Uppermill
Saddleworth
OL3 6BN
Secretary Name | Mrs Bronwen Mary Rapley |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2004(5 years, 9 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt Ns 501 Royal Mills 2 Cotton Street Manchester M4 5BD |
Director Name | Robert Huntbach |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2004(6 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Retired |
Correspondence Address | 105 Broad Lane Balderstone Rochdale OL16 4PL |
Director Name | Mr Adrian Anson Carridice-Davids |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2004(6 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Saint Marys Road Sale Cheshire M33 6SA |
Director Name | Mrs Michelle Gregg |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2005(7 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Danesmoor Road Didsbury Manchester Lancashire M20 3JT |
Director Name | Mr Dennis William Small |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(9 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39 Geneva Drive Westlands Newcastle Staffordshire ST5 2QQ |
Director Name | Mrs Katherine Helen Cowell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2007(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Chair |
Country of Residence | England |
Correspondence Address | The Nook 1 Bridgefield Avenue Wilmslow Cheshire SK9 2JS |
Secretary Name | Mr Ian Bell Perry |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2008(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wellfield Cottage 10 Pickhill Lane Uppermill Saddleworth OL3 6BN |
Director Name | Mr Michael Anthony Johnson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2008(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Retired Post Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Meadowside Chapel Stile Ambleside Cumbria LA22 9JE |
Director Name | Miss Margaret Lloyd |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2008(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Retired Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 27 Richmond Hill Road Cheadle Stockport Cheshire SK8 1QF |
Director Name | Mr Keith Barnes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Director Name | Mr John Michael Ridley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2009(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 The Hawthorns Bunbury Tarporley Cheshire CW6 9SJ |
Secretary Name | Mr Kenneth Talbot |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2009(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Executive Director Bus Development |
Country of Residence | England |
Correspondence Address | Apt B69 The Ropeworks 35 Little Peter Street Manchester M15 4QJ |
Secretary Name | Mrs Michelle Gregg |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2009(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Executive Director Service Delivery |
Country of Residence | United Kingdom |
Correspondence Address | 17 Danesmoor Road Didsbury Manchester Lancashire M20 3JT |
Director Name | Sarah Elizabeth Hayes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Somerset Road New Barnet Hertfordshire EN5 1JD |
Secretary Name | Sarah Elizabeth Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Somerset Road New Barnet Hertfordshire EN5 1JD |
Director Name | Mr Stephen Peter Green |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 April 2001) |
Role | Solicitor |
Correspondence Address | Cottage Of Content London Road Buxton Derbyshire SK17 9NL |
Director Name | Rev John William Dyer |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 September 2003) |
Role | Minister Of Religion |
Correspondence Address | 24 Lullington Road Salford Manchester M6 8QP |
Director Name | Mr James Dickson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 September 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dunromin 9 Paradise Hadfield Glossop Derbyshire SK13 1BA |
Director Name | Mr Matthew Gore Gardiner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 September 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 66 Stanley Road Huylake Wirral CH47 1HZ Wales |
Director Name | Trevor Butterworth |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 September 2002) |
Role | Retired |
Correspondence Address | 1 Grisdale Avenue Royton Oldham OL2 6XB |
Director Name | Mrs Janet Mary Harrison |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 September 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Rushton House Barnacre Preston Lancashire PR3 1GP |
Secretary Name | Ms Elizabeth Anne Cross |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 18 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Montrose Crescent Levenshulme Manchester M19 2GF |
Director Name | James Hully |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 September 2002) |
Role | Bt Technician |
Correspondence Address | 81 St Helens Street Cockermouth Cumbria CA13 9JN |
Director Name | Sonia Dorothy Alexander |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 2003) |
Role | Retired |
Correspondence Address | 1 Plowley Close Didsbury Manchester Lancashire M20 2DB |
Director Name | Dr Robert Stanley Baker |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 September 2004) |
Role | Retired |
Correspondence Address | 2 Cleabarrow Drive Worsley Manchester M28 1UL |
Director Name | Mr Henry Barker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(3 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 22 September 2008) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 23 Harriston Aspatria Cumbria CA7 2ED |
