Company NameHarwil Development Co. Limited
DirectorMark Edward Williams
Company StatusActive
Company Number00807937
CategoryPrivate Limited Company
Incorporation Date4 June 1964(59 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Edward Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(54 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Valuation Surveyor
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMuriel Gertrude Williams
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(27 years after company formation)
Appointment Duration18 years, 10 months (resigned 24 March 2010)
RoleHousewife
Correspondence Address10 Sunnybank Road
Bowdon
Altrincham
Cheshire
WA14 3PW
Director NameMr Ronald Edward Williams
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(27 years after company formation)
Appointment Duration27 years, 5 months (resigned 14 November 2018)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address10 Sunnybank Road
Bowdon
Altrincham
Cheshire
WA14 3PW
Secretary NameMuriel Gertrude Williams
NationalityBritish
StatusResigned
Appointed01 June 1991(27 years after company formation)
Appointment Duration18 years, 10 months (resigned 24 March 2010)
RoleCompany Director
Correspondence Address10 Sunnybank Road
Bowdon
Altrincham
Cheshire
WA14 3PW

Location

Registered Address20 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

800 at £1Executors Of Alan J. Ellison
8.00%
Ordinary
500 at £1Trustees Of Anne Rebecca Williams Settlement
5.00%
Ordinary
500 at £1Trustees Of Jane Alison Williams Settlement
5.00%
Ordinary
500 at £1Trustees Of Lisa Joanne Williams Settlement
5.00%
Ordinary
500 at £1Trustees Of Mark Edward Williams Settlement
5.00%
Ordinary
4.8k at £1Ronald Edward Williams
48.00%
Ordinary
2k at £1Executors Of Muriel Gertrude Williams
20.00%
Ordinary
100 at £1Anne Rebecca Whitehurst
1.00%
Ordinary
100 at £1Jane Alison Johnson
1.00%
Ordinary
100 at £1Lisa Joanne Williams
1.00%
Ordinary
100 at £1Mark Edward Williams
1.00%
Ordinary

