Company NameHarveys Of Oldham Limited
Company StatusActive
Company Number00525619
CategoryPrivate Limited Company
Incorporation Date11 November 1953(70 years, 6 months ago)
Previous NameHarveys & Co.(Clothing)Limited

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameElisabeth Kay Sutcliffe Coleman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(38 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleExec. Dir. Sales
Country of ResidenceUnited Kingdom
Correspondence AddressGlodwick Road
Oldham
Lancashire
OL4 1YU
Director NameHarvey Quenten Wild
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(38 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGlodwick Road
Oldham
Lancashire
OL4 1YU
Director NameMr Harvey Robert Wild
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1994(40 years, 8 months after company formation)
Appointment Duration29 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGlodwick Road
Oldham
Lancashire
OL4 1YU
Secretary NameMr Harvey Robert Wild
NationalityBritish
StatusCurrent
Appointed21 March 2005(51 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlodwick Road
Oldham
Lancashire
OL4 1YU
Director NameMrs Billie Simpson
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(38 years, 4 months after company formation)
Appointment Duration12 years (resigned 09 April 2004)
RoleSecretary
Correspondence Address19 Meadow Road
Middleton
Manchester
Lancashire
M24 1WH
Secretary NameMrs Billie Simpson
NationalityBritish
StatusResigned
Appointed22 March 1992(38 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 February 2002)
RoleCompany Director
Correspondence Address19 Meadow Road
Middleton
Manchester
Lancashire
M24 1WH
Secretary NameMr Harvey Robert Wild
NationalityBritish
StatusResigned
Appointed11 February 2002(48 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 2004)
RoleWorkwear Manufacture
Country of ResidenceEngland
Correspondence AddressWestwood
Oak Road, Mottram St. Andrew
Macclesfield
Cheshire
SK10 4RA
Secretary NameAlan Clifford Edwards
NationalityBritish
StatusResigned
Appointed12 July 2004(50 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Weavers Lane
Bramhall
Stockport
Cheshire
SK7 2DE

Contact

Websiteharpoonworkwear.com
Email address[email protected]
Telephone0161 6249535
Telephone regionManchester

Location

Registered AddressGlodwick Road
Oldham
Lancashire
OL4 1YU
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.3m at £0.1Harveys Of Oldham Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

3 February 2003Delivered on: 4 February 2003
Satisfied on: 13 January 2006
Persons entitled: Harveys of Oldham (Holdings) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 April 1997Delivered on: 24 April 1997
Satisfied on: 13 January 2006
Persons entitled: Ian Hamilton Simpson ("the Trustee")

Classification: Trust deed
Secured details: £495,000 and all other monies due or to become due from the company to the stockholders under the terms of the conditions and to the chargee under the terms of this trust deed.
Particulars: All the company's present and future undertakings and assets, whatever and whereever, including its uncalled capital.
Fully Satisfied
23 March 1971Delivered on: 31 March 1971
Satisfied on: 13 January 2006
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Larkhill, middleton lancs. With all fixtures (see doc. 28).
Fully Satisfied