Secretary Name | Margaret Anne Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 April 2004) |
Role | Rsl Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mount Pleasant Prenton Merseyside CH43 5SY Wales |
Director Name | Cllr Eric Parkinson Fazackerley |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 September 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 The Drive Fulwood Hall Park Fulwood Preston Lancashire PR2 8FF |
Director Name | Mr Gary Dewey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Beacon View Standish Wigan Lancashire WN6 0RL |
Director Name | Mr Eric Charles Hughes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 September 2008) |
Role | Head Of Governance |
Country of Residence | England |
Correspondence Address | 25 Heatherleigh Leyland Lancashire PR26 7QF |
Director Name | Margaret Anne Flynn |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 January 2005) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mount Pleasant Prenton Merseyside CH43 5SY Wales |
Director Name | Ms Elizabeth Anne Cross |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2005) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Montrose Crescent Levenshulme Manchester M19 2GF |
Director Name | Ms Hilary Margaret Cocker |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2008) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 15 The Walled Garden 17 Alness Road Manchester Lancashire M16 8HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.harvesthousing.org.uk |
---|
Registered Address | Apex House 266 Moseley Road Levenshulme Manchester M19 2LH |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £69,953,000 |
Gross Profit | £63,696,000 |
Net Worth | £75,545,000 |
Cash | £8,274,000 |
Current Liabilities | £19,376,000 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
6 April 2009 | Resolutions
|
---|---|
6 April 2009 | Certificate of registration of a Friendly Society (3 pages) |
11 March 2009 | Secretary appointed mr kenneth talbot (1 page) |
10 March 2009 | Secretary appointed mrs michelle gregg (1 page) |
7 January 2009 | Appointment terminated director hilary cocker (1 page) |
7 January 2009 | Director appointed mr john michael ridley (1 page) |
7 January 2009 | Director appointed mr keith barnes (1 page) |
20 November 2008 | Group of companies' accounts made up to 31 March 2008 (78 pages) |
13 October 2008 | Secretary's change of particulars / bronwen rapley / 13/10/2008 (1 page) |
26 September 2008 | Director appointed mr michael anthony johnson (1 page) |
26 September 2008 | Director appointed miss margaret lloyd (1 page) |
23 September 2008 | Appointment terminated director eric hughes (1 page) |
23 September 2008 | Appointment terminated director henry barker (1 page) |
16 September 2008 | Secretary appointed mr ian bell perry (1 page) |
22 August 2008 | Appointment terminated director eric fazackerley (1 page) |
22 August 2008 | Annual return made up to 08/07/08 (5 pages) |
28 February 2008 | Appointment terminated director gary dewey (1 page) |
1 February 2008 | New director appointed (1 page) |
9 January 2008 | Group of companies' accounts made up to 31 March 2007 (55 pages) |
4 October 2007 | New director appointed (2 pages) |
14 August 2007 | Annual return made up to 08/07/07 (7 pages) |
16 March 2007 | Resolutions
|
16 March 2007 | Memorandum and Articles of Association (31 pages) |
22 November 2006 | Group of companies' accounts made up to 31 March 2006 (52 pages) |
28 July 2006 | Annual return made up to 08/07/06
|
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
29 September 2005 | Group of companies' accounts made up to 31 March 2005 (43 pages) |
11 August 2005 | Annual return made up to 08/07/05
|
21 July 2005 | New director appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
13 October 2004 | Memorandum and Articles of Association (32 pages) |
13 October 2004 | Resolutions
|
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
22 September 2004 | Group of companies' accounts made up to 31 March 2004 (43 pages) |
26 July 2004 | Annual return made up to 08/07/04 (6 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
28 October 2003 | Group of companies' accounts made up to 31 March 2003 (42 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
11 August 2003 | Annual return made up to 08/07/03
|
12 February 2003 | Group of companies' accounts made up to 31 March 2002 (39 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 August 2002 | Annual return made up to 08/07/02
|
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 November 2001 | New director appointed (2 pages) |
4 October 2001 | Group of companies' accounts made up to 31 March 2001 (37 pages) |
25 September 2001 | New director appointed (2 pages) |
23 July 2001 | Annual return made up to 08/07/01
|
11 June 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
3 October 2000 | Full group accounts made up to 31 March 2000 (46 pages) |
14 July 2000 | Annual return made up to 08/07/00
|
7 February 2000 | Resolutions
|
14 October 1999 | Full accounts made up to 31 March 1999 (26 pages) |
10 August 1999 | Annual return made up to 08/07/99
|
5 March 1999 | Registration of co as soc landlo (1 page) |
11 January 1999 | New director appointed (2 pages) |
14 December 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
26 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: 6 new square lincoln's inn london WC2A 3RP (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
9 September 1998 | Resolutions
|
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
8 July 1998 | Incorporation (24 pages) |