Woodford
Stockport
Greater Manchester
SK7 1RL
Director Name | Mrs Barbara Hargreaves |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Carrwood Avenue Bramhall Stockport Cheshire SK7 2PX |
Director Name | Mr James Hargreaves |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 29 April 2008) |
Role | Company Director |
Correspondence Address | 7 Carrwood Avenue Bramhall Stockport Cheshire SK7 2PX |
Director Name | Mrs Dorothy Hubbard |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 49 Cumberland Road Sale Cheshire M33 3QT |
Secretary Name | Mrs Barbara Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Carrwood Avenue Bramhall Stockport Cheshire SK7 2PX |
Website | harverpac.co.uk |
---|
Registered Address | Dean Farm King Street Woodford Stockport Greater Manchester SK7 1RL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Address Matches | 3 other UK companies use this postal address |
5.1k at £62.5 | David Hargreaves 97.70% Ordinary B |
---|---|
2.1k at £1 | Trustees Of J Hargreaves Life Interest Settlement 0.65% Ordinary |
1.6k at £1 | Trustees Of B Hargreaves Life Interest Settlement 0.50% Ordinary |
1.5k at £1 | David Hargreaves 0.46% Ordinary |
1.5k at £1 | Mrs Karen Shaw 0.46% Ordinary |
375 at £1 | Executors Of Estate Of James Hargreaves 0.12% Ordinary |
375 at £1 | Mrs Barbara Hargreaves 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £479,979 |
Cash | £2,764 |
Current Liabilities | £95,055 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
12 July 1993 | Delivered on: 14 July 1993 Persons entitled: Trafford Park Development Corporation Classification: Agreement Secured details: £5,913 due from the company to the chargee. Particulars: 479 chester road old trafford. Outstanding |
---|---|
24 March 1972 | Delivered on: 10 April 1972 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking goodwill and all property and assets present and future including uncalled capital together with all buildings, fixtures (incl. Trade fixtures) plant and machinery. By way of fixed & floating charge. (For full details seedoc. 10 please). Outstanding |
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 July 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 June 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 July 2020 | Confirmation statement made on 28 June 2020 with updates (5 pages) |
3 July 2020 | Director's details changed for Mr David James Hargreaves on 26 June 2020 (2 pages) |
3 July 2020 | Change of details for Mr David James Hargreaves as a person with significant control on 26 June 2020 (2 pages) |
22 June 2020 | Registered office address changed from Lancaster House 479 Chester Road Manchester Lancashire M16 9HF United Kingdom to Dean Farm King Street Woodford Stockport Greater Manchester SK7 1RL on 22 June 2020 (1 page) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 July 2018 | Change of name notice (2 pages) |
3 July 2018 | Company name changed hpk trading co. LIMITED\certificate issued on 03/07/18 (3 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
14 June 2018 | Change of details for Mr David James Hargreaves as a person with significant control on 14 June 2018 (2 pages) |
14 June 2018 | Registered office address changed from 479 Chester Road Manchester Lancashire M16 9HF United Kingdom to Lancaster House 479 Chester Road Manchester Lancashire M16 9HF on 14 June 2018 (1 page) |
3 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
15 March 2016 | Registered office address changed from 479 Chester Road Manchester M16 9HF to 479 Chester Road Manchester Lancashire M16 9HF on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 479 Chester Road Manchester M16 9HF to 479 Chester Road Manchester Lancashire M16 9HF on 15 March 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
18 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 November 2011 | Termination of appointment of Barbara Hargreaves as a secretary (1 page) |
9 November 2011 | Termination of appointment of Barbara Hargreaves as a director (1 page) |
9 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Termination of appointment of Barbara Hargreaves as a director (1 page) |
9 November 2011 | Termination of appointment of Barbara Hargreaves as a secretary (1 page) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Director's details changed for Mrs Barbara Hargreaves on 29 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Mrs Barbara Hargreaves on 29 September 2010 (2 pages) |
12 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for David James Hargreaves on 21 January 2010 (3 pages) |
16 August 2010 | Director's details changed for David James Hargreaves on 21 January 2010 (3 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 January 2009 | Return made up to 29/09/08; full list of members (5 pages) |
26 January 2009 | Return made up to 29/09/08; full list of members (5 pages) |
11 June 2008 | Appointment terminated director james hargreaves (1 page) |
11 June 2008 | Appointment terminated director james hargreaves (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 November 2007 | Return made up to 29/09/07; full list of members (8 pages) |
7 November 2007 | Return made up to 29/09/07; full list of members (8 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 October 2006 | Return made up to 29/09/06; full list of members (9 pages) |
26 October 2006 | Return made up to 29/09/06; full list of members (9 pages) |
13 March 2006 | Return made up to 29/09/05; full list of members (9 pages) |
13 March 2006 | Return made up to 29/09/05; full list of members (9 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Return made up to 29/09/04; full list of members (9 pages) |
6 October 2004 | Return made up to 29/09/04; full list of members (9 pages) |
2 February 2004 | Company name changed harver packaging co. LIMITED\certificate issued on 02/02/04 (2 pages) |
2 February 2004 | Company name changed harver packaging co. LIMITED\certificate issued on 02/02/04 (2 pages) |
28 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
28 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
20 October 2003 | Return made up to 09/10/03; full list of members (9 pages) |
20 October 2003 | Return made up to 09/10/03; full list of members (9 pages) |
7 November 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
7 November 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
31 October 2002 | Return made up to 26/10/02; full list of members (8 pages) |
31 October 2002 | Return made up to 26/10/02; full list of members (8 pages) |
19 February 2002 | Director's particulars changed (1 page) |
19 February 2002 | Director's particulars changed (1 page) |
14 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
28 November 2001 | Nc inc already adjusted 20/01/98 (1 page) |
28 November 2001 | Nc inc already adjusted 20/01/98 (1 page) |
28 October 2001 | Return made up to 26/10/01; full list of members (8 pages) |
28 October 2001 | Return made up to 26/10/01; full list of members (8 pages) |
22 December 2000 | Accounts for a medium company made up to 31 March 2000 (13 pages) |
22 December 2000 | Accounts for a medium company made up to 31 March 2000 (13 pages) |
1 November 2000 | Return made up to 26/10/00; full list of members (8 pages) |
1 November 2000 | Return made up to 26/10/00; full list of members (8 pages) |
14 March 2000 | Director resigned (2 pages) |
14 March 2000 | Director resigned (2 pages) |
14 December 1999 | Return made up to 26/10/99; full list of members (8 pages) |
14 December 1999 | Return made up to 26/10/99; full list of members (8 pages) |
13 December 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
13 December 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
17 December 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
17 December 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | Nc inc already adjusted 20/01/98 (1 page) |
5 November 1998 | Ad 20/01/98--------- £ si [email protected] (2 pages) |
5 November 1998 | Ad 20/01/98--------- £ si [email protected] (2 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | Nc inc already adjusted 20/01/98 (1 page) |
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
3 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
3 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
14 October 1997 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
14 October 1997 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
27 October 1996 | Return made up to 26/10/96; no change of members (4 pages) |
27 October 1996 | Return made up to 26/10/96; no change of members (4 pages) |
13 September 1996 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
13 September 1996 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |