Company NameFrain & Harley Limited
DirectorDennis Gerard Harley
Company StatusActive
Company Number03952585
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Dennis Gerard Harley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address14 Halegrove Court Cygnet Drive
Bowesfield Park
Stockton-On-Tees
Cleveland
TS18 3DB
Secretary NameRosaleen Anne Harley Rodgers
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleSecretary
Correspondence Address14 Halegrove Court Cygnet Drive
Bowesfield Park
Stockton-On-Tees
Cleveland
TS18 3DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefrainandharley.com
Email address[email protected]
Telephone01642 601692
Telephone regionMiddlesbrough

Location

Registered Address14 Halegrove Court Cygnet Drive
Bowesfield Park
Stockton-On-Tees
Cleveland
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1D.g. Harley
75.00%
Ordinary
1000 at £1B.m. Harley
5.00%
Ordinary
1000 at £1D.w. Dunham
5.00%
Ordinary
1000 at £1L.m. Harley
5.00%
Ordinary
1000 at £1R.a. Harley-rodgers
5.00%
Ordinary
550 at £1J.d. Harley
2.75%
Ordinary
450 at £1Clare Harley
2.25%
Ordinary

Financials

Year2014
Net Worth£1,371,043
Cash£7,782
Current Liabilities£293,485

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

19 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
21 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
22 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
20 March 2019Registered office address changed from 14 Halegrove Court Cygnet Drive Bowesfield Park Stockton on Tees Cleveland to 14 Halegrove Court Cygnet Drive Bowesfield Park Stockton-on-Tees Cleveland TS18 3DB on 20 March 2019 (1 page)
12 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
13 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,000
(4 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,000
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 August 2015Director's details changed for Mr Dennis Gerard Harley on 1 August 2015 (2 pages)
27 August 2015Secretary's details changed for Rosaleen Anne Harley Rodgers on 1 August 2015 (1 page)
27 August 2015Secretary's details changed for Rosaleen Anne Harley Rodgers on 1 August 2015 (1 page)
27 August 2015Director's details changed for Mr Dennis Gerard Harley on 1 August 2015 (2 pages)
27 August 2015Secretary's details changed for Rosaleen Anne Harley Rodgers on 1 August 2015 (1 page)
27 August 2015Director's details changed for Mr Dennis Gerard Harley on 1 August 2015 (2 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,000
(5 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 20,000
(5 pages)
9 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 20,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 March 2013Registered office address changed from 21 Dunelm Road Stockton on Tees Cleveland TS19 0TS on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 21 Dunelm Road Stockton on Tees Cleveland TS19 0TS on 20 March 2013 (1 page)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 18/03/09; full list of members (5 pages)
24 March 2009Return made up to 18/03/09; full list of members (5 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2008Return made up to 18/03/08; full list of members (5 pages)
23 April 2008Return made up to 18/03/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 18/03/07; full list of members (3 pages)
16 April 2007Return made up to 18/03/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 April 2006Return made up to 18/03/06; full list of members (3 pages)
4 April 2006Return made up to 18/03/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 June 2005Return made up to 18/03/05; full list of members (7 pages)
6 June 2005Return made up to 18/03/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 April 2004Return made up to 18/03/04; full list of members (7 pages)
7 April 2004Return made up to 18/03/04; full list of members (7 pages)
1 February 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
1 February 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
11 June 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 June 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 April 2003Full accounts made up to 31 March 2002 (17 pages)
6 April 2003Full accounts made up to 31 March 2002 (17 pages)
27 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 January 2002Accounts for a medium company made up to 31 March 2001 (12 pages)
22 January 2002Accounts for a medium company made up to 31 March 2001 (12 pages)
18 May 2001Ad 01/04/00--------- £ si 20000@1 (3 pages)
18 May 2001Ad 01/04/00--------- £ si 20000@1 (3 pages)
17 May 2001Return made up to 21/03/01; full list of members (7 pages)
17 May 2001Return made up to 21/03/01; full list of members (7 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Secretary resigned (1 page)
21 March 2000Incorporation (16 pages)
21 March 2000Incorporation (16 pages)