Oldham
Lancashire
OL4 1YU
Director Name | Mr Harvey Robert Wild |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2002(same day as company formation) |
Role | Clothing M Anufacturer |
Country of Residence | England |
Correspondence Address | Glodwick Road Oldham Lancashire OL4 1YU |
Secretary Name | Mr Harvey Robert Wild |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2003(1 year after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glodwick Road Oldham Lancashire OL4 1YU |
Director Name | Elisabeth Kay Sutcliffe Coleman |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2003(1 year after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Clothing Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Glodwick Road Oldham Lancashire OL4 1YU |
Secretary Name | Alan Clifford Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Weavers Lane Bramhall Stockport Cheshire SK7 2DE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | harveys.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6249535 |
Telephone region | Manchester |
Registered Address | Glodwick Road Oldham Lancashire OL4 1YU |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4.5k at £1 | Harvey R. Wild 3.90% Preference |
---|---|
4k at £1 | Sharon Quigley & Harvey R. Wild 3.45% Preference |
2.8k at £1 | Harvey Q. Wild 2.41% Ordinary |
2.5k at £1 | Julian Coleman 2.16% Preference |
2.5k at £1 | Miss Lisa Kay Coleman 2.16% Preference |
2.5k at £1 | Mrs Sharon A. Quigley 2.16% Preference |
2.4k at £1 | Mrs Elisabeth Kay Coleman 2.07% Ordinary |
18k at £1 | Elisabeth Kay Coleman 15.50% Preference |
17.1k at £1 | Harvey R. Wild 14.76% Ordinary |
15.1k at £1 | Mrs Sharon A. Quigley 13.02% Ordinary |
14k at £1 | Harvey Q. Wild 12.07% Preference |
13.3k at £1 | Julian Coleman 11.46% Ordinary |
13.3k at £1 | Miss Lisa Kay Coleman 11.46% Ordinary |
2k at £1 | Harsant Pensioneer Trustees LTD & Harvey Q. Wild & Harvey R. Wild & Elisabeth Kay Coleman 1.72% Preference |
2k at £1 | Harsant Pensioneer Trustees LTD & Harvey R. Wild & Harvey Q. Wild & Elisabeth Kay Coleman 1.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,041,780 |
Cash | £1,525,645 |
Current Liabilities | £307,326 |
Latest Accounts | 30 November 2023 (4 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
13 November 2020 | Purchase of own shares.
|
---|---|
30 October 2020 | Purchase of own shares.
|
25 June 2020 | Confirmation statement made on 24 June 2020 with updates (6 pages) |
8 April 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
19 August 2019 | Purchase of own shares. (3 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (6 pages) |
20 March 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
28 December 2018 | Change of details for Mr Harvey Robert Wild as a person with significant control on 28 December 2018 (2 pages) |
26 November 2018 | Purchase of own shares. (3 pages) |
17 September 2018 | Purchase of own shares. (3 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
7 August 2017 | Purchase of own shares. (3 pages) |
7 August 2017 | Purchase of own shares. (3 pages) |
10 July 2017 | Notification of Harvey Robert Wild as a person with significant control on 25 June 2016 (2 pages) |
10 July 2017 | Notification of Harvey Robert Wild as a person with significant control on 25 June 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 24 June 2017 with updates (6 pages) |
29 June 2017 | Confirmation statement made on 24 June 2017 with updates (6 pages) |
24 April 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
24 April 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
31 August 2016 | Second filing of the annual return made up to 24 June 2016 (25 pages) |
31 August 2016 | Second filing of the annual return made up to 24 June 2016 (25 pages) |
11 July 2016 | Annual return Statement of capital on 2016-07-11
Statement of capital on 2016-08-31
|
11 July 2016 | Annual return Statement of capital on 2016-07-11
Statement of capital on 2016-08-31
|
5 July 2016 | Purchase of own shares. (3 pages) |
5 July 2016 | Purchase of own shares. (3 pages) |
11 March 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
11 March 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
29 December 2015 | Purchase of own shares. (3 pages) |
29 December 2015 | Purchase of own shares. (3 pages) |
30 November 2015 | Secretary's details changed for Harvey Robert Wild on 30 November 2015 (1 page) |
30 November 2015 | Director's details changed for Elisabeth Kay Sutcliffe Coleman on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Harvey Robert Wild on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Harvey Robert Wild on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Elisabeth Kay Sutcliffe Coleman on 30 November 2015 (2 pages) |
30 November 2015 | Secretary's details changed for Harvey Robert Wild on 30 November 2015 (1 page) |
30 November 2015 | Director's details changed for Harvey Quenten Wild on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Harvey Quenten Wild on 30 November 2015 (2 pages) |
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 July 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Purchase of own shares. (3 pages) |
