Cockton Hill Road
Bishop Auckland
County Durham
DL14 6JG
Director Name | Deborah Breden |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morland Street Cockton Hill Road Bishop Auckland County Durham DL14 6JG |
Director Name | Miriam Appleton |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenlea Primrose Lane Etherley Dene Bishop Auckland DL14 0JR |
Director Name | David Appleton |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Morland Street Cockton Hill Road Bishop Auckland County Durham DL14 6JG |
Secretary Name | Miriam Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenlea Primrose Lane Etherley Dene Bishop Auckland DL14 0JR |
Director Name | Geoff Bowles |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 August 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34 The Grange Woodham Aycliffe County Durham DL5 4SZ |
Director Name | Stuart Palmer |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(4 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 03 September 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Morland Street Cockton Hill Road Bishop Auckland County Durham DL14 6JG |
Director Name | Mr Gordon Bernard Hampton |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(11 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morland Street Cockton Hill Road Bishop Auckland County Durham DL14 6JG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | harbrosupplies.com |
---|---|
Telephone | 07 610242138 |
Telephone region | Mobile |
Registered Address | Morland Street Cockton Hill Road Bishop Auckland County Durham DL14 6JG |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
900 at £1 | Mrs Miriam Appleton 6.43% Ordinary B |
