Coppice Lane, Disley
Stockport
SK12 2LT
Director Name | William Richard MacDonald |
---|---|
Date of Birth | June 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2007(46 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Hammond Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1PQ |
Secretary Name | Joanna Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2012(50 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Hammond Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1PQ |
Director Name | Katherine Hilary Hindley |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(51 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harfield Components Limited Hammond Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1PQ |
Director Name | Joanna Cooper |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hammond Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1PQ |
Director Name | Charles David Harrison |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(29 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 May 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Gawsworth Close Timperley Altrincham Cheshire WA15 7EG |
Director Name | Edith Margaret Harrop |
---|---|
Date of Birth | October 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | 14 Oxford Avenue Sale Cheshire M33 5DE |
Director Name | Ernest Harrop |
---|---|
Date of Birth | February 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 January 1996) |
Role | Insurance Assessor |
Correspondence Address | 14 Oxford Avenue Sale Cheshire M33 5DE |
Director Name | Mr Harvey Ernest Harrop |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 November 1997) |
Role | Engineer |
Correspondence Address | 18 Parrs Wood Avenue Didsbury Manchester Lancashire M20 5ND |
Secretary Name | Edith Margaret Harrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | 14 Oxford Avenue Sale Cheshire M33 5DE |
Secretary Name | Charles David Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(33 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 26 September 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Gawsworth Close Timperley Altrincham Cheshire WA15 7EG |
Director Name | Mrs Barbara Harrop |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(56 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hammond Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1PQ |
Website | harfieldtableware.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4775678 |
Telephone region | Manchester |
Registered Address | Hammond Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1PQ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
3.7k at £1 | Charles David Harrison 36.05% Ordinary |
---|---|
2.5k at £1 | Trustees Of Ernest Harrop Will Trust 25.01% Ordinary |
1.9k at £1 | Trustees Of H.e. Harrop 1997 Settlement 18.85% Ordinary |
1.9k at £1 | Trustees Of K.g. Harrop 1997 Settlement 18.85% Ordinary |
125 at £1 | William McDonald 1.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,646,624 |
Cash | £736,273 |
Current Liabilities | £1,093,909 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2022 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 9 October 2023 (6 months, 2 weeks from now) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
---|---|
28 September 2021 | Cessation of Barbara Harrop as a person with significant control on 12 April 2021 (1 page) |
28 September 2021 | Notification of Barbara Harrop as a person with significant control on 20 December 2019 (2 pages) |
27 September 2021 | Confirmation statement made on 25 September 2021 with updates (5 pages) |
7 January 2021 | Termination of appointment of Barbara Harrop as a director on 26 April 2020 (1 page) |
7 January 2021 | Appointment of Joanna Cooper as a director on 1 January 2021 (2 pages) |
16 November 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
18 February 2020 | Cessation of Charles David Harrison as a person with significant control on 31 August 2018 (3 pages) |
10 February 2020 | Resolutions
|
7 February 2020 | Purchase of own shares. (3 pages) |
6 February 2020 | Cancellation of shares. Statement of capital on 20 December 2019
|
21 October 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
31 October 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 August 2018 | Appointment of Mrs Barbara Harrop as a director on 30 July 2018 (2 pages) |
15 June 2018 | Termination of appointment of Charles David Harrison as a director on 31 May 2018 (1 page) |
24 May 2018 | Director's details changed for Katherine Hilary Hindley on 23 May 2018 (2 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
7 April 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
7 April 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
5 October 2016 | Confirmation statement made on 25 September 2016 with updates (8 pages) |
5 October 2016 | Confirmation statement made on 25 September 2016 with updates (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 March 2015 | Director's details changed for William Richard Macdonald on 16 February 2015 (3 pages) |
16 March 2015 | Director's details changed for William Richard Macdonald on 16 February 2015 (3 pages) |
8 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 January 2013 | Appointment of Katherine Hilary Hindley as a director (3 pages) |
11 January 2013 | Appointment of Katherine Hilary Hindley as a director (3 pages) |
24 October 2012 | Appointment of Joanna Cooper as a secretary (3 pages) |
24 October 2012 | Appointment of Joanna Cooper as a secretary (3 pages) |
11 October 2012 | Termination of appointment of Charles Harrison as a secretary (2 pages) |
11 October 2012 | Termination of appointment of Charles Harrison as a secretary (2 pages) |
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Director's details changed for William Richard Macdonald on 25 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Charles David Harrison on 25 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Keith Graham Harrop on 25 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Director's details changed for William Richard Macdonald on 25 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Charles David Harrison on 25 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Keith Graham Harrop on 25 September 2010 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
15 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 June 2009 | Ad 20/05/09\gbp si [email protected]=50\gbp ic 10000/10050\ (2 pages) |
25 June 2009 | Ad 20/05/09\gbp si [email protected]=50\gbp ic 10000/10050\ (2 pages) |
28 November 2008 | Nc inc already adjusted 23/10/08 (2 pages) |
28 November 2008 | Resolutions
|
28 November 2008 | Nc inc already adjusted 23/10/08 (2 pages) |
28 November 2008 | Resolutions
|
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 October 2008 | Return made up to 25/09/08; full list of members (6 pages) |
13 October 2008 | Return made up to 25/09/08; full list of members (6 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
7 November 2007 | Return made up to 25/09/07; full list of members (3 pages) |
7 November 2007 | Return made up to 25/09/07; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
23 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
7 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
25 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 October 2004 | Auditor's resignation (3 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 October 2004 | Auditor's resignation (3 pages) |
1 October 2003 | Return made up to 25/09/03; full list of members (11 pages) |
1 October 2003 | Return made up to 25/09/03; full list of members (11 pages) |
30 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 October 2002 | Return made up to 25/09/02; full list of members (10 pages) |
7 October 2002 | Return made up to 25/09/02; full list of members (10 pages) |
27 September 2001 | Return made up to 25/09/01; full list of members (9 pages) |
27 September 2001 | Return made up to 25/09/01; full list of members (9 pages) |
30 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 September 2000 | Return made up to 25/09/00; full list of members
|
19 September 2000 | Return made up to 25/09/00; full list of members
|
6 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 September 1999 | Return made up to 25/09/99; no change of members (4 pages) |
16 September 1999 | Return made up to 25/09/99; no change of members (4 pages) |
19 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 November 1998 | Return made up to 25/09/98; full list of members (6 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Return made up to 25/09/98; full list of members (6 pages) |
9 November 1998 | Director resigned (1 page) |
25 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 October 1997 | Return made up to 25/09/97; full list of members (6 pages) |
7 October 1997 | Return made up to 25/09/97; full list of members (6 pages) |
26 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 October 1996 | Return made up to 25/09/96; change of members (6 pages) |
2 October 1996 | Return made up to 25/09/96; change of members (6 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
12 October 1995 | Return made up to 25/09/95; full list of members (6 pages) |
12 October 1995 | Return made up to 25/09/95; full list of members (6 pages) |
19 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
8 May 1962 | Company name changed\certificate issued on 08/05/62 (2 pages) |
8 May 1962 | Company name changed\certificate issued on 08/05/62 (2 pages) |
27 October 1961 | Incorporation (17 pages) |
27 October 1961 | Incorporation (17 pages) |