Company NameHarewood Arms Ltd
Company StatusActive
Company Number08707906
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Wild
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2013(same day as company formation)
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence Address2 Market Street
Broadbottom
Hyde
Cheshire
SK14 6AX
Director NameMr Philip Wild
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2013(same day as company formation)
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence Address2 Market Street
Broadbottom
Hyde
Cheshire
SK14 6AX
Director NameMrs Yvonne Wild
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Market Street
Broadbottom
Hyde
Cheshire
SK14 6AX
Secretary NameA & S Secretarial Services Ltd (Corporation)
StatusResigned
Appointed26 September 2013(same day as company formation)
Correspondence Address1-2 St. Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU
Secretary NameTBD Associates Limited (Corporation)
StatusResigned
Appointed21 August 2014(10 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 23 April 2015)
Correspondence Address2 St Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU

Location

Registered Address2 Market Street
Broadbottom
Hyde
SK14 6AX
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardLongdendale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Matthew Wild
50.00%
Ordinary
25 at £1Philip Wild
25.00%
Ordinary
25 at £1Yvonne Wild
25.00%
Ordinary

Financials

Year2014
Net Worth£26,392
Cash£47,243
Current Liabilities£36,752

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Filing History

28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
2 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
26 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
27 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
5 September 2017Notification of Matthew Wild as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Withdrawal of a person with significant control statement on 5 September 2017 (2 pages)
5 September 2017Notification of Matthew Wild as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Withdrawal of a person with significant control statement on 5 September 2017 (2 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
23 May 2016Registered office address changed from 21 Hare Hill Road Littleborough Lancs OL15 9AD to 2 Market Street Broadbottom Hyde SK14 6AX on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 21 Hare Hill Road Littleborough Lancs OL15 9AD to 2 Market Street Broadbottom Hyde SK14 6AX on 23 May 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 June 2015Termination of appointment of Tbd Associates Limited as a secretary on 23 April 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 June 2015Termination of appointment of Tbd Associates Limited as a secretary on 23 April 2015 (1 page)
28 April 2015Registered office address changed from 2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU to 21 Hare Hill Road Littleborough Lancs OL15 9AD on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU to 21 Hare Hill Road Littleborough Lancs OL15 9AD on 28 April 2015 (1 page)
15 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
15 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
21 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
21 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 100
(38 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 100
(38 pages)