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

HARPER CHALICE GROUP LIMITED

8 BINNS CLOSE, COVENTRY, WEST MIDLANDS, CV4 9TB,
Company Registration Number
03618661
Private Limited Company
Active

Company Overview

About Harper Chalice Group Ltd
HARPER CHALICE GROUP LIMITED was founded on 1998-08-20 and has its registered office in Coventry. The organisation's status is listed as "Active". Harper Chalice Group Limited is a Private Limited Company registered in 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 CHALICE GROUP LIMITED
 
Legal Registered Office
8 BINNS CLOSE
COVENTRY
WEST MIDLANDS
CV4 9TB
Other companies in CV4
 
Telephone02476421300
 
Filing Information
Company Number 03618661
Company ID Number 03618661
Date formed 1998-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB715080069  
Last Datalog update: 2023-09-05 14:43:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARPER CHALICE GROUP 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 CHALICE GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER HACKETT
Director 2011-04-13
GRAHAM DAVID HARPER
Director 1998-08-20
STUART PHEASEY
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MARY HARPER
Company Secretary 2008-10-09 2016-07-18
ANN MARY HARPER
Director 2008-10-09 2016-07-18
MARTIN FRANCOME
Director 2002-11-05 2016-01-12
STEPHEN ROBERT SIMMONDS
Director 2012-10-03 2013-07-22
ANDREW PATRICK MCNEELEY
Director 2002-11-05 2010-11-19
GRAHAM DAVID HARPER
Company Secretary 2005-09-19 2008-10-08
ANN BEILBY
Company Secretary 2004-12-07 2005-09-19
DEREK RANDALL
Company Secretary 2002-11-05 2004-12-07
ROGER WILLIAM LESLIE HOYLE
Director 2003-05-01 2004-05-06
GEOFFREY JAMES SUCKLING
Director 2002-11-05 2003-12-01
JEANETTE AGNES WOODROW
Company Secretary 2002-02-01 2002-11-05
PENELOPE MARIE HARPER
Company Secretary 1998-08-20 2002-02-01
PENELOPE MARIE HARPER
Director 1998-08-20 2002-02-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-08-20 1998-08-20
COMPANY DIRECTORS LIMITED
Nominated Director 1998-08-20 1998-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HACKETT HARPER CHALICE EMPLOYEE TRUSTEES LIMITED Director 2017-03-08 CURRENT 1998-08-20 Active
GRAHAM DAVID HARPER COVENTRY RESIDENTIAL PROPERTY LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
GRAHAM DAVID HARPER HARPER ELECTRONICS LIMITED Director 1998-08-20 CURRENT 1998-08-20 Active - Proposal to Strike off
STUART PHEASEY HARPER CHALICE EMPLOYEE TRUSTEES LIMITED Director 2018-07-10 CURRENT 1998-08-20 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
2023-12-11DIRECTOR APPOINTED MR THIBAUT GALLAND
2023-09-01CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES
2023-06-27Notification of St Group as a person with significant control on 2023-05-05
2023-06-15DIRECTOR APPOINTED MR THIERRY BOURGEOIS
2023-06-15DIRECTOR APPOINTED MR CHRISTIAN VALETTE
2023-06-15DIRECTOR APPOINTED MR ERIC THORD
2023-06-15CESSATION OF HARPER CHALICE EOT TRUSTEE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-28Notification of Harper Chalice Eot Trustee Limited as a person with significant control on 2023-04-27
2023-04-28CESSATION OF HARPER CHALICE EMPLOYEE TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-08-17CH01Director's details changed for Mr Stuart Pheasey on 2022-08-17
2022-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036186610003
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES HACKETT
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES
2021-08-20CH01Director's details changed for Mr Christopher Hackett on 2021-08-18
2021-08-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10AP01DIRECTOR APPOINTED MR ADAM MICHAEL JOHN O'REILLY
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID HARPER
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-10-08CH01Director's details changed for Mr Christopher Hackett on 2020-08-19
2020-09-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CH01Director's details changed for Mr Christopher Hackett on 2020-08-20
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-08-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04AP01DIRECTOR APPOINTED MR STUART PHEASEY
2018-08-23LATEST SOC23/08/18 STATEMENT OF CAPITAL;GBP 10000
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31PSC02Notification of Harper Chalice Employee Trustees Limited as a person with significant control on 2016-04-06
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 10000
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-07-29TM02Termination of appointment of Ann Mary Harper on 2016-07-18
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARY HARPER
2016-02-22SH08Change of share class name or designation
2016-02-22RES12VARYING SHARE RIGHTS AND NAMES
2016-02-22RES01ADOPT ARTICLES 22/02/16
2016-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036186610003
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANCOME
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-26AR0120/08/15 ANNUAL RETURN FULL LIST
2015-06-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-05AR0120/08/14 ANNUAL RETURN FULL LIST
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID HARPER / 08/08/2014
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARY HARPER / 08/08/2014
2014-08-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANN MARY HARPER on 2014-08-08
2014-06-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036186610002
2013-08-28AR0120/08/13 ANNUAL RETURN FULL LIST
2013-08-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SIMMONDS
2012-12-18AP01DIRECTOR APPOINTED STEPHEN ROBERT SIMMONDS
2012-08-22AR0120/08/12 FULL LIST
2012-05-03AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-24AR0120/08/11 FULL LIST
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCNEELEY
2011-04-21AP01DIRECTOR APPOINTED MR CHRISTOPHER HACKETT
2011-03-16AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-16AR0120/08/10 FULL LIST
2010-03-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 20/08/09; NO CHANGE OF MEMBERS
2009-04-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN HARPER / 19/03/2009
2009-04-22288aDIRECTOR APPOINTED ANN MARY HARPER
2009-04-22288aSECRETARY APPOINTED ANN MARY HARPER
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY GRAHAM HARPER
2009-04-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM HARPER / 19/03/2009
2009-04-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 4 ASHFIELD AVENUE COVENTRY WEST MIDLANDS CV4 9SQ
2008-08-28363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-04-09AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-29363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-05363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-25288bSECRETARY RESIGNED
2005-10-25288aNEW SECRETARY APPOINTED
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-25363aRETURN MADE UP TO 20/08/05; NO CHANGE OF MEMBERS
2004-12-23288aNEW SECRETARY APPOINTED
2004-12-14288bSECRETARY RESIGNED
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-16363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-05-13288bDIRECTOR RESIGNED
2003-12-15288bDIRECTOR RESIGNED
2003-09-14363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-05-15288aNEW DIRECTOR APPOINTED
2003-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-12288aNEW SECRETARY APPOINTED
2002-11-12288aNEW DIRECTOR APPOINTED
2002-11-12288aNEW DIRECTOR APPOINTED
2002-11-12288bSECRETARY RESIGNED
2002-11-12288aNEW DIRECTOR APPOINTED
2002-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-16363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-03-04288aNEW SECRETARY APPOINTED
2002-03-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-14363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2000-09-13363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-20363sRETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS
1999-06-17225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84240 - Public order and safety activities




