Manchester
M1 4LF
Director Name | Mr John Francis Brown |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linley House Dickinson Street Manchester M1 4LF |
Director Name | Mr Kyle Maclean Burrows |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linley House Dickinson Street Manchester M1 4LF |
Director Name | Mr Mark Andrew Ludlam |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 September 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linley House Dickinson Street Manchester M1 4LF |
Director Name | Alan Edward Greenough |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(3 years after company formation) |
Appointment Duration | 7 months (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | 14 Caledon Road Beaconsfield Buckinghamshire HP9 2BX |
Director Name | Frederick Philip Westcombe |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(3 years after company formation) |
Appointment Duration | 31 years, 2 months (resigned 13 September 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rocklands Place Boreham Lane, Wartling Herstmonceaux East Sussex BN27 1RS |
Secretary Name | Iain Nigel Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Ridley Farm Ridley Tarporley Cheshire CW6 9SB |
Director Name | Mr Peter John Hearn |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Cinnabar Wharf 28 Wapping High Street London E1 |
Secretary Name | Mr Christopher Incledon Heayberd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1996) |
Role | Secretary |
Correspondence Address | 38 The Mead Beckenham Kent BR3 2PF |
Secretary Name | Christina Skovlund Christensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 138 Mortimer Road London NW10 5SN |
Secretary Name | Samantha Rust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Larkspur 16 Rocks Close East Malling West Malling Kent ME19 6AE |
Secretary Name | Mr Christopher Incledon Heayberd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Barnfield Wood Road Beckenham Kent BR3 6SR |
Director Name | Peter Hugh Moore |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Whalebones Knossington Oakham LE15 8LT |
Secretary Name | Mrs Linda Westcombe |
---|---|
Status | Resigned |
Appointed | 02 April 2012(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | Rocklands Place Boreham Lane Wartling Hailsham East Sussex BN27 1RS |
Website | www.harpercraven.com/ |
---|---|
Telephone | 08707503630 |
Telephone region | Unknown |
Registered Address | Linley House Dickinson Street Manchester M1 4LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Prime People PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,119 |
Current Liabilities | £96,670 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
3 January 2006 | Delivered on: 24 January 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
19 July 1990 | Delivered on: 30 July 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 May 1994 | Delivered on: 24 May 1994 Satisfied on: 4 May 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 March 2024 | Total exemption full accounts made up to 30 September 2023 (7 pages) |
---|---|
15 December 2023 | Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
27 October 2023 | Registered office address changed from 1 Universal Square Devonshire Street North Manchester Greater Manchester M12 6JH England to Linley House Dickinson Street Manchester M1 4LF on 27 October 2023 (1 page) |
13 September 2023 | Termination of appointment of Frederick Philip Westcombe as a director on 13 September 2023 (1 page) |
5 June 2023 | Notification of John Francis Brown as a person with significant control on 16 September 2022 (2 pages) |
5 June 2023 | Notification of Christian Briggs as a person with significant control on 16 September 2022 (2 pages) |
5 June 2023 | Notification of Mark Andrew Ludlam as a person with significant control on 16 September 2022 (2 pages) |
5 June 2023 | Notification of Kyle Maclean Burrows as a person with significant control on 16 September 2022 (2 pages) |
5 June 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
20 October 2022 | Resolutions
|
17 October 2022 | Memorandum and Articles of Association (23 pages) |
13 October 2022 | Appointment of Mr Kyle Maclean Burrows as a director on 16 September 2022 (2 pages) |
13 October 2022 | Appointment of Mr Mark Andrew Ludlam as a director on 16 September 2022 (2 pages) |
13 October 2022 | Appointment of Mr John Francis Brown as a director on 16 September 2022 (2 pages) |
13 October 2022 | Appointment of Mr Christian Briggs as a director on 16 September 2022 (2 pages) |
20 September 2022 | Cessation of Frederick Philip Westcombe as a person with significant control on 16 September 2022 (1 page) |
20 September 2022 | Registered office address changed from 1 1 Universal Square Devonshire Street North Manchester Greater Manchester M12 6JH England to 1 Universal Square Devonshire Street North Manchester Greater Manchester M12 6JH on 20 September 2022 (1 page) |
20 September 2022 | Registered office address changed from Rocklands Place Boreham Lane Wartling Hailsham East Sussex BN27 1RS to 1 1 Universal Square Devonshire Street North Manchester Greater Manchester M12 6JH on 20 September 2022 (1 page) |
5 September 2022 | Sub-division of shares on 27 July 2022 (4 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with updates (5 pages) |
19 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
2 July 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
4 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
1 September 2020 | Termination of appointment of Linda Westcombe as a secretary on 1 September 2020 (1 page) |
16 June 2020 | Satisfaction of charge 3 in full (1 page) |
16 June 2020 | Satisfaction of charge 1 in full (1 page) |
22 April 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
10 October 2019 | Notification of Frederick Philip Westcombe as a person with significant control on 10 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Philip Frederick Westcombe on 10 October 2019 (2 pages) |
10 October 2019 | Change of details for Mr Frederick Philip Westcombe as a person with significant control on 10 October 2019 (2 pages) |
10 October 2019 | Cessation of Philip Westcombe as a person with significant control on 9 October 2019 (1 page) |
11 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with no updates (3 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with no updates (3 pages) |
1 November 2016 | Second filing of the annual return made up to 15 April 2015 (22 pages) |
1 November 2016 | Second filing of the annual return made up to 15 April 2015 (22 pages) |
17 October 2016 | Second filing of the annual return made up to 20 June 2012 (22 pages) |
17 October 2016 | Second filing of the annual return made up to 11 April 2016 (22 pages) |
17 October 2016 | Second filing of the annual return made up to 15 April 2014 (22 pages) |
17 October 2016 | Second filing of the annual return made up to 20 May 2013 (22 pages) |
17 October 2016 | Second filing of the annual return made up to 15 April 2014 (22 pages) |
17 October 2016 | Second filing of the annual return made up to 11 April 2016 (22 pages) |
17 October 2016 | Second filing of the annual return made up to 20 May 2013 (22 pages) |
17 October 2016 | Second filing of the annual return made up to 20 June 2012 (22 pages) |
9 September 2016 | 09/09/16 Statement of Capital gbp 2 (6 pages) |
9 September 2016 | 09/09/16 Statement of Capital gbp 2 (6 pages) |
4 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 August 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
28 August 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders
|
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders
|
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders
|
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders
|
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Appointment of Mrs Linda Westcombe as a secretary (1 page) |
2 April 2012 | Appointment of Mrs Linda Westcombe as a secretary (1 page) |
28 March 2012 | Registered office address changed from , 40a Dover Street, London, Wis 5Nw on 28 March 2012 (1 page) |
28 March 2012 | Termination of appointment of Christopher Heayberd as a secretary (1 page) |
28 March 2012 | Registered office address changed from , 40a Dover Street, London, Wis 5Nw on 28 March 2012 (1 page) |
28 March 2012 | Termination of appointment of Christopher Heayberd as a secretary (1 page) |
28 March 2012 | Registered office address changed from 40a Dover Street London Wis 5Nw on 28 March 2012 (1 page) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Full accounts made up to 31 March 2011 (14 pages) |
22 June 2011 | Full accounts made up to 31 March 2011 (14 pages) |
24 June 2010 | Full accounts made up to 31 March 2010 (14 pages) |
24 June 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Philip Frederick Westcombe on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Philip Frederick Westcombe on 20 June 2010 (2 pages) |
4 May 2010 | Termination of appointment of Peter Moore as a director (1 page) |
4 May 2010 | Termination of appointment of Peter Moore as a director (1 page) |
31 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
31 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
29 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
29 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
22 June 2007 | Location of register of members (1 page) |
22 June 2007 | Location of debenture register (1 page) |
22 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
22 June 2007 | Location of debenture register (1 page) |
22 June 2007 | Location of register of members (1 page) |
22 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 40A dover street london WI5 5NW (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 40A dover street, london, WI5 5NW (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Return made up to 23/06/06; full list of members
|
6 July 2006 | Return made up to 23/06/06; full list of members
|
26 June 2006 | Full accounts made up to 31 March 2006 (15 pages) |
26 June 2006 | Full accounts made up to 31 March 2006 (15 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 7 breams buildings, london, EC4A 1DT (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 7 breams buildings london EC4A 1DT (1 page) |
24 January 2006 | Particulars of mortgage/charge (9 pages) |
24 January 2006 | Particulars of mortgage/charge (9 pages) |
20 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
20 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
14 November 2005 | Auditor's resignation (1 page) |
14 November 2005 | Auditor's resignation (1 page) |
8 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 5 breams buildings, london, EC4A 1DY (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 5 breams buildings london EC4A 1DY (1 page) |
29 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
30 June 2003 | Return made up to 23/06/03; full list of members
|
30 June 2003 | Return made up to 23/06/03; full list of members
|
8 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 July 2001 | Return made up to 23/06/01; full list of members
|
4 July 2001 | Return made up to 23/06/01; full list of members
|
30 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 June 2000 | Return made up to 23/06/00; full list of members
|
29 June 2000 | Return made up to 23/06/00; full list of members
|
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
26 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
26 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
7 June 1999 | Secretary's particulars changed (1 page) |
7 June 1999 | Secretary's particulars changed (1 page) |
9 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: butlers wharf 36 shad thames london SE1 2YE (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: butlers wharf, 36 shad thames, london, SE1 2YE (1 page) |
6 July 1997 | Return made up to 23/06/97; full list of members
|
6 July 1997 | Return made up to 23/06/97; full list of members
|
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 July 1996 | Return made up to 23/06/95; full list of members (6 pages) |
11 July 1996 | Return made up to 23/06/95; full list of members (6 pages) |
10 July 1996 | Return made up to 23/06/96; full list of members (8 pages) |
10 July 1996 | Return made up to 23/06/96; full list of members (8 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 June 1995 | Full accounts made up to 31 October 1994 (16 pages) |
13 June 1995 | Full accounts made up to 31 October 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
23 June 1989 | Incorporation (15 pages) |