Oldham
Lancashire
OL4 1YU
Director Name | Harvey Quenten Wild |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1992(38 years, 4 months after company formation) |
Appointment Duration | 31 years |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Glodwick Road Oldham Lancashire OL4 1YU |
Director Name | Mr Harvey Robert Wild |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1994(40 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Glodwick Road Oldham Lancashire OL4 1YU |
Secretary Name | Mr Harvey Robert Wild |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2005(51 years, 4 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glodwick Road Oldham Lancashire OL4 1YU |
Director Name | Mrs Billie Simpson |
---|---|
Date of Birth | October 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(38 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 09 April 2004) |
Role | Secretary |
Correspondence Address | 19 Meadow Road Middleton Manchester Lancashire M24 1WH |
Secretary Name | Mrs Billie Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(38 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 February 2002) |
Role | Company Director |
Correspondence Address | 19 Meadow Road Middleton Manchester Lancashire M24 1WH |
Secretary Name | Mr Harvey Robert Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 2004) |
Role | Workwear Manufacture |
Country of Residence | England |
Correspondence Address | Westwood Oak Road, Mottram St. Andrew Macclesfield Cheshire SK10 4RA |
Secretary Name | Alan Clifford Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(50 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Weavers Lane Bramhall Stockport Cheshire SK7 2DE |
Website | harpoonworkwear.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6249535 |
Telephone region | Manchester |
Registered Address | Glodwick Road Oldham Lancashire OL4 1YU |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.3m at £0.1 | Harveys Of Oldham Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2024 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 March 2023 (4 days ago) |
---|---|
Next Return Due | 5 April 2024 (1 year from now) |
3 February 2003 | Delivered 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 1997 | Delivered 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 1971 | Delivered 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 |
30 March 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
---|---|
22 March 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
8 April 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
29 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
20 March 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
27 April 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
28 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
18 April 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
18 April 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 March 2016 | Accounts for a dormant company made up to 30 November 2015 (8 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 November 2015 (8 pages) |
30 November 2015 | Director's details changed for Harvey Robert Wild on 30 November 2015 (2 pages) |
30 November 2015 | Secretary's details changed for Harvey Robert Wild on 30 November 2015 (1 page) |
30 November 2015 | Director's details changed for Harvey Quenten Wild on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Elisabeth Kay Sutcliffe Coleman on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Harvey Robert Wild on 30 November 2015 (2 pages) |
30 November 2015 | Secretary's details changed for Harvey Robert Wild on 30 November 2015 (1 page) |
30 November 2015 | Director's details changed for Harvey Quenten Wild on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Elisabeth Kay Sutcliffe Coleman on 30 November 2015 (2 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
13 February 2015 | Accounts for a dormant company made up to 30 November 2014 (8 pages) |
13 February 2015 | Accounts for a dormant company made up to 30 November 2014 (8 pages) |
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
13 March 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
19 April 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
19 April 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Harvey Robert Wild on 22 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Harvey Quenten Wild on 22 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Elisabeth Kay Sutcliffe Coleman on 22 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Harvey Robert Wild on 22 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Harvey Quenten Wild on 22 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Elisabeth Kay Sutcliffe Coleman on 22 March 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 April 2009 | Company name changed harveys & co.(clothing)LIMITED\certificate issued on 30/04/09 (2 pages) |
29 April 2009 | Company name changed harveys & co.(clothing)LIMITED\certificate issued on 30/04/09 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
8 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
5 June 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
5 June 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
5 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
5 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
23 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
23 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
19 May 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
19 May 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Conve 08/08/05 (1 page) |
25 August 2005 | Conve 08/08/05 (1 page) |
17 June 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
17 June 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
11 May 2005 | Return made up to 22/03/05; full list of members (7 pages) |
11 May 2005 | Return made up to 22/03/05; full list of members (7 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
18 June 2004 | Return made up to 22/03/04; full list of members (14 pages) |
18 June 2004 | Return made up to 22/03/04; full list of members (14 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
27 April 2004 | Accounts for a medium company made up to 30 November 2003 (17 pages) |
27 April 2004 | Accounts for a medium company made up to 30 November 2003 (17 pages) |
10 July 2003 | Return made up to 22/03/03; full list of members
|
10 July 2003 | Return made up to 22/03/03; full list of members
|
4 May 2003 | Accounts for a medium company made up to 30 November 2002 (17 pages) |
4 May 2003 | Accounts for a medium company made up to 30 November 2002 (17 pages) |
4 February 2003 | Particulars of mortgage/charge (4 pages) |
4 February 2003 | Particulars of mortgage/charge (4 pages) |
7 May 2002 | Accounts for a medium company made up to 30 November 2001 (17 pages) |
7 May 2002 | Accounts for a medium company made up to 30 November 2001 (17 pages) |
22 April 2002 | Return made up to 22/03/02; full list of members (14 pages) |
22 April 2002 | Return made up to 22/03/02; full list of members (14 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | New secretary appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: kings mill fairbottom st oldham OL1 3SP (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: kings mill fairbottom st oldham OL1 3SP (1 page) |
17 April 2001 | Return made up to 22/03/01; full list of members
|
17 April 2001 | Return made up to 22/03/01; full list of members
|
10 April 2001 | Accounts for a medium company made up to 30 November 2000 (16 pages) |
10 April 2001 | Accounts for a medium company made up to 30 November 2000 (16 pages) |
19 June 2000 | Accounts for a medium company made up to 30 November 1999 (17 pages) |
19 June 2000 | Accounts for a medium company made up to 30 November 1999 (17 pages) |
7 April 2000 | Return made up to 22/03/00; no change of members
|
7 April 2000 | Return made up to 22/03/00; no change of members
|
16 September 1999 | Accounts for a medium company made up to 30 November 1998 (17 pages) |
16 September 1999 | Accounts for a medium company made up to 30 November 1998 (17 pages) |
14 April 1999 | Return made up to 22/03/99; no change of members
|
14 April 1999 | Return made up to 22/03/99; no change of members
|
25 August 1998 | Full accounts made up to 30 November 1997 (19 pages) |
25 August 1998 | Full accounts made up to 30 November 1997 (19 pages) |
11 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
11 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 30 November 1996 (20 pages) |
6 October 1997 | Full accounts made up to 30 November 1996 (20 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Ad 04/04/97--------- £ si [email protected]=125400 £ ic 6600/132000 (2 pages) |
7 May 1997 | Ad 04/04/97--------- £ si [email protected]=125400 £ ic 6600/132000 (2 pages) |
7 May 1997 | Resolutions
|
29 April 1997 | Memorandum and Articles of Association (7 pages) |
29 April 1997 | £ nc 10000/200000 04/04/97 (5 pages) |
29 April 1997 | Memorandum and Articles of Association (7 pages) |
29 April 1997 | £ nc 10000/200000 04/04/97 (5 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
17 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
6 September 1996 | Full accounts made up to 30 November 1995 (20 pages) |
6 September 1996 | Full accounts made up to 30 November 1995 (20 pages) |
12 April 1996 | Return made up to 22/03/96; no change of members
|
12 April 1996 | Return made up to 22/03/96; no change of members
|
25 August 1995 | Full accounts made up to 30 November 1994 (22 pages) |
25 August 1995 | Full accounts made up to 30 November 1994 (22 pages) |
31 March 1995 | Return made up to 22/03/95; no change of members
|
31 March 1995 | Return made up to 22/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |