Company NameHarbro Supplies Limited
DirectorsDavid Warren Breden and Deborah Breden
Company StatusActive
Company Number04081856
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr David Warren Breden
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2012(11 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland Street
Cockton Hill Road
Bishop Auckland
County Durham
DL14 6JG
Director NameDeborah Breden
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(16 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland Street Cockton Hill Road
Bishop Auckland
County Durham
DL14 6JG
Director NameMiriam Appleton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenlea Primrose Lane
Etherley Dene
Bishop Auckland
DL14 0JR
Director NameDavid Appleton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressMorland Street
Cockton Hill Road
Bishop Auckland
County Durham
DL14 6JG
Secretary NameMiriam Appleton
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenlea Primrose Lane
Etherley Dene
Bishop Auckland
DL14 0JR
Director NameGeoff Bowles
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 August 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 The Grange
Woodham
Aycliffe
County Durham
DL5 4SZ
Director NameStuart Palmer
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(4 years, 10 months after company formation)
Appointment Duration15 years (resigned 03 September 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMorland Street
Cockton Hill Road
Bishop Auckland
County Durham
DL14 6JG
Director NameMr Gordon Bernard Hampton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(11 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland Street
Cockton Hill Road
Bishop Auckland
County Durham
DL14 6JG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteharbrosupplies.com
Telephone07 610242138
Telephone regionMobile

Location

Registered AddressMorland Street
Cockton Hill Road
Bishop Auckland
County Durham
DL14 6JG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland

Shareholders

900 at £1Mrs Miriam Appleton
6.43%
Ordinary B
5.5k at £1Mr David Appleton
39.29%
Ordinary A
4.5k at £1Mrs Miriam Appleton
32.14%
Ordinary A
3.1k at £1Mr David Appleton
22.14%
Ordinary B