Financials

Year2014
Net Worth-£77,100
Cash£8,667
Current Liabilities£102,505

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

10 May 1985Delivered on: 24 May 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at west side of moss road stretford greater manchester title no gm 340423.
Fully Satisfied
31 March 1983Delivered on: 6 April 1983
Satisfied on: 27 September 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold flat 20 isallt lodges, treaddur bay, anglesey, gwynedd.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1979Delivered on: 3 May 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that plot of land containing 15.0245 acres of land approx situate at jacksons ledge road and, homestead road, wisley macclesfield, cheshire. Comprised in a conveyance dated 30/3/79.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 November 1976Delivered on: 4 November 1976
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98/100 northenden road, sale, trafford, greater manchester, title no. Gm 15193. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 24 March 2020 (7 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 24 March 2019 (7 pages)
26 June 2019Notification of Mark Edward Williams as a person with significant control on 10 May 2019 (2 pages)
10 June 2019Cessation of Ronald Edward Williams as a person with significant control on 14 November 2018 (1 page)
10 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
10 May 2019Termination of appointment of Ronald Edward Williams as a director on 14 November 2018 (1 page)
10 May 2019Appointment of Mr Mark Edward Williams as a director on 14 November 2018 (2 pages)
7 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 24 March 2018 (7 pages)
17 November 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
8 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10,000
(6 pages)
8 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10,000
(6 pages)
20 October 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(4 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(4 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(4 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(4 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(4 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(4 pages)
11 June 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
17 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
10 December 2013Registered office address changed from 30 Woodlands Parkway Timperley Altrincham Cheshire WA15 7QU on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 30 Woodlands Parkway Timperley Altrincham Cheshire WA15 7QU on 10 December 2013 (1 page)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 24 March 2012 (7 pages)
23 August 2012Total exemption small company accounts made up to 24 March 2012 (7 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
22 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Ronald Edward Williams on 1 June 2010 (2 pages)
13 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Ronald Edward Williams on 1 June 2010 (2 pages)
13 July 2010Director's details changed for Ronald Edward Williams on 1 June 2010 (2 pages)
13 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
18 June 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
18 June 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
15 April 2010Termination of appointment of Muriel Williams as a secretary (2 pages)
15 April 2010Termination of appointment of Muriel Williams as a secretary (2 pages)
15 April 2010Termination of appointment of Muriel Williams as a director (2 pages)
15 April 2010Termination of appointment of Muriel Williams as a director (2 pages)
2 October 2009Total exemption small company accounts made up to 24 March 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 24 March 2009 (5 pages)
1 June 2009Return made up to 01/06/09; full list of members (6 pages)
1 June 2009Return made up to 01/06/09; full list of members (6 pages)
22 September 2008Total exemption small company accounts made up to 24 March 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 24 March 2008 (5 pages)
27 June 2008Return made up to 01/06/08; full list of members (6 pages)
27 June 2008Return made up to 01/06/08; full list of members (6 pages)
8 November 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
2 July 2007Return made up to 01/06/07; full list of members (5 pages)
2 July 2007Return made up to 01/06/07; full list of members (5 pages)
10 August 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
10 August 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
27 June 2006Return made up to 01/06/06; full list of members (4 pages)
27 June 2006Return made up to 01/06/06; full list of members (4 pages)
1 November 2005Total exemption small company accounts made up to 24 March 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 24 March 2005 (5 pages)
1 June 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 June 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 November 2004Total exemption small company accounts made up to 24 March 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 24 March 2004 (5 pages)
10 June 2004Return made up to 01/06/04; full list of members (10 pages)
10 June 2004Return made up to 01/06/04; full list of members (10 pages)
5 August 2003Total exemption small company accounts made up to 24 March 2003 (4 pages)
5 August 2003Total exemption small company accounts made up to 24 March 2003 (4 pages)
11 July 2003Return made up to 01/06/03; full list of members (10 pages)
11 July 2003Return made up to 01/06/03; full list of members (10 pages)
13 April 2003Accounting reference date extended from 28/02/03 to 24/03/03 (1 page)
13 April 2003Accounting reference date extended from 28/02/03 to 24/03/03 (1 page)
5 September 2002Registered office changed on 05/09/02 from: hlb kidsons devonshire house 36 george street manchester M1 4HA (1 page)
5 September 2002Registered office changed on 05/09/02 from: hlb kidsons devonshire house 36 george street manchester M1 4HA (1 page)
27 June 2002Return made up to 01/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
27 June 2002Return made up to 01/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
8 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
8 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
13 July 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(9 pages)
13 July 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(9 pages)
14 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
14 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
28 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
28 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
29 June 2000Return made up to 01/06/00; full list of members (9 pages)
29 June 2000Return made up to 01/06/00; full list of members (9 pages)
1 September 1999Accounts for a small company made up to 28 February 1999 (4 pages)
1 September 1999Accounts for a small company made up to 28 February 1999 (4 pages)
5 June 1999Return made up to 01/06/99; no change of members (4 pages)
5 June 1999Return made up to 01/06/99; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 28 February 1998 (4 pages)
27 July 1998Accounts for a small company made up to 28 February 1998 (4 pages)
4 June 1998Return made up to 01/06/98; no change of members (4 pages)
4 June 1998Return made up to 01/06/98; no change of members (4 pages)
13 October 1997Accounts for a small company made up to 28 February 1997 (4 pages)
13 October 1997Accounts for a small company made up to 28 February 1997 (4 pages)
5 August 1997Return made up to 01/06/97; full list of members (8 pages)
5 August 1997Return made up to 01/06/97; full list of members (8 pages)
3 July 1997Registered office changed on 03/07/97 from: alberton house st marys parsonage manchester M3 2WJ (1 page)
3 July 1997Registered office changed on 03/07/97 from: alberton house st marys parsonage manchester M3 2WJ (1 page)
8 June 1996Accounts for a small company made up to 29 February 1996 (4 pages)
8 June 1996Return made up to 01/06/96; no change of members (4 pages)
8 June 1996Return made up to 01/06/96; no change of members (4 pages)
8 June 1996Accounts for a small company made up to 29 February 1996 (4 pages)
30 October 1995Accounts for a small company made up to 28 February 1995 (4 pages)
30 October 1995Accounts for a small company made up to 28 February 1995 (4 pages)
13 June 1995Return made up to 01/06/95; no change of members (4 pages)
13 June 1995Return made up to 01/06/95; no change of members (4 pages)