Company NameHarveys Of Oldham (Holdings) Limited
Company StatusActive
Company Number04468402
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameHarvey Quenten Wild
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(same day as company formation)
RoleClothing Manuf
Country of ResidenceUnited Kingdom
Correspondence AddressGlodwick Road
Oldham
Lancashire
OL4 1YU
Director NameMr Harvey Robert Wild
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(same day as company formation)
RoleClothing M Anufacturer
Country of ResidenceEngland
Correspondence AddressGlodwick Road
Oldham
Lancashire
OL4 1YU
Secretary NameMr Harvey Robert Wild
NationalityBritish
StatusCurrent
Appointed01 July 2003(1 year after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlodwick Road
Oldham
Lancashire
OL4 1YU
Director NameElisabeth Kay Sutcliffe Coleman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(1 year after company formation)
Appointment Duration20 years, 9 months
RoleClothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressGlodwick Road
Oldham
Lancashire
OL4 1YU
Secretary NameAlan Clifford Edwards
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Weavers Lane
Bramhall
Stockport
Cheshire
SK7 2DE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteharveys.co.uk
Email address[email protected]
Telephone0161 6249535
Telephone regionManchester

Location

Registered AddressGlodwick Road
Oldham
Lancashire
OL4 1YU
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4.5k at £1Harvey R. Wild
3.90%
Preference
4k at £1Sharon Quigley & Harvey R. Wild
3.45%
Preference
2.8k at £1Harvey Q. Wild
2.41%
Ordinary
2.5k at £1Julian Coleman
2.16%
Preference
2.5k at £1Miss Lisa Kay Coleman
2.16%
Preference
2.5k at £1Mrs Sharon A. Quigley
2.16%
Preference
2.4k at £1Mrs Elisabeth Kay Coleman
2.07%
Ordinary
18k at £1Elisabeth Kay Coleman
15.50%
Preference
17.1k at £1Harvey R. Wild
14.76%
Ordinary
15.1k at £1Mrs Sharon A. Quigley
13.02%
Ordinary
14k at £1Harvey Q. Wild
12.07%
Preference
13.3k at £1Julian Coleman
11.46%
Ordinary
13.3k at £1Miss Lisa Kay Coleman
11.46%
Ordinary
2k at £1Harsant Pensioneer Trustees LTD & Harvey Q. Wild & Harvey R. Wild & Elisabeth Kay Coleman
1.72%
Preference
2k at £1Harsant Pensioneer Trustees LTD & Harvey R. Wild & Harvey Q. Wild & Elisabeth Kay Coleman
1.72%
Ordinary

Financials

Year2014
Net Worth£3,041,780
Cash£1,525,645
Current Liabilities£307,326

Accounts

Latest Accounts30 November 2023 (4 months ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

13 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
30 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
25 June 2020Confirmation statement made on 24 June 2020 with updates (6 pages)
8 April 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
19 August 2019Purchase of own shares. (3 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (6 pages)
20 March 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
28 December 2018Change of details for Mr Harvey Robert Wild as a person with significant control on 28 December 2018 (2 pages)
26 November 2018Purchase of own shares. (3 pages)
17 September 2018Purchase of own shares. (3 pages)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
7 August 2017Purchase of own shares. (3 pages)
7 August 2017Purchase of own shares. (3 pages)
10 July 2017Notification of Harvey Robert Wild as a person with significant control on 25 June 2016 (2 pages)
10 July 2017Notification of Harvey Robert Wild as a person with significant control on 25 June 2016 (2 pages)
29 June 2017Confirmation statement made on 24 June 2017 with updates (6 pages)
29 June 2017Confirmation statement made on 24 June 2017 with updates (6 pages)
24 April 2017Accounts for a small company made up to 30 November 2016 (7 pages)
24 April 2017Accounts for a small company made up to 30 November 2016 (7 pages)
31 August 2016Second filing of the annual return made up to 24 June 2016 (25 pages)
31 August 2016Second filing of the annual return made up to 24 June 2016 (25 pages)
11 July 2016Annual return
Statement of capital on 2016-07-11
  • GBP 951,363.32

Statement of capital on 2016-08-31
  • GBP 111,020
  • ANNOTATION Clarification a second filed AR01 was registered on 31/08/2016
(9 pages)
11 July 2016Annual return
Statement of capital on 2016-07-11
  • GBP 951,363.32

Statement of capital on 2016-08-31
  • GBP 111,020
  • ANNOTATION Clarification a second filed AR01 was registered on 31/08/2016
(9 pages)
5 July 2016Purchase of own shares. (3 pages)
5 July 2016Purchase of own shares. (3 pages)
11 March 2016Accounts for a small company made up to 30 November 2015 (7 pages)
11 March 2016Accounts for a small company made up to 30 November 2015 (7 pages)
29 December 2015Purchase of own shares. (3 pages)
29 December 2015Purchase of own shares. (3 pages)
30 November 2015Secretary's details changed for Harvey Robert Wild on 30 November 2015 (1 page)
30 November 2015Director's details changed for Elisabeth Kay Sutcliffe Coleman on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Harvey Robert Wild on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Harvey Robert Wild on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Elisabeth Kay Sutcliffe Coleman on 30 November 2015 (2 pages)
30 November 2015Secretary's details changed for Harvey Robert Wild on 30 November 2015 (1 page)
30 November 2015Director's details changed for Harvey Quenten Wild on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Harvey Quenten Wild on 30 November 2015 (2 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 116,000
(8 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 116,000
(8 pages)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Purchase of own shares. (3 pages)
26 February 2015Accounts for a small company made up to 30 November 2014 (7 pages)
26 February 2015Accounts for a small company made up to 30 November 2014 (7 pages)
9 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 117,000
(8 pages)
9 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 117,000
(8 pages)
6 June 2014Purchase of own shares. (3 pages)
6 June 2014Purchase of own shares. (3 pages)
9 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Waiver of article 25 06/04/2014
(4 pages)
9 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Waiver of article 25 06/04/2014
(4 pages)
13 March 2014Accounts for a small company made up to 30 November 2013 (7 pages)
13 March 2014Accounts for a small company made up to 30 November 2013 (7 pages)
16 July 2013Purchase of own shares.
  • ANNOTATION This document is a second filing of form SH03 registered on 13/12/2012
(4 pages)
16 July 2013Purchase of own shares.
  • ANNOTATION This document is a second filing of form SH03 registered on 13/12/2012
(4 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (8 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (8 pages)
19 April 2013Accounts for a small company made up to 30 November 2012 (7 pages)
19 April 2013Accounts for a small company made up to 30 November 2012 (7 pages)
17 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 December 2012Purchase of own shares.
  • ANNOTATION A second filed form SH03 was registered on 16/07/2013
(3 pages)
17 December 2012Purchase of own shares.
  • ANNOTATION A second filed form SH03 was registered on 16/07/2013
(3 pages)
17 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
20 March 2012Accounts for a small company made up to 30 November 2011 (8 pages)
20 March 2012Accounts for a small company made up to 30 November 2011 (8 pages)
23 January 2012Purchase of own shares. (3 pages)
23 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 January 2012Purchase of own shares. (3 pages)
23 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 January 2012Purchase of own shares. (3 pages)
23 January 2012Purchase of own shares. (3 pages)
23 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 November 2011Sect 519 (1 page)
11 November 2011Sect 519 (1 page)
31 October 2011Section 519 (1 page)
31 October 2011Section 519 (1 page)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (8 pages)
23 March 2011Accounts for a small company made up to 30 November 2010 (8 pages)
23 March 2011Accounts for a small company made up to 30 November 2010 (8 pages)
9 March 2011Purchase of own shares. (3 pages)
9 March 2011Purchase of own shares. (3 pages)
9 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Waiver of article 25 19/01/2011
(2 pages)
9 March 2011Purchase of own shares. (3 pages)
9 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Waiver of article 25 19/01/2011
(2 pages)
9 March 2011Purchase of own shares. (3 pages)
9 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Waiver of article 25 19/01/2011
(2 pages)
9 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Waiver of article 25 19/01/2011
(2 pages)
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (11 pages)
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (11 pages)
26 May 2010Purchase of own shares. (3 pages)
26 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Article 25 be waived 10/05/2010
(2 pages)
26 May 2010Purchase of own shares. (3 pages)
26 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Article 25 be waived 10/05/2010
(2 pages)
26 May 2010Purchase of own shares. (3 pages)
26 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Article 25 be waived 10/05/2010
(2 pages)
26 May 2010Purchase of own shares. (3 pages)