Financials

Year2014
Net Worth£95,970
Cash£3,953
Current Liabilities£271,716

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

1 March 2013Delivered on: 5 March 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 January 2005Delivered on: 27 January 2005
Satisfied on: 4 August 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 October 2020Notification of Deborah Breden as a person with significant control on 3 October 2018 (2 pages)
16 October 2020Change of details for a person with significant control (2 pages)
8 October 2020Change of details for a person with significant control (2 pages)
7 October 2020Cessation of Miriam Appleton as a person with significant control on 13 January 2019 (1 page)
7 September 2020Termination of appointment of Stuart Palmer as a director on 3 September 2020 (1 page)
10 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
16 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
26 February 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
26 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap inc 05/09/2005
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2019Memorandum and Articles of Association (8 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
30 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
28 February 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
7 November 2017Termination of appointment of David Appleton as a director on 11 October 2017 (1 page)
7 November 2017Termination of appointment of David Appleton as a director on 11 October 2017 (1 page)
18 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
18 October 2017Notification of Miriam Appleton as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Notification of Miriam Appleton as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
11 August 2017Appointment of Deborah Breden as a director on 1 August 2017 (2 pages)
11 August 2017Appointment of Deborah Breden as a director on 1 August 2017 (2 pages)
21 April 2017Amended total exemption full accounts made up to 31 December 2016 (13 pages)
21 April 2017Statement of capital on 31 December 2015
  • GBP 14,000
(4 pages)
21 April 2017Statement of capital on 31 December 2015
  • GBP 14,000
(4 pages)
21 April 2017Amended total exemption full accounts made up to 31 December 2016 (13 pages)
21 March 2017Satisfaction of charge 2 in full (4 pages)
21 March 2017Satisfaction of charge 2 in full (4 pages)
9 February 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
9 February 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
10 November 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
8 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 14,000
(5 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 14,000
(5 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 14,000
(5 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 104,000
(5 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 104,000
(5 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 104,000
(5 pages)
4 August 2014Satisfaction of charge 1 in full (1 page)
4 August 2014Satisfaction of charge 1 in full (1 page)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 224,000
(5 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 224,000
(5 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 224,000
(5 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 December 2012Current accounting period shortened from 31 August 2013 to 31 December 2012 (3 pages)
17 December 2012Current accounting period shortened from 31 August 2013 to 31 December 2012 (3 pages)
10 December 2012Termination of appointment of Gordon Hampton as a director (1 page)
10 December 2012Termination of appointment of Gordon Hampton as a director (1 page)
8 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 October 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages)
5 October 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
10 January 2012Appointment of Mr David Warren Breden as a director (2 pages)
10 January 2012Appointment of Mr Gordon Bernard Hampton as a director (2 pages)
10 January 2012Appointment of Mr David Warren Breden as a director (2 pages)
10 January 2012Appointment of Mr Gordon Bernard Hampton as a director (2 pages)
3 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
26 October 2011Director's details changed for David Appleton on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Stuart Palmer on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Stuart Palmer on 26 October 2011 (2 pages)
26 October 2011Director's details changed for David Appleton on 26 October 2011 (2 pages)
31 January 2011Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
25 January 2011Statement of capital following an allotment of shares on 31 December 2009
  • GBP 314,000
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 31 December 2009
  • GBP 314,000
(3 pages)
18 January 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2010Termination of appointment of Geoff Bowles as a director (1 page)
14 September 2010Termination of appointment of Miriam Appleton as a secretary (1 page)
14 September 2010Termination of appointment of Miriam Appleton as a director (1 page)
14 September 2010Termination of appointment of Miriam Appleton as a director (1 page)
14 September 2010Termination of appointment of Geoff Bowles as a director (1 page)
14 September 2010Termination of appointment of Miriam Appleton as a secretary (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 October 2009Director's details changed for Stuart Palmer on 5 October 2009 (2 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (9 pages)
19 October 2009Director's details changed for David Appleton on 5 October 2009 (2 pages)
19 October 2009Director's details changed for David Appleton on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Miriam Appleton on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Miriam Appleton on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Stuart Palmer on 5 October 2009 (2 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (9 pages)
19 October 2009Director's details changed for Geoff Bowles on 5 October 2009 (2 pages)
19 October 2009Director's details changed for David Appleton on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Miriam Appleton on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Geoff Bowles on 5 October 2009 (2 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (9 pages)
19 October 2009Director's details changed for Geoff Bowles on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Stuart Palmer on 5 October 2009 (2 pages)
8 January 2009Return made up to 02/10/08; full list of members (4 pages)
8 January 2009Return made up to 02/10/08; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2007Return made up to 02/10/07; full list of members (3 pages)
30 October 2007Return made up to 02/10/07; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 November 2006Return made up to 02/10/06; full list of members; amend
  • 363(287) ‐ Registered office changed on 23/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 November 2006Return made up to 02/10/06; full list of members; amend
  • 363(287) ‐ Registered office changed on 23/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 October 2006Return made up to 02/10/06; full list of members (3 pages)
30 October 2006Return made up to 02/10/06; full list of members (3 pages)
25 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2006Nc inc already adjusted 05/09/05 (1 page)
25 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2006Nc inc already adjusted 05/09/05 (1 page)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 November 2005Return made up to 02/10/05; full list of members (3 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Secretary's particulars changed;director's particulars changed (1 page)
29 November 2005Secretary's particulars changed;director's particulars changed (1 page)
29 November 2005Return made up to 02/10/05; full list of members (3 pages)
29 November 2005Director's particulars changed (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 January 2005Particulars of mortgage/charge (9 pages)
27 January 2005Particulars of mortgage/charge (9 pages)
8 December 2004Registered office changed on 08/12/04 from: chipchase nelson & co bank chambers, 9 kensington cockton hill road, bishop auckland, county durham DL14 6H (1 page)
8 December 2004Registered office changed on 08/12/04 from: chipchase nelson & co bank chambers, 9 kensington cockton hill road, bishop auckland, county durham DL14 6H (1 page)
16 November 2004Return made up to 02/10/04; full list of members (7 pages)
16 November 2004Return made up to 02/10/04; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
8 October 2003Return made up to 02/10/03; full list of members (7 pages)
8 October 2003Return made up to 02/10/03; full list of members (7 pages)
19 November 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 November 2001Return made up to 02/10/01; full list of members (6 pages)
8 November 2001Return made up to 02/10/01; full list of members (6 pages)
4 January 2001£ nc 1000/10000 20/12/00 (1 page)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
4 January 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
4 January 2001£ nc 1000/10000 20/12/00 (1 page)
4 January 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
20 December 2000Ad 12/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 December 2000Ad 12/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed;new director appointed (2 pages)
27 November 2000New secretary appointed;new director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Secretary resigned (1 page)
2 October 2000Incorporation (20 pages)
2 October 2000Incorporation (20 pages)