Filing History

8 April 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
23 March 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
29 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
27 April 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
28 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
18 April 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
18 April 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 132,000
(4 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 132,000
(4 pages)
2 March 2016Accounts for a dormant company made up to 30 November 2015 (8 pages)
2 March 2016Accounts for a dormant company made up to 30 November 2015 (8 pages)
30 November 2015Secretary's details changed for Harvey Robert Wild on 30 November 2015 (1 page)
30 November 2015Director's details changed for Harvey Quenten Wild on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Elisabeth Kay Sutcliffe Coleman on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Harvey Quenten Wild on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Harvey Robert Wild on 30 November 2015 (2 pages)
30 November 2015Secretary's details changed for Harvey Robert Wild on 30 November 2015 (1 page)
30 November 2015Director's details changed for Harvey Robert Wild on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Elisabeth Kay Sutcliffe Coleman on 30 November 2015 (2 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 132,000
(6 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 132,000
(6 pages)
13 February 2015Accounts for a dormant company made up to 30 November 2014 (8 pages)
13 February 2015Accounts for a dormant company made up to 30 November 2014 (8 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 132,000
(6 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 132,000
(6 pages)
13 March 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
13 March 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
19 April 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
19 April 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
20 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
23 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 April 2010Director's details changed for Harvey Quenten Wild on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Elisabeth Kay Sutcliffe Coleman on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Harvey Quenten Wild on 22 March 2010 (2 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Harvey Robert Wild on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Harvey Robert Wild on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Elisabeth Kay Sutcliffe Coleman on 22 March 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 April 2009Company name changed harveys & co.(clothing)LIMITED\certificate issued on 30/04/09 (2 pages)
29 April 2009Company name changed harveys & co.(clothing)LIMITED\certificate issued on 30/04/09 (2 pages)
27 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 March 2009Return made up to 22/03/09; full list of members (4 pages)
24 March 2009Return made up to 22/03/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
13 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
8 April 2008Return made up to 22/03/08; full list of members (4 pages)
8 April 2008Return made up to 22/03/08; full list of members (4 pages)
5 June 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
5 June 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
5 April 2007Return made up to 22/03/07; full list of members (7 pages)
5 April 2007Return made up to 22/03/07; full list of members (7 pages)
23 May 2006Return made up to 22/03/06; full list of members (7 pages)
23 May 2006Return made up to 22/03/06; full list of members (7 pages)
19 May 2006Accounts for a small company made up to 30 November 2005 (7 pages)
19 May 2006Accounts for a small company made up to 30 November 2005 (7 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Conve 08/08/05 (1 page)
25 August 2005Conve 08/08/05 (1 page)
17 June 2005Accounts for a small company made up to 30 November 2004 (7 pages)
17 June 2005Accounts for a small company made up to 30 November 2004 (7 pages)
11 May 2005Return made up to 22/03/05; full list of members (7 pages)
11 May 2005Return made up to 22/03/05; full list of members (7 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (2 pages)
18 June 2004Return made up to 22/03/04; full list of members (14 pages)
18 June 2004Return made up to 22/03/04; full list of members (14 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
27 April 2004Accounts for a medium company made up to 30 November 2003 (17 pages)
27 April 2004Accounts for a medium company made up to 30 November 2003 (17 pages)
10 July 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 July 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 May 2003Accounts for a medium company made up to 30 November 2002 (17 pages)
4 May 2003Accounts for a medium company made up to 30 November 2002 (17 pages)
4 February 2003Particulars of mortgage/charge (4 pages)
4 February 2003Particulars of mortgage/charge (4 pages)
7 May 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
7 May 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
22 April 2002Return made up to 22/03/02; full list of members (14 pages)
22 April 2002Return made up to 22/03/02; full list of members (14 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
15 February 2002Registered office changed on 15/02/02 from: kings mill fairbottom st oldham OL1 3SP (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Registered office changed on 15/02/02 from: kings mill fairbottom st oldham OL1 3SP (1 page)
15 February 2002Secretary resigned (1 page)
17 April 2001Return made up to 22/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 April 2001Return made up to 22/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 April 2001Accounts for a medium company made up to 30 November 2000 (16 pages)
10 April 2001Accounts for a medium company made up to 30 November 2000 (16 pages)
19 June 2000Accounts for a medium company made up to 30 November 1999 (17 pages)
19 June 2000Accounts for a medium company made up to 30 November 1999 (17 pages)
7 April 2000Return made up to 22/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2000Return made up to 22/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 1999Accounts for a medium company made up to 30 November 1998 (17 pages)
16 September 1999Accounts for a medium company made up to 30 November 1998 (17 pages)
14 April 1999Return made up to 22/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1999Return made up to 22/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1998Full accounts made up to 30 November 1997 (19 pages)
25 August 1998Full accounts made up to 30 November 1997 (19 pages)
11 April 1998Return made up to 22/03/98; full list of members (6 pages)
11 April 1998Return made up to 22/03/98; full list of members (6 pages)
6 October 1997Full accounts made up to 30 November 1996 (20 pages)
6 October 1997Full accounts made up to 30 November 1996 (20 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1997Ad 04/04/97--------- £ si [email protected]=125400 £ ic 6600/132000 (2 pages)
7 May 1997Ad 04/04/97--------- £ si [email protected]=125400 £ ic 6600/132000 (2 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1997£ nc 10000/200000 04/04/97 (5 pages)
29 April 1997£ nc 10000/200000 04/04/97 (5 pages)
29 April 1997Memorandum and Articles of Association (7 pages)
29 April 1997Memorandum and Articles of Association (7 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Return made up to 22/03/97; full list of members (6 pages)
17 April 1997Return made up to 22/03/97; full list of members (6 pages)
6 September 1996Full accounts made up to 30 November 1995 (20 pages)
6 September 1996Full accounts made up to 30 November 1995 (20 pages)
12 April 1996Return made up to 22/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 1996Return made up to 22/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1995Full accounts made up to 30 November 1994 (22 pages)
25 August 1995Full accounts made up to 30 November 1994 (22 pages)
31 March 1995Return made up to 22/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1995Return made up to 22/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)