Company NameHarvester Consultants Limited
Company StatusActive
Company Number01184655
CategoryPrivate Limited Company
Incorporation Date19 September 1974(49 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan David Brodie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(43 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal House Floor 6 20 St. Marys Parsonage
Manchester
M3 2LG
Director NameMr Jason Henry Selig
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(44 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal House 20 St. Mary's Parsonage
Manchester
M3 2LG
Director NameMr Simon Elliot Kaye
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(46 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Ravens Close
Prestwich
Manchester
M25 0FU
Director NameMr Nathaniel James Davidson
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(46 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Foor, Cloister House, Riverside New Bailey Str
Salford
M3 5FS
Secretary NameSimon Kaye
StatusCurrent
Appointed18 November 2020(46 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address1 Ravens Close
Prestwich
Manchester
M25 0FU
Director NameMrs Susan Marilyn Green
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 December 2004)
RoleAssistant
Correspondence Address8 Roston Road
Salford
Lancashire
M7 4HH
Director NameMr Martin Gross
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 December 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Okeover Road
Salford
Lancashire
M7 4JX
Director NameMr Maier Kahan
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 1993)
RoleCertified Accountant
Correspondence Address47 Cavendish Road
Salford
Lancashire
M7 4WP
Director NameMrs Pearl Lopian
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration20 years, 12 months (resigned 20 December 2012)
RoleComputer Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 Holden Road
Salford
Lancashire
M7 4NL
Director NameMr David Zvi Lopian
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration26 years, 1 month (resigned 07 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Singleton Road
Salford
Lancashire
M7 4NA
Secretary NameMr Maier Kahan
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 1993)
RoleCompany Director
Correspondence Address47 Cavendish Road
Salford
Lancashire
M7 4WP
Secretary NameDavid Maurice Green
NationalityBritish
StatusResigned
Appointed20 August 1993(18 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address8 Roston Road
Roston Road
Salford
Lancashire
M7 4HH
Director NameMrs Annette Lee Kahan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(22 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Upper Park Road
Salford
Greater Manchester
M7 4JB
Secretary NameMr Simon Abner Lopian
NationalityBritish
StatusResigned
Appointed01 July 2003(28 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Holden Road
Salford
Lancashire
M7 4NL
Director NameAlex Kahan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(30 years after company formation)
Appointment Duration16 years, 1 month (resigned 18 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Upper Park Road
Salford
Lancashire
M7 4JB
Secretary NameMr Alex Kahan
StatusResigned
Appointed17 March 2014(39 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 November 2020)
RoleCompany Director
Correspondence Address45 Upper Park Road
Salford
M7 4JB
Secretary NameMr David Lopian
StatusResigned
Appointed11 March 2019(44 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 25 March 2019)
RoleCompany Director
Correspondence Address45 Upper Park Road
Salford
M7 4JB

Contact

Telephone0161 8328721
Telephone regionManchester

Location

Registered Address1 Ravens Close
Prestwich
Manchester
M25 0FU
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

12 at £1Anne Lopian
6.00%
Ordinary
57 at £1Ishada LTD
28.50%
Ordinary
57 at £1Jjb Aca LTD
28.50%
Ordinary
43 at £1David Lopian
21.50%
Ordinary
30 at £1Annette Kahan
15.00%
Ordinary
1 at £1Eltal LTD
0.50%
Ordinary

