Company NameHarold Sharp Limited
Company StatusActive
Company Number08505271
CategoryPrivate Limited Company
Incorporation Date25 April 2013(10 years, 11 months ago)
Previous NamesHS Online Accounting Limited and Flow Online Accounting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Andrew Charles Copping
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NamePeter Dominic Brassington
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMrs Charlotte Antonia Hinchcliffe
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Anthony John Lane
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolland House 1 - 5 Oakfield
Sale
M33 6TT
Director NameMrs Heather Ruth Cunningham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Richard Matthew Evans
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Christopher Arthur Wrighton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Michael John Handley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(7 months, 4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolland House 1-5
Oakfield
Sale
M33 6TT

Contact

Websitewww.flowonlineaccounting.co.uk/
Email address[email protected]
Telephone0161 2367161
Telephone regionManchester

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Andrew Charles Copping
16.67%
Ordinary
10 at £1Anthony John Lane
16.67%
Ordinary
10 at £1Christopher Wrighton
16.67%
Ordinary
10 at £1Heather Cunningham
16.67%
Ordinary
10 at £1Michael Handley
16.67%
Ordinary
10 at £1Richard Evans
16.67%
Ordinary

Financials

Year2014
Net Worth£2,320
Cash£9,465
Current Liabilities£41,005

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

23 July 2013Delivered on: 25 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 October 2023Termination of appointment of Heather Ruth Cunningham as a director on 27 October 2023 (1 page)
30 October 2023Termination of appointment of Christopher Arthur Wrighton as a director on 27 October 2023 (1 page)
26 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
11 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 September 2023Memorandum and Articles of Association (26 pages)
17 July 2023Notification of E K Williams Accountants Limited as a person with significant control on 29 June 2023 (2 pages)
17 July 2023Cessation of Etl Holdings (Uk) Ltd as a person with significant control on 29 June 2023 (1 page)
21 June 2023Termination of appointment of Richard Matthew Evans as a director on 11 June 2023 (1 page)
1 May 2023Confirmation statement made on 25 April 2023 with updates (4 pages)
22 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
22 February 2023Memorandum and Articles of Association (24 pages)
13 January 2023Appointment of Mrs Charlotte Antonia Hinchcliffe as a director on 1 January 2023 (2 pages)
13 January 2023Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
22 November 2022Second filing of Confirmation Statement dated 25 April 2022 (3 pages)
17 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
25 April 202225/04/22 Statement of Capital gbp 40
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 22/11/2022.
(6 pages)
14 December 2021Memorandum and Articles of Association (22 pages)
14 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
25 November 2021Second filing for the appointment of Mr Peter Dominic Brassington as a director (3 pages)
25 November 2021Notification of Etl Holdings (Uk) Ltd as a person with significant control on 26 October 2021 (2 pages)
25 November 2021Withdrawal of a person with significant control statement on 25 November 2021 (2 pages)
17 November 2021Appointment of Mr Peter Dominic Brassington as a director on 17 November 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/2021
(3 pages)
8 November 2021Sub-division of shares on 26 October 2021 (6 pages)
8 November 2021Resolutions
  • RES13 ‐ Sub division 26/10/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 November 2021Cancellation of shares. Statement of capital on 26 October 2021
  • GBP 40
(6 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
24 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
29 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
28 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
21 February 2019Director's details changed for Mrs Heather Ruth Cunningham on 7 February 2019 (2 pages)
21 February 2019Director's details changed for Mr Richard Matthew Evans on 7 February 2019 (2 pages)
21 February 2019Director's details changed for Mr Christopher Arthur Wrighton on 7 February 2019 (2 pages)
21 February 2019Director's details changed for Mr Andrew Charles Copping on 7 February 2019 (2 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
26 April 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
17 January 2018Registered office address changed from Holland House 1-5 Oakfield Sale M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 17 January 2018 (1 page)
1 September 2017Change of share class name or designation (2 pages)
1 September 2017Particulars of variation of rights attached to shares (2 pages)
1 September 2017Particulars of variation of rights attached to shares (2 pages)
1 September 2017Change of share class name or designation (2 pages)
30 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company name changed 18/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company name changed 18/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-18
(3 pages)
18 August 2017Termination of appointment of Anthony John Lane as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Anthony John Lane as a director on 18 August 2017 (1 page)
18 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-18
(3 pages)
25 July 2017Cancellation of shares. Statement of capital on 8 June 2017
  • GBP 50
(6 pages)
25 July 2017Cancellation of shares. Statement of capital on 8 June 2017
  • GBP 50
(6 pages)
5 July 2017Purchase of own shares. (3 pages)
5 July 2017Purchase of own shares. (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
5 January 2017Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
5 January 2017Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 60
(8 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 60
(8 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 60
(8 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 60
(8 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 December 2014Termination of appointment of Michael John Handley as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Michael John Handley as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Michael John Handley as a director on 1 December 2014 (1 page)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 60
(9 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 60
(9 pages)
4 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 60
(4 pages)
4 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 60
(4 pages)
20 December 2013Appointment of Mr Michael John Handley as a director (2 pages)
20 December 2013Appointment of Mr Michael John Handley as a director (2 pages)
27 August 2013Company name changed hs online accounting LIMITED\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2013Company name changed hs online accounting LIMITED\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2013Registration of charge 085052710001 (5 pages)
25 July 2013Registration of charge 085052710001 (5 pages)
25 April 2013Incorporation (29 pages)
25 April 2013Incorporation (29 pages)