26 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Article 25 be waived 10/05/2010
(2 pages)
23 April 2010Form 169 1500 cumulative convertible preference original duty transferred (2 pages)
23 April 2010Form 169 1000 cumulative convertible preference original duty transferred (2 pages)
23 April 2010Form 169 1500 cumulative convertible preference original duty transferred (2 pages)
23 April 2010Form 169 1000 cumulative convertible preference original duty transferred (2 pages)
23 April 2010Form 169 1500 cumulative convertible preference original duty transferred (2 pages)
23 April 2010Form 169 1000 cumulative convertible preference (2 pages)
23 April 2010Form 169 1500 cumulative convertible preference original duty transferred (2 pages)
23 April 2010Form 169 1000 cumulative convertible preference original duty transferred (2 pages)
23 April 2010Form 169 1000 cumulative convertible preference (2 pages)
23 April 2010Form 169 1000 cumulative convertible preference original duty transferred (2 pages)
25 March 2010Accounts for a small company made up to 30 November 2009 (7 pages)
25 March 2010Accounts for a small company made up to 30 November 2009 (7 pages)
15 July 2009Return made up to 24/06/09; full list of members (10 pages)
15 July 2009Return made up to 24/06/09; full list of members (10 pages)
13 May 2009Gbp ic 127000/126000\22/04/09\gbp sr 1000@1=1000\ (1 page)
13 May 2009Gbp ic 127000/126000\22/04/09\gbp sr 1000@1=1000\ (1 page)
13 May 2009Gbp ic 128500/127000\22/04/09\gbp sr 1500@1=1500\ (1 page)
13 May 2009Gbp ic 128500/127000\22/04/09\gbp sr 1500@1=1500\ (1 page)
7 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
7 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
7 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 April 2009Accounts for a small company made up to 30 November 2008 (8 pages)
27 April 2009Accounts for a small company made up to 30 November 2008 (8 pages)
25 June 2008Return made up to 24/06/08; full list of members (10 pages)
25 June 2008Return made up to 24/06/08; full list of members (10 pages)
28 May 2008Accounts for a medium company made up to 30 November 2007 (19 pages)
28 May 2008Accounts for a medium company made up to 30 November 2007 (19 pages)
7 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
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 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 December 2007£ ic 132000/131000 08/11/07 £ sr 1000@1=1000 (1 page)
7 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
7 December 2007£ ic 132000/131000 08/11/07 £ sr 1000@1=1000 (1 page)
7 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
25 June 2007Return made up to 24/06/07; full list of members (7 pages)
25 June 2007Return made up to 24/06/07; full list of members (7 pages)
12 June 2007Accounts for a medium company made up to 30 November 2006 (19 pages)
12 June 2007Accounts 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 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
10 July 2006Return made up to 24/06/06; full list of members (7 pages)
10 July 2006Return made up to 24/06/06; full list of members (7 pages)
19 May 2006Accounts for a medium company made up to 30 November 2005 (20 pages)
19 May 2006Accounts for a medium company made up to 30 November 2005 (20 pages)
1 September 2005Return made up to 24/06/05; no change of members (7 pages)
1 September 2005Return made up to 24/06/05; no change of members (7 pages)
5 May 2005Accounts for a medium company made up to 30 November 2004 (20 pages)
5 May 2005Accounts for a medium company made up to 30 November 2004 (20 pages)
7 July 2004Return made up to 24/06/04; no change of members (7 pages)
7 July 2004Return made up to 24/06/04; no change of members (7 pages)
27 April 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
27 April 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
16 December 2003Compulsory strike-off action has been discontinued (1 page)
16 December 2003Compulsory strike-off action has been discontinued (1 page)
15 December 2003Return made up to 24/06/03; full list of members (9 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003Return made up to 24/06/03; full list of members (9 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
7 April 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
7 April 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
16 December 2002Particulars of contract relating to shares (6 pages)
16 December 2002Ad 11/07/02--------- £ si 131999@1=131999 £ ic 1/132000 (3 pages)
16 December 2002Ad 11/07/02--------- £ si 131999@1=131999 £ ic 1/132000 (3 pages)
16 December 2002Particulars of contract relating to shares (6 pages)
12 November 2002New director appointed (2 pages)
12 November 2002£ nc 132000/200000 11/07/02 (2 pages)
12 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2002£ nc 132000/200000 11/07/02 (2 pages)
12 November 2002New director appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 July 2002Registered office changed on 17/07/02 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New director appointed (2 pages)
24 June 2002Incorporation (19 pages)
24 June 2002Incorporation (19 pages)