Company NameHarper Craven Associates Limited
Company StatusActive
Company Number02398063
CategoryPrivate Limited Company
Incorporation Date23 June 1989(34 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christian Briggs
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinley House Dickinson Street
Manchester
M1 4LF
Director NameMr John Francis Brown
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinley House Dickinson Street
Manchester
M1 4LF
Director NameMr Kyle Maclean Burrows
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinley House Dickinson Street
Manchester
M1 4LF
Director NameMr Mark Andrew Ludlam
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed16 September 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinley House Dickinson Street
Manchester
M1 4LF
Director NameAlan Edward Greenough
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(3 years after company formation)
Appointment Duration7 months (resigned 20 January 1993)
RoleCompany Director
Correspondence Address14 Caledon Road
Beaconsfield
Buckinghamshire
HP9 2BX
Director NameFrederick Philip Westcombe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(3 years after company formation)
Appointment Duration31 years, 2 months (resigned 13 September 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRocklands Place
Boreham Lane, Wartling
Herstmonceaux
East Sussex
BN27 1RS
Secretary NameIain Nigel Kerr
NationalityBritish
StatusResigned
Appointed23 June 1992(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressRidley Farm
Ridley
Tarporley
Cheshire
CW6 9SB
Director NameMr Peter John Hearn
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(4 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Cinnabar Wharf
28 Wapping High Street
London
E1
Secretary NameMr Christopher Incledon Heayberd
NationalityBritish
StatusResigned
Appointed31 December 1993(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 1996)
RoleSecretary
Correspondence Address38 The Mead
Beckenham
Kent
BR3 2PF
Secretary NameChristina Skovlund Christensen
NationalityBritish
StatusResigned
Appointed31 December 1996(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address138 Mortimer Road
London
NW10 5SN
Secretary NameSamantha Rust
NationalityBritish
StatusResigned
Appointed30 April 1998(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressLarkspur 16 Rocks Close
East Malling
West Malling
Kent
ME19 6AE
Secretary NameMr Christopher Incledon Heayberd
NationalityBritish
StatusResigned
Appointed01 June 2000(10 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Barnfield Wood Road
Beckenham
Kent
BR3 6SR
Director NamePeter Hugh Moore
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(16 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Whalebones
Knossington
Oakham
LE15 8LT
Secretary NameMrs Linda Westcombe
StatusResigned
Appointed02 April 2012(22 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressRocklands Place Boreham Lane
Wartling
Hailsham
East Sussex
BN27 1RS

Contact

Websitewww.harpercraven.com/
Telephone08707503630
Telephone regionUnknown

Location

Registered AddressLinley House
Dickinson Street
Manchester
M1 4LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Prime People PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,119
Current Liabilities£96,670

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

3 January 2006Delivered 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 1990Delivered 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 1994Delivered 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

