Company NameWM. C. Harvey Limited
DirectorsKeith Marley and Peter Collier Harvey
Company StatusActive
Company Number01851645
CategoryPrivate Limited Company
Incorporation Date1 October 1984(39 years, 7 months ago)
Previous NameCollier Harvey Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Keith Marley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(7 years, 6 months after company formation)
Appointment Duration32 years
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressHarford House
Cowen Rd
Blaydon On Tyne Tyne & Wear
NE21 5TW
Director NameMr Peter Collier Harvey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1993(9 years, 2 months after company formation)
Appointment Duration30 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarford House
Cowen Rd
Blaydon On Tyne Tyne & Wear
NE21 5TW
Secretary NameMr Peter Collier Harvey
NationalityBritish
StatusCurrent
Appointed25 April 1995(10 years, 6 months after company formation)
Appointment Duration29 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rosslyn Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 5YH
Director NameMrs Audrey Pamela Harvey
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(7 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 10 March 2008)
RoleSecretary
Correspondence Address15 Pinewood Avenue
North Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE13 6QD
Director NameMr William Collier Harvey
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(7 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 03 April 2005)
RoleChartered Quantity Surveyor
Correspondence Address15 Pinewood Avenue
North Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE13 6QD
Director NameMr Robert Charles Williamson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(7 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 April 2007)
RoleBuilding Surveyor
Correspondence AddressBraehead Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ
Secretary NameMrs Audrey Pamela Harvey
NationalityBritish
StatusResigned
Appointed25 April 1992(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 April 1995)
RoleCompany Director
Correspondence Address15 Pinewood Avenue
North Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE13 6QD

Contact

Websitewmharvey.co.uk

Location

Registered AddressHarford House
Cowen Rd
Blaydon On Tyne Tyne & Wear
NE21 5TW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

100 at £1Peter Collier Harvey
100.00%
Ordinary

Financials

Year2014
Net Worth£207,117
Cash£275,862
Current Liabilities£120,836

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (3 days from now)

Filing History

14 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
12 June 2023Confirmation statement made on 25 April 2023 with updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
10 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
28 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 December 2020 (4 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
17 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Peter Collier Harvey on 25 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Keith Marley on 25 April 2010 (2 pages)
20 May 2010Director's details changed for Peter Collier Harvey on 25 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Keith Marley on 25 April 2010 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 May 2009Return made up to 25/04/09; full list of members (4 pages)
29 May 2009Return made up to 25/04/09; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 May 2008Return made up to 25/04/08; full list of members (4 pages)
22 May 2008Return made up to 25/04/08; full list of members (4 pages)
22 May 2008Director and secretary's change of particulars / peter harvey / 10/03/2008 (1 page)
22 May 2008Director and secretary's change of particulars / peter harvey / 10/03/2008 (1 page)
17 March 2008Appointment terminated director audrey harvey (1 page)
17 March 2008Appointment terminated director audrey harvey (1 page)
19 June 2007Return made up to 25/04/07; full list of members (3 pages)
19 June 2007Return made up to 25/04/07; full list of members (3 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 May 2006Return made up to 25/04/06; full list of members (3 pages)
25 May 2006Return made up to 25/04/06; full list of members (3 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 June 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
14 June 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 May 2004Return made up to 25/04/04; full list of members (8 pages)
26 May 2004Return made up to 25/04/04; full list of members (8 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 May 2003Return made up to 25/04/03; full list of members (8 pages)
27 May 2003Return made up to 25/04/03; full list of members (8 pages)
27 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
27 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
27 May 2002Return made up to 25/04/02; full list of members (8 pages)
27 May 2002Return made up to 25/04/02; full list of members (8 pages)
21 May 2001Accounts made up to 31 December 2000 (9 pages)
21 May 2001Return made up to 25/04/01; full list of members (7 pages)
21 May 2001Accounts made up to 31 December 2000 (9 pages)
21 May 2001Return made up to 25/04/01; full list of members (7 pages)
2 June 2000Accounts made up to 31 December 1999 (9 pages)
2 June 2000Accounts made up to 31 December 1999 (9 pages)
2 June 2000Return made up to 25/04/00; full list of members (7 pages)
2 June 2000Return made up to 25/04/00; full list of members (7 pages)
14 May 1999Accounts made up to 31 December 1998 (9 pages)
14 May 1999Accounts made up to 31 December 1998 (9 pages)
14 May 1999Return made up to 25/04/99; full list of members (8 pages)
14 May 1999Return made up to 25/04/99; full list of members (8 pages)
8 May 1998Accounts made up to 31 December 1997 (8 pages)
8 May 1998Accounts made up to 31 December 1997 (8 pages)
27 May 1997Accounts made up to 31 December 1996 (9 pages)
27 May 1997Return made up to 25/04/97; no change of members (6 pages)
27 May 1997Accounts made up to 31 December 1996 (9 pages)
27 May 1997Return made up to 25/04/97; no change of members (6 pages)
9 May 1996Accounts made up to 31 December 1995 (9 pages)
9 May 1996Accounts made up to 31 December 1995 (9 pages)
9 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 1995Return made up to 25/04/95; full list of members (30 pages)
1 June 1995Return made up to 25/04/95; full list of members (30 pages)
1 June 1995Accounts made up to 31 December 1994 (11 pages)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Accounts made up to 31 December 1994 (11 pages)
1 June 1995Secretary resigned;new secretary appointed (2 pages)