Licences & Regulatory approval
We could not find any licences issued to HARPER CHALICE GROUP 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 CHALICE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-29 Outstanding GRAHAM HARPER
2014-02-08 Outstanding HSBC BANK PLC
DEBENTURE 1998-09-05 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHALICE GROUP LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by HARPER CHALICE GROUP LIMITED

HARPER CHALICE GROUP LIMITED has registered 1 patents

GB2497959 ,

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

HARPER CHALICE GROUP LIMITED owns 1 domain names.

harperchalice.co.uk  

Trademarks
We have not found any records of HARPER CHALICE GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARPER CHALICE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dorset County Council 2013-07-01 GBP £600 Buildings R&M

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
No properties were found where HARPER CHALICE GROUP 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.
Import/Export of Goods
Goods imported/exported by HARPER CHALICE GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2018-11-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2018-10-0039259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2018-08-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2018-07-0085308000Electrical signalling, safety or traffic control equipment (excl. that for railways or tramways and mechanical or electromechanical equipment of heading 8608)
2018-05-0090261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2018-03-0085363010Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current <= 16 A (excl. fuses and automatic circuit breakers)
2018-01-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2018-01-0085363010Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current <= 16 A (excl. fuses and automatic circuit breakers)
2017-04-0085363010Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current <= 16 A (excl. fuses and automatic circuit breakers)
2017-02-0085437010Electrical machines with translation or dictionary functions
2017-01-0085437010Electrical machines with translation or dictionary functions
2016-11-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-11-0085363010Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current <= 16 A (excl. fuses and automatic circuit breakers)
2016-09-0085363010Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current <= 16 A (excl. fuses and automatic circuit breakers)
2016-09-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2016-07-0085340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2016-07-0085423275Electronic integrated circuits as electrically erasable, programmable read-only memories "E2PROMs" (excl. flash E²PROMs and in the form of multichip integrated circuits)
2016-06-0073130000Barbed wire of iron or steel; twisted hoop or single flat wire, barbed or not, and loosely twisted double wire, of a kind used for fencing, of iron or steel
2016-04-0073130000Barbed wire of iron or steel; twisted hoop or single flat wire, barbed or not, and loosely twisted double wire, of a kind used for fencing, of iron or steel
2016-03-0085423275Electronic integrated circuits as electrically erasable, programmable read-only memories "E2PROMs" (excl. flash E²PROMs and in the form of multichip integrated circuits)
2016-02-0073261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2010-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARPER CHALICE GROUP 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 CHALICE GROUP 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.