Financials

Year2014
Net Worth£17,427
Current Liabilities£30,693

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Filing History

5 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
5 March 2021Confirmation statement made on 15 December 2020 with updates (4 pages)
20 November 2020Change of details for Jjytb Limited as a person with significant control on 18 November 2020 (2 pages)
19 November 2020Registered office address changed from 45 Upper Park Road Salford M7 4JB to 1 Ravens Close Prestwich Manchester M25 0FU on 19 November 2020 (1 page)
19 November 2020Appointment of Mr Simon Elliot Kaye as a director on 18 November 2020 (2 pages)
19 November 2020Termination of appointment of Alex Kahan as a director on 18 November 2020 (1 page)
19 November 2020Appointment of Simon Kaye as a secretary on 18 November 2020 (2 pages)
19 November 2020Appointment of Mr Nathaniel James Davidson as a director on 18 November 2020 (2 pages)
19 November 2020Termination of appointment of Alex Kahan as a secretary on 18 November 2020 (1 page)
7 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
2 January 2020Confirmation statement made on 15 December 2019 with updates (4 pages)
2 January 2020Register inspection address has been changed from C/O Lopian Gross Barnett & Co 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Salford Greater Manchester M3 5FS (1 page)
3 April 2019Termination of appointment of David Lopian as a secretary on 25 March 2019 (1 page)
12 March 2019Appointment of Mr David Lopian as a secretary on 11 March 2019 (2 pages)
21 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
19 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
10 October 2018Appointment of Ar Jason Henry Selig as a director on 10 October 2018 (2 pages)
7 February 2018Appointment of Mr Jonathan David Brodie as a director on 7 February 2018 (2 pages)
7 February 2018Termination of appointment of David Zvi Lopian as a director on 7 February 2018 (1 page)
29 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
27 December 2017Change of details for Jjb Aca Limited as a person with significant control on 8 February 2017 (2 pages)
27 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
12 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
12 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
2 January 2017Confirmation statement made on 15 December 2016 with updates (7 pages)
2 January 2017Confirmation statement made on 15 December 2016 with updates (7 pages)
18 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
18 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200
(6 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200
(6 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 December 2014Register(s) moved to registered inspection location C/O Lopian Gross Barnett & Co 6Th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG (1 page)
31 December 2014Register(s) moved to registered inspection location C/O Lopian Gross Barnett & Co 6Th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG (1 page)
31 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 200
(6 pages)
31 December 2014Register inspection address has been changed to C/O Lopian Gross Barnett & Co 6Th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG (1 page)
31 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 200
(6 pages)
31 December 2014Register inspection address has been changed to C/O Lopian Gross Barnett & Co 6Th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG (1 page)
17 March 2014Appointment of Mr Alex Kahan as a secretary (2 pages)
17 March 2014Termination of appointment of Simon Lopian as a secretary (1 page)
17 March 2014Appointment of Mr Alex Kahan as a secretary (2 pages)
17 March 2014Termination of appointment of Simon Lopian as a secretary (1 page)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(6 pages)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(6 pages)
6 January 2014Registered office address changed from 65 Singleton Road Salford Manchester M7 4NA on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 65 Singleton Road Salford Manchester M7 4NA on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 65 Singleton Road Salford Manchester M7 4NA on 6 January 2014 (1 page)
6 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 December 2012Termination of appointment of Pearl Lopian as a director (1 page)
20 December 2012Termination of appointment of Pearl Lopian as a director (1 page)
18 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Alex Kahan on 15 December 2009 (2 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Alex Kahan on 15 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Pearl Lopian on 15 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Pearl Lopian on 15 December 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 March 2009Return made up to 15/12/08; full list of members (7 pages)
19 March 2009Return made up to 15/12/08; full list of members (7 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 February 2008Return made up to 15/12/07; full list of members (8 pages)
28 February 2008Return made up to 15/12/07; full list of members (8 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 February 2007Return made up to 15/12/06; full list of members (8 pages)
10 February 2007Return made up to 15/12/06; full list of members (8 pages)
6 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
6 January 2006Return made up to 15/12/05; full list of members (8 pages)
6 January 2006Return made up to 15/12/05; full list of members (8 pages)
6 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
19 January 2005Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
19 January 2005Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
23 December 2003Return made up to 15/12/03; full list of members (9 pages)
23 December 2003Return made up to 15/12/03; full list of members (9 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Secretary resigned (1 page)
24 May 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
24 May 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (9 pages)
8 January 2003Return made up to 31/12/02; full list of members (9 pages)
25 June 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
25 June 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
13 June 2001Full accounts made up to 30 April 2001 (6 pages)
13 June 2001Full accounts made up to 30 April 2001 (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (8 pages)
5 January 2001Return made up to 31/12/00; full list of members (8 pages)
2 August 2000Full accounts made up to 30 April 2000 (6 pages)
2 August 2000Full accounts made up to 30 April 2000 (6 pages)
20 January 2000Full accounts made up to 30 April 1999 (6 pages)
20 January 2000Full accounts made up to 30 April 1999 (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 July 1998Full accounts made up to 30 April 1998 (6 pages)
28 July 1998Full accounts made up to 30 April 1998 (6 pages)
8 January 1998Full accounts made up to 30 April 1997 (6 pages)
8 January 1998Full accounts made up to 30 April 1997 (6 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 August 1996Full accounts made up to 30 April 1996 (6 pages)
1 August 1996Full accounts made up to 30 April 1996 (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Full accounts made up to 30 April 1995 (6 pages)
9 January 1996Full accounts made up to 30 April 1995 (6 pages)
22 January 1995Full accounts made up to 30 April 1994 (6 pages)
22 January 1995Full accounts made up to 30 April 1994 (6 pages)
3 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 January 1995Location of debenture register address changed (4 pages)
3 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 January 1995Secretary's particulars changed;director's particulars changed (4 pages)
2 September 1994Registered office changed on 02/09/94 from: 3A the mews worthington drive salford M7 oje (1 page)
2 September 1994Registered office changed on 02/09/94 from: 3A the mews worthington drive salford M7 oje (1 page)
24 February 1994Accounts for a small company made up to 30 April 1993 (7 pages)
24 February 1994 (7 pages)
10 January 1994Location of register of members address changed (6 pages)
10 January 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
10 January 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
10 January 1994Secretary's particulars changed;director resigned (6 pages)
10 January 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 1993Full accounts made up to 30 April 1992 (5 pages)
14 February 1993Full accounts made up to 30 April 1992 (5 pages)
26 January 1993Director's particulars changed (8 pages)
26 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 1992Full accounts made up to 30 April 1991 (5 pages)
27 February 1992Full accounts made up to 30 April 1991 (5 pages)
7 January 1992Director resigned (2 pages)
7 January 1992Return made up to 31/12/91; no change of members (6 pages)
7 January 1992Director resigned (2 pages)
7 January 1992Return made up to 31/12/91; no change of members (6 pages)
30 January 1991Full accounts made up to 30 April 1990 (5 pages)
30 January 1991Return made up to 31/12/90; no change of members (6 pages)
30 January 1991Return made up to 31/12/90; no change of members (6 pages)
30 January 1991Full accounts made up to 30 April 1990 (5 pages)
10 January 1990Return made up to 31/12/89; full list of members (5 pages)
10 January 1990Return made up to 31/12/89; full list of members (5 pages)
10 January 1990Full accounts made up to 30 April 1989 (5 pages)
10 January 1990Full accounts made up to 30 April 1989 (5 pages)
17 March 1989Full accounts made up to 30 April 1988 (5 pages)
17 March 1989Full accounts made up to 30 April 1988 (5 pages)
7 March 1989Return made up to 31/12/88; full list of members (5 pages)
7 March 1989Return made up to 31/12/88; full list of members (5 pages)
29 January 1988Return made up to 31/12/87; full list of members (5 pages)
29 January 1988Full accounts made up to 30 April 1987 (5 pages)
29 January 1988Return made up to 31/12/87; full list of members (5 pages)
29 January 1988Full accounts made up to 30 April 1987 (5 pages)
7 April 1987Full accounts made up to 30 April 1986 (5 pages)
7 April 1987Full accounts made up to 30 April 1986 (5 pages)
28 March 1987Return made up to 31/12/86; full list of members (5 pages)
28 March 1987Return made up to 31/12/86; full list of members (5 pages)
16 March 1987Registered office changed on 16/03/87 from: "eastdene" 10 holden rd. Salford. M7. 0WJ (1 page)
16 March 1987Registered office changed on 16/03/87 from: "eastdene" 10 holden rd. Salford. M7. 0WJ (1 page)