26 February 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
26 February 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
9 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
6 June 2014 | Purchase of own shares. (3 pages) |
6 June 2014 | Purchase of own shares. (3 pages) |
9 May 2014 | Resolutions
|
9 May 2014 | Resolutions
|
13 March 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
13 March 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
16 July 2013 | Purchase of own shares.
|
16 July 2013 | Purchase of own shares.
|
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (8 pages) |
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
19 April 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Purchase of own shares.
|
17 December 2012 | Purchase of own shares.
|
17 December 2012 | Resolutions
|
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
20 March 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
23 January 2012 | Purchase of own shares. (3 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
23 January 2012 | Purchase of own shares. (3 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Purchase of own shares. (3 pages) |
23 January 2012 | Purchase of own shares. (3 pages) |
23 January 2012 | Resolutions
|
11 November 2011 | Sect 519 (1 page) |
11 November 2011 | Sect 519 (1 page) |
31 October 2011 | Section 519 (1 page) |
31 October 2011 | Section 519 (1 page) |
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
23 March 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
9 March 2011 | Purchase of own shares. (3 pages) |
9 March 2011 | Purchase of own shares. (3 pages) |
9 March 2011 | Resolutions
|
9 March 2011 | Purchase of own shares. (3 pages) |
9 March 2011 | Resolutions
|
9 March 2011 | Purchase of own shares. (3 pages) |
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (11 pages) |
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (11 pages) |
26 May 2010 | Purchase of own shares. (3 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Purchase of own shares. (3 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Purchase of own shares. (3 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Purchase of own shares. (3 pages) |
26 May 2010 | Resolutions
|
23 April 2010 | Form 169 1500 cumulative convertible preference original duty transferred (2 pages) |
23 April 2010 | Form 169 1000 cumulative convertible preference original duty transferred (2 pages) |
23 April 2010 | Form 169 1500 cumulative convertible preference original duty transferred (2 pages) |
23 April 2010 | Form 169 1000 cumulative convertible preference original duty transferred (2 pages) |
23 April 2010 | Form 169 1500 cumulative convertible preference original duty transferred (2 pages) |
23 April 2010 | Form 169 1000 cumulative convertible preference (2 pages) |
23 April 2010 | Form 169 1500 cumulative convertible preference original duty transferred (2 pages) |
23 April 2010 | Form 169 1000 cumulative convertible preference original duty transferred (2 pages) |
23 April 2010 | Form 169 1000 cumulative convertible preference (2 pages) |
23 April 2010 | Form 169 1000 cumulative convertible preference original duty transferred (2 pages) |
25 March 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
25 March 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
15 July 2009 | Return made up to 24/06/09; full list of members (10 pages) |
15 July 2009 | Return made up to 24/06/09; full list of members (10 pages) |
13 May 2009 | Gbp ic 127000/126000\22/04/09\gbp sr 1000@1=1000\ (1 page) |
13 May 2009 | Gbp ic 127000/126000\22/04/09\gbp sr 1000@1=1000\ (1 page) |
13 May 2009 | Gbp ic 128500/127000\22/04/09\gbp sr 1500@1=1500\ (1 page) |
13 May 2009 | Gbp ic 128500/127000\22/04/09\gbp sr 1500@1=1500\ (1 page) |
7 May 2009 | Resolutions
|
7 May 2009 | Resolutions
|
7 May 2009 | Resolutions
|
7 May 2009 | Resolutions
|
27 April 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
27 April 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (10 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (10 pages) |
28 May 2008 | Accounts for a medium company made up to 30 November 2007 (19 pages) |
28 May 2008 | Accounts for a medium company made up to 30 November 2007 (19 pages) |
7 January 2008 | Resolutions
|
7 January 2008 | £ ic 131000/129500 23/11/07 £ sr 1500@1=1500 (1 page) |
7 January 2008 | £ ic 131000/129500 23/11/07 £ sr 1500@1=1500 (1 page) |
7 January 2008 | Resolutions
|
7 December 2007 | £ ic 132000/131000 08/11/07 £ sr 1000@1=1000 (1 page) |
7 December 2007 | Resolutions
|
7 December 2007 | £ ic 132000/131000 08/11/07 £ sr 1000@1=1000 (1 page) |
7 December 2007 | Resolutions
|
25 June 2007 | Return made up to 24/06/07; full list of members (7 pages) |
25 June 2007 | Return made up to 24/06/07; full list of members (7 pages) |
12 June 2007 | Accounts for a medium company made up to 30 November 2006 (19 pages) |
12 June 2007 | Accounts for a medium company made up to 30 November 2006 (19 pages) |
8 March 2007 | £ ic 132000/131000 09/02/07 £ sr 1000@1=1000 (1 page) |
8 March 2007 | £ ic 132000/131000 09/02/07 £ sr 1000@1=1000 (1 page) |
8 March 2007 | Resolutions
|
8 March 2007 | Resolutions
|
10 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
10 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
19 May 2006 | Accounts for a medium company made up to 30 November 2005 (20 pages) |
19 May 2006 | Accounts for a medium company made up to 30 November 2005 (20 pages) |
1 September 2005 | Return made up to 24/06/05; no change of members (7 pages) |
1 September 2005 | Return made up to 24/06/05; no change of members (7 pages) |
5 May 2005 | Accounts for a medium company made up to 30 November 2004 (20 pages) |
5 May 2005 | Accounts for a medium company made up to 30 November 2004 (20 pages) |
7 July 2004 | Return made up to 24/06/04; no change of members (7 pages) |
7 July 2004 | Return made up to 24/06/04; no change of members (7 pages) |
27 April 2004 | Accounts for a medium company made up to 30 November 2003 (18 pages) |
27 April 2004 | Accounts for a medium company made up to 30 November 2003 (18 pages) |
16 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2003 | Return made up to 24/06/03; full list of members (9 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Return made up to 24/06/03; full list of members (9 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
7 April 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
7 April 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
16 December 2002 | Particulars of contract relating to shares (6 pages) |
16 December 2002 | Ad 11/07/02--------- £ si 131999@1=131999 £ ic 1/132000 (3 pages) |
16 December 2002 | Ad 11/07/02--------- £ si 131999@1=131999 £ ic 1/132000 (3 pages) |
16 December 2002 | Particulars of contract relating to shares (6 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | £ nc 132000/200000 11/07/02 (2 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
12 November 2002 | £ nc 132000/200000 11/07/02 (2 pages) |
12 November 2002 | New director appointed (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
24 June 2002 | Incorporation (19 pages) |
24 June 2002 | Incorporation (19 pages) |