Filing History

27 March 2024Total exemption full accounts made up to 30 September 2023 (7 pages)
15 December 2023Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
27 October 2023Registered 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 2023Termination of appointment of Frederick Philip Westcombe as a director on 13 September 2023 (1 page)
5 June 2023Notification of John Francis Brown as a person with significant control on 16 September 2022 (2 pages)
5 June 2023Notification of Christian Briggs as a person with significant control on 16 September 2022 (2 pages)
5 June 2023Notification of Mark Andrew Ludlam as a person with significant control on 16 September 2022 (2 pages)
5 June 2023Notification of Kyle Maclean Burrows as a person with significant control on 16 September 2022 (2 pages)
5 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
20 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 October 2022Memorandum and Articles of Association (23 pages)
13 October 2022Appointment of Mr Kyle Maclean Burrows as a director on 16 September 2022 (2 pages)
13 October 2022Appointment of Mr Mark Andrew Ludlam as a director on 16 September 2022 (2 pages)
13 October 2022Appointment of Mr John Francis Brown as a director on 16 September 2022 (2 pages)
13 October 2022Appointment of Mr Christian Briggs as a director on 16 September 2022 (2 pages)
20 September 2022Cessation of Frederick Philip Westcombe as a person with significant control on 16 September 2022 (1 page)
20 September 2022Registered 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 2022Registered 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 2022Sub-division of shares on 27 July 2022 (4 pages)
27 July 2022Confirmation statement made on 27 July 2022 with updates (5 pages)
19 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
2 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
4 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
1 September 2020Termination of appointment of Linda Westcombe as a secretary on 1 September 2020 (1 page)
16 June 2020Satisfaction of charge 3 in full (1 page)
16 June 2020Satisfaction of charge 1 in full (1 page)
22 April 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
10 October 2019Notification of Frederick Philip Westcombe as a person with significant control on 10 October 2019 (2 pages)
10 October 2019Director's details changed for Philip Frederick Westcombe on 10 October 2019 (2 pages)
10 October 2019Change of details for Mr Frederick Philip Westcombe as a person with significant control on 10 October 2019 (2 pages)
10 October 2019Cessation of Philip Westcombe as a person with significant control on 9 October 2019 (1 page)
11 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 2 May 2017 with no updates (3 pages)
2 May 2017Confirmation statement made on 2 May 2017 with no updates (3 pages)
1 November 2016Second filing of the annual return made up to 15 April 2015 (22 pages)
1 November 2016Second filing of the annual return made up to 15 April 2015 (22 pages)
17 October 2016Second filing of the annual return made up to 20 June 2012 (22 pages)
17 October 2016Second filing of the annual return made up to 11 April 2016 (22 pages)
17 October 2016Second filing of the annual return made up to 15 April 2014 (22 pages)
17 October 2016Second filing of the annual return made up to 20 May 2013 (22 pages)
17 October 2016Second filing of the annual return made up to 15 April 2014 (22 pages)
17 October 2016Second filing of the annual return made up to 11 April 2016 (22 pages)
17 October 2016Second filing of the annual return made up to 20 May 2013 (22 pages)
17 October 2016Second filing of the annual return made up to 20 June 2012 (22 pages)
9 September 201609/09/16 Statement of Capital gbp 2 (6 pages)
9 September 201609/09/16 Statement of Capital gbp 2 (6 pages)
4 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2016
(5 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2016
(5 pages)
28 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
28 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/11/2016
(4 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/11/2016
(4 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2016
(4 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2016
(4 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2016
(4 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2016
(4 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2016
(4 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2016
(4 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
2 April 2012Appointment of Mrs Linda Westcombe as a secretary (1 page)
2 April 2012Appointment of Mrs Linda Westcombe as a secretary (1 page)
28 March 2012Registered office address changed from , 40a Dover Street, London, Wis 5Nw on 28 March 2012 (1 page)
28 March 2012Termination of appointment of Christopher Heayberd as a secretary (1 page)
28 March 2012Registered office address changed from , 40a Dover Street, London, Wis 5Nw on 28 March 2012 (1 page)
28 March 2012Termination of appointment of Christopher Heayberd as a secretary (1 page)
28 March 2012Registered office address changed from 40a Dover Street London Wis 5Nw on 28 March 2012 (1 page)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
22 June 2011Full accounts made up to 31 March 2011 (14 pages)
22 June 2011Full accounts made up to 31 March 2011 (14 pages)
24 June 2010Full accounts made up to 31 March 2010 (14 pages)
24 June 2010Full accounts made up to 31 March 2010 (14 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Philip Frederick Westcombe on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Philip Frederick Westcombe on 20 June 2010 (2 pages)
4 May 2010Termination of appointment of Peter Moore as a director (1 page)
4 May 2010Termination of appointment of Peter Moore as a director (1 page)
31 July 2009Full accounts made up to 31 March 2009 (14 pages)
31 July 2009Full accounts made up to 31 March 2009 (14 pages)
3 July 2009Return made up to 20/06/09; full list of members (3 pages)
3 July 2009Return made up to 20/06/09; full list of members (3 pages)
29 July 2008Full accounts made up to 31 March 2008 (14 pages)
29 July 2008Full accounts made up to 31 March 2008 (14 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
12 October 2007Full accounts made up to 31 March 2007 (15 pages)
12 October 2007Full accounts made up to 31 March 2007 (15 pages)
22 June 2007Location of register of members (1 page)
22 June 2007Location of debenture register (1 page)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
22 June 2007Location of debenture register (1 page)
22 June 2007Location of register of members (1 page)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
22 June 2007Registered office changed on 22/06/07 from: 40A dover street london WI5 5NW (1 page)
22 June 2007Registered office changed on 22/06/07 from: 40A dover street, london, WI5 5NW (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Return made up to 23/06/06; full list of members
  • 363(287) ‐ Registered office changed on 06/07/06
  • 363(288) ‐ Director resigned
(7 pages)
6 July 2006Return made up to 23/06/06; full list of members
  • 363(287) ‐ Registered office changed on 06/07/06
  • 363(288) ‐ Director resigned
(7 pages)
26 June 2006Full accounts made up to 31 March 2006 (15 pages)
26 June 2006Full accounts made up to 31 March 2006 (15 pages)
10 February 2006Registered office changed on 10/02/06 from: 7 breams buildings, london, EC4A 1DT (1 page)
10 February 2006Registered office changed on 10/02/06 from: 7 breams buildings london EC4A 1DT (1 page)
24 January 2006Particulars of mortgage/charge (9 pages)
24 January 2006Particulars of mortgage/charge (9 pages)
20 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
14 November 2005Auditor's resignation (1 page)
14 November 2005Auditor's resignation (1 page)
8 July 2005Return made up to 23/06/05; full list of members (7 pages)
8 July 2005Return made up to 23/06/05; full list of members (7 pages)
11 April 2005Full accounts made up to 31 December 2004 (15 pages)
11 April 2005Full accounts made up to 31 December 2004 (15 pages)
30 December 2004Registered office changed on 30/12/04 from: 5 breams buildings, london, EC4A 1DY (1 page)
30 December 2004Registered office changed on 30/12/04 from: 5 breams buildings london EC4A 1DY (1 page)
29 June 2004Return made up to 23/06/04; full list of members (7 pages)
29 June 2004Return made up to 23/06/04; full list of members (7 pages)
13 April 2004Full accounts made up to 31 December 2003 (14 pages)
13 April 2004Full accounts made up to 31 December 2003 (14 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
30 June 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2003Full accounts made up to 31 December 2002 (14 pages)
8 May 2003Full accounts made up to 31 December 2002 (14 pages)
1 July 2002Return made up to 23/06/02; full list of members (7 pages)
1 July 2002Return made up to 23/06/02; full list of members (7 pages)
4 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2002Full accounts made up to 31 December 2001 (13 pages)
22 April 2002Full accounts made up to 31 December 2001 (13 pages)
4 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001Full accounts made up to 31 December 2000 (12 pages)
30 April 2001Full accounts made up to 31 December 2000 (12 pages)
6 July 2000Full accounts made up to 31 December 1999 (12 pages)
6 July 2000Full accounts made up to 31 December 1999 (12 pages)
29 June 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Secretary resigned (1 page)
26 July 1999Return made up to 23/06/99; full list of members (6 pages)
26 July 1999Return made up to 23/06/99; full list of members (6 pages)
7 June 1999Secretary's particulars changed (1 page)
7 June 1999Secretary's particulars changed (1 page)
9 July 1998Return made up to 23/06/98; no change of members (4 pages)
9 July 1998Return made up to 23/06/98; no change of members (4 pages)
27 May 1998Full accounts made up to 31 December 1997 (12 pages)
27 May 1998Full accounts made up to 31 December 1997 (12 pages)
4 March 1998Registered office changed on 04/03/98 from: butlers wharf 36 shad thames london SE1 2YE (1 page)
4 March 1998Registered office changed on 04/03/98 from: butlers wharf, 36 shad thames, london, SE1 2YE (1 page)
6 July 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997New secretary appointed (2 pages)
16 April 1997Full accounts made up to 31 December 1996 (12 pages)
16 April 1997Full accounts made up to 31 December 1996 (12 pages)
11 July 1996Return made up to 23/06/95; full list of members (6 pages)
11 July 1996Return made up to 23/06/95; full list of members (6 pages)
10 July 1996Return made up to 23/06/96; full list of members (8 pages)
10 July 1996Return made up to 23/06/96; full list of members (8 pages)
3 July 1996Full accounts made up to 31 December 1995 (11 pages)
3 July 1996Full accounts made up to 31 December 1995 (11 pages)
13 June 1995Full accounts made up to 31 October 1994 (16 pages)
13 June 1995Full accounts made up to 31 October 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
23 June 1989Incorporation (15 pages)