Active
Company Information for HARPER INDUSTRIES LIMITED
C/O HALLIS HUDSON GROUP LTD, UNIT B1 REDSCAR BUSINESS PARK, PRESTON, LANCASHIRE, PR2 5NJ,
|
Company Registration Number
03131502
Private Limited Company
Active |
Company Name | |
---|---|
HARPER INDUSTRIES LIMITED | |
Legal Registered Office | |
C/O HALLIS HUDSON GROUP LTD UNIT B1 REDSCAR BUSINESS PARK PRESTON LANCASHIRE PR2 5NJ Other companies in PR2 | |
Company Number | 03131502 | |
---|---|---|
Company ID Number | 03131502 | |
Date formed | 1995-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-10-05 14:18:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HARPER INDUSTRIES GROUP, LLC | 2811 WILLOW FORK DR KATY TX 77450 | Active | Company formed on the 2014-10-29 | |
HARPER INDUSTRIES, INC. | Texas | Forfeited | Company formed on the 1999-12-08 | |
Harper Industries | 2760 W Archer Pl Denver CO 80219 | Delinquent | Company formed on the 2016-07-25 | |
HARPER INDUSTRIES INC | Georgia | Unknown | ||
HARPER INDUSTRIES INC | Georgia | Unknown | ||
HARPER INDUSTRIES INCORPORATED | California | Unknown | ||
HARPER INDUSTRIES INC | North Carolina | Unknown | ||
HARPER INDUSTRIES INCORPORATED | California | Unknown | ||
Harper Industries Inc | Maryland | Unknown | ||
HARPER INDUSTRIES INC | Georgia | Unknown | ||
HARPER INDUSTRIES INC | Georgia | Unknown | ||
HARPER INDUSTRIES INC | Tennessee | Unknown | ||
HARPER INDUSTRIES INC | Tennessee | Unknown | ||
HARPER INDUSTRIES INC OF KENTUCKY | Louisiana | Unknown | ||
HARPER INDUSTRIES INC | Oklahoma | Unknown | ||
HARPER INDUSTRIES INC | Arkansas | Unknown | ||
HARPER INDUSTRIES GOLD COAST PTY LTD | Active | Company formed on the 2020-04-13 | ||
HARPER INDUSTRIES GOLD COAST PTY LTD | Active | Company formed on the 2020-04-13 | ||
HARPER INDUSTRIES LLC | 13292 SW 49TH AVE OCALA FL 34473 | Active | Company formed on the 2020-08-14 |
Officer | Role | Date Appointed |
---|---|---|
ALASTAIR JOHN SOPER |
||
ALASTAIR JOHN SOPER |
||
JOHN WINSTON SOPER |
||
NEIL JOHN SOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL JOHN SOPER |
Director | ||
DAVID HARRISON |
Company Secretary | ||
DAVID HARRISON |
Director | ||
PETER MAKIN |
Director | ||
A B & C SECRETARIAL LIMITED |
Nominated Secretary | ||
A B & C SECRETARIAL LIMITED |
Director | ||
INHOCO FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALLIS-HUDSON GROUP LIMITED | Director | 2004-02-04 | CURRENT | 1976-12-13 | Active | |
LANSDOWN MILLS LIMITED | Director | 1997-01-03 | CURRENT | 1989-12-13 | Active | |
DELTAPARK 2 LIMITED | Director | 1996-07-23 | CURRENT | 1996-06-28 | Active | |
DELTAPARK (HOLDINGS) LIMITED | Director | 1996-07-23 | CURRENT | 1996-06-28 | Active | |
DELTAPARK 3 LIMITED | Director | 1996-07-23 | CURRENT | 1996-06-28 | Active | |
HALLCO 75 LIMITED | Director | 1996-05-30 | CURRENT | 1996-02-21 | Active | |
DELTAPARK 1 LIMITED | Director | 1994-11-29 | CURRENT | 1994-11-25 | Active | |
HALLIS-HUDSON GROUP LIMITED | Director | 1991-04-24 | CURRENT | 1976-12-13 | Active | |
HALLIS-HUDSON GROUP LIMITED | Director | 2013-11-25 | CURRENT | 1976-12-13 | Active | |
DELTAPARK 1 LIMITED | Director | 2007-02-28 | CURRENT | 1994-11-25 | Active | |
DELTAPARK 2 LIMITED | Director | 2007-02-28 | CURRENT | 1996-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AA01 | Current accounting period extended from 30/06/18 TO 31/12/18 | |
CH01 | Director's details changed for Alastair John Soper on 2018-12-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MR NEIL JOHN SOPER | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 120000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WINSTON SOPER / 28/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN SOPER / 28/11/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 23/04/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN SOPER | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Alastair John Soper as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID HARRISON | |
AR01 | 28/11/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 28/11/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN SOPER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WINSTON SOPER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN SOPER / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/01/02 | |
363s | RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00 | |
363s | RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/97 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/01/98 FROM: 174-180 OLD STREET LONDON EC1V 9BP | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/96 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 05/08/96 | |
SRES04 | £ NC 120000/120062 05/08 | |
SRES13 | RECLASS OF SHARES 05/08/96 | |
SRES01 | ALTER MEM AND ARTS 05/08/96 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
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 INDUSTRIES LIMITED
The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as HARPER INDUSTRIES LIMITED are:
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. |