-17 Active
GARRETT WILKINSON KEELSUPPLY LIMITED Director 2014-06-16 CURRENT 1990-09-18 Active
GARRETT WILKINSON PROVIDER SERVICES (BUILDING) LIMITED Director 2014-06-16 CURRENT 1976-02-13 Active
GARRETT WILKINSON NOEL CLAY LIMITED Director 2014-06-16 CURRENT 1948-11-30 Active
GARRETT WILKINSON NORTH MIDLAND BUILDING SUPPLIES LIMITED Director 2014-06-16 CURRENT 1971-06-24 Active
GARRETT WILKINSON JACKSON LEASING LIMITED Director 2014-06-16 CURRENT 1917-12-17 Active
GARRETT WILKINSON CPI MORTARS LIMITED Director 2014-05-06 CURRENT 1996-12-12 Active
GARRETT WILKINSON WATERRIVER LIMITED Director 2014-05-02 CURRENT 1995-11-17 Active
GARRETT WILKINSON B.S.G. BUILDERS MERCHANTS LIMITED Director 2014-05-02 CURRENT 1993-02-09 Active
GARRETT WILKINSON CPI MORTARS (NORTH) LIMITED Director 2014-05-02 CURRENT 1993-06-14 Active
GARRETT WILKINSON A.R. HENDRICKS LIMITED Director 2014-05-02 CURRENT 1987-07-01 Active
GARRETT WILKINSON TIMBERBASE LIMITED Director 2014-05-02 CURRENT 1973-09-26 Active - Proposal to Strike off
GARRETT WILKINSON PLUMBASE LIMITED Director 2014-05-02 CURRENT 1922-05-10 Active
GARRETT WILKINSON HENDRICKS LOVELL LIMITED Director 2014-05-02 CURRENT 1982-11-29 Active
GARRETT WILKINSON BMB BUILDERS MERCHANTS LIMITED Director 2014-05-02 CURRENT 1932-11-18 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
2023-10-19CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-08-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-14DIRECTOR APPOINTED MR JONATHAN BARRY WHITE
2023-04-14APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER BITHELL
2022-09-05APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SOCKETT
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAURENCE HARVEY
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/22 FROM Head Office Industrial Estate Llangefni Anglesey LL77 7HL Wales
2022-02-01CESSATION OF GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01Notification of Patagonia Bidco Limited as a person with significant control on 2021-12-31
2022-02-01PSC02Notification of Patagonia Bidco Limited as a person with significant control on 2021-12-31
2022-02-01PSC07CESSATION OF GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom
2022-01-14DIRECTOR APPOINTED MARTIN JOHN SOCKETT
2022-01-14DIRECTOR APPOINTED MR ANDREW THOMAS WAGSTAFF
2022-01-14DIRECTOR APPOINTED MR CHARLES PETER BITHELL
2022-01-14AP01DIRECTOR APPOINTED MARTIN JOHN SOCKETT
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom
2022-01-07APPOINTMENT TERMINATED, DIRECTOR BRIAN O'HARA
2022-01-07APPOINTMENT TERMINATED, DIRECTOR GARRETT WILKINSON
2022-01-07Termination of appointment of Grafton Group Secretarial Services Limited on 2021-12-31
2022-01-07TM02Termination of appointment of Grafton Group Secretarial Services Limited on 2021-12-31
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN O'HARA
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-05CH04SECRETARY'S DETAILS CHNAGED FOR GRAFTON GROUP SECRETARIAL SERVICES LIMITED on 2020-12-31
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-15CH01Director's details changed for Mr David Laurence Harvey on 2018-05-15
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18AUDAUDITOR'S RESIGNATION
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-19AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-15CH01Director's details changed for Garrett Wilkinson on 2014-10-01
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0118/10/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-15CH01Director's details changed for Mr David Laurence Harvey on 2014-08-15
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN O’DONOVAN
2014-05-06AP01DIRECTOR APPOINTED GARRETT WILKINSON
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-13AR0118/10/13 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN
2013-05-28AP01DIRECTOR APPOINTED COLIN O’DONOVAN
2012-11-07AR0118/10/12 FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCABE
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LEO MARTIN
2011-11-04AR0118/10/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06MISCSECTION 519
2011-04-13AUDAUDITOR'S RESIGNATION
2010-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-20AD02SAIL ADDRESS CREATED
2010-10-20AR0118/10/10 FULL LIST
2010-10-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 09/09/2010
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAURENCE HARVEY / 10/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCABE / 10/08/2010
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 02/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO JAMES MARTIN / 02/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN O'HARA / 02/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCABE / 02/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAURENCE HARVEY / 02/12/2009
2009-11-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-03AR0130/09/09 FULL LIST
2008-12-16288aDIRECTOR APPOINTED BRIAN O'HARA
2008-11-25363(288)SECRETARY'S PARTICULARS CHANGED
2008-11-25363sRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-08RES01ALTER MEMORANDUM 23/01/2008
2008-07-30RES01ALTER MEMORANDUM 23/01/2008
2008-06-06288aDIRECTOR APPOINTED LEO MARTIN
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CHADWICK
2007-11-16363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-03RES13GUARANTEE 17/07/03
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-19363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-08288bDIRECTOR RESIGNED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-15363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-23363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-23363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-05-31MISCDIR RES NO CIRCUMSTANCES FOR ATT
2002-05-31AUDAUDITOR'S RESIGNATION
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-23363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
241 - Manufacture of basic iron and steel and of ferro-alloys
24100 - Manufacture of basic iron and steel and of ferro-alloys




Licences & Regulatory approval
We could not find any licences issued to HARVEY STEEL LINTELS 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 HARVEY STEEL LINTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HARVEY STEEL LINTELS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents

Intellectual Property Patents Registered by HARVEY STEEL LINTELS LIMITED

HARVEY STEEL LINTELS LIMITED has registered 1 patents

GB2303386 ,

Domain Names
We could not find the registrant information for the domain

HARVEY STEEL LINTELS LIMITED owns 1 domain names.

lintels.co.uk  

Trademarks
We have not found any records of HARVEY STEEL LINTELS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARVEY STEEL LINTELS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2011-01-21 GBP £2,096

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 HARVEY STEEL LINTELS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council WAREHOUSE AND PREMISES 14 COMMERCE WAY COLCHESTER CO2 8HH GBP £15,1601994-12-01

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 HARVEY STEEL LINTELS 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 HARVEY STEEL LINTELS 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.