Company NameHarfield Components Limited
Company StatusActive
Company Number00706643
CategoryPrivate Limited Company
Incorporation Date27 October 1961(62 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameKeith Graham Harrop
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(29 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleSales Represatitive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppice
Coppice Lane, Disley
Stockport
SK12 2LT
Director NameWilliam Richard MacDonald
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(46 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHammond Avenue
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1PQ
Secretary NameJoanna Cooper
NationalityBritish
StatusCurrent
Appointed26 September 2012(50 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressHammond Avenue
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1PQ
Director NameKatherine Hilary Hindley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(51 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarfield Components Limited Hammond Avenue
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1PQ
Director NameJoanna Cooper
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(59 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammond Avenue Whitehill Industrial Estate
Stockport
Cheshire
SK4 1PQ
Director NameEdith Margaret Harrop
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(29 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 January 1995)
RoleCompany Director
Correspondence Address14 Oxford Avenue
Sale
Cheshire
M33 5DE
Director NameErnest Harrop
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(29 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 January 1996)
RoleInsurance Assessor
Correspondence Address14 Oxford Avenue
Sale
Cheshire
M33 5DE
Director NameMr Harvey Ernest Harrop
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(29 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 November 1997)
RoleEngineer
Correspondence Address18 Parrs Wood Avenue
Didsbury
Manchester
Lancashire
M20 5ND
Director NameCharles David Harrison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(29 years, 11 months after company formation)
Appointment Duration26 years, 8 months (resigned 31 May 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Gawsworth Close
Timperley
Altrincham
Cheshire
WA15 7EG
Secretary NameEdith Margaret Harrop
NationalityBritish
StatusResigned
Appointed25 September 1991(29 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 January 1995)
RoleCompany Director
Correspondence Address14 Oxford Avenue
Sale
Cheshire
M33 5DE
Secretary NameCharles David Harrison
NationalityBritish
StatusResigned
Appointed24 May 1995(33 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 26 September 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Gawsworth Close
Timperley
Altrincham
Cheshire
WA15 7EG
Director NameMrs Barbara Harrop
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(56 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHammond Avenue Whitehill Industrial Estate
Stockport
Cheshire
SK4 1PQ

Contact

Websiteharfieldtableware.co.uk
Email address[email protected]
Telephone0161 4775678
Telephone regionManchester

Location

Registered AddressHammond Avenue
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1PQ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3.7k at £1Charles David Harrison
36.05%
Ordinary
2.5k at £1Trustees Of Ernest Harrop Will Trust
25.01%
Ordinary
1.9k at £1Trustees Of H.e. Harrop 1997 Settlement
18.85%
Ordinary
1.9k at £1Trustees Of K.g. Harrop 1997 Settlement
18.85%
Ordinary
125 at £1William McDonald
1.23%
Ordinary

Financials

Year2014
Net Worth£1,646,624
Cash£736,273
Current Liabilities£1,093,909

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

7 January 2021Appointment of Joanna Cooper as a director on 1 January 2021 (2 pages)
7 January 2021Termination of appointment of Barbara Harrop as a director on 26 April 2020 (1 page)
16 November 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
18 February 2020Cessation of Charles David Harrison as a person with significant control on 31 August 2018 (3 pages)
10 February 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 February 2020Purchase of own shares. (3 pages)
6 February 2020Cancellation of shares. Statement of capital on 20 December 2019
  • GBP 9,002
(4 pages)
21 October 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
31 October 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 August 2018Appointment of Mrs Barbara Harrop as a director on 30 July 2018 (2 pages)
15 June 2018Termination of appointment of Charles David Harrison as a director on 31 May 2018 (1 page)
24 May 2018Director's details changed for Katherine Hilary Hindley on 23 May 2018 (2 pages)
6 October 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 April 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 10,225
(3 pages)
7 April 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 10,225
(3 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (8 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (8 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,125
(8 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,125
(8 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 March 2015Director's details changed for William Richard Macdonald on 16 February 2015 (3 pages)
16 March 2015Director's details changed for William Richard Macdonald on 16 February 2015 (3 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,125
(8 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,125
(8 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10,125
(8 pages)
3 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10,125
(8 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 January 2013Appointment of Katherine Hilary Hindley as a director (3 pages)
11 January 2013Appointment of Katherine Hilary Hindley as a director (3 pages)
24 October 2012Appointment of Joanna Cooper as a secretary (3 pages)
24 October 2012Appointment of Joanna Cooper as a secretary (3 pages)
11 October 2012Termination of appointment of Charles Harrison as a secretary (2 pages)
11 October 2012Termination of appointment of Charles Harrison as a secretary (2 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 October 2010Director's details changed for Charles David Harrison on 25 September 2010 (2 pages)
7 October 2010Director's details changed for William Richard Macdonald on 25 September 2010 (2 pages)
7 October 2010Director's details changed for Keith Graham Harrop on 25 September 2010 (2 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
7 October 2010Director's details changed for Charles David Harrison on 25 September 2010 (2 pages)
7 October 2010Director's details changed for William Richard Macdonald on 25 September 2010 (2 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
7 October 2010Director's details changed for Keith Graham Harrop on 25 September 2010 (2 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 10,125
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 10,125
(4 pages)
15 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (6 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 June 2009Ad 20/05/09\gbp si 50@1=50\gbp ic 10000/10050\ (2 pages)
25 June 2009Ad 20/05/09\gbp si 50@1=50\gbp ic 10000/10050\ (2 pages)
28 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 November 2008Nc inc already adjusted 23/10/08 (2 pages)
28 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 November 2008Nc inc already adjusted 23/10/08 (2 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 October 2008Return made up to 25/09/08; full list of members (6 pages)
13 October 2008Return made up to 25/09/08; full list of members (6 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
7 November 2007Return made up to 25/09/07; full list of members (3 pages)
7 November 2007Return made up to 25/09/07; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2006Return made up to 25/09/06; full list of members (3 pages)
23 October 2006Return made up to 25/09/06; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 October 2005Return made up to 25/09/05; full list of members (3 pages)
7 October 2005Return made up to 25/09/05; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 October 2004Return made up to 25/09/04; full list of members (8 pages)
25 October 2004Return made up to 25/09/04; full list of members (8 pages)
22 October 2004Auditor's resignation (3 pages)
22 October 2004Auditor's resignation (3 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 October 2003Return made up to 25/09/03; full list of members (11 pages)
1 October 2003Return made up to 25/09/03; full list of members (11 pages)
30 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 October 2002Return made up to 25/09/02; full list of members (10 pages)
7 October 2002Return made up to 25/09/02; full list of members (10 pages)
27 September 2001Return made up to 25/09/01; full list of members (9 pages)
27 September 2001Return made up to 25/09/01; full list of members (9 pages)
30 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 September 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 September 1999Return made up to 25/09/99; no change of members (4 pages)
16 September 1999Return made up to 25/09/99; no change of members (4 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 November 1998Director resigned (1 page)
9 November 1998Return made up to 25/09/98; full list of members (6 pages)
9 November 1998Director resigned (1 page)
9 November 1998Return made up to 25/09/98; full list of members (6 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 October 1997Return made up to 25/09/97; full list of members (6 pages)
7 October 1997Return made up to 25/09/97; full list of members (6 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 October 1996Return made up to 25/09/96; change of members (6 pages)
2 October 1996Return made up to 25/09/96; change of members (6 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
12 October 1995Return made up to 25/09/95; full list of members (6 pages)
12 October 1995Return made up to 25/09/95; full list of members (6 pages)
19 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
8 May 1962Company name changed\certificate issued on 08/05/62 (2 pages)
8 May 1962Company name changed\certificate issued on 08/05/62 (2 pages)
27 October 1961Incorporation (17 pages)
27 October 1961Incorporation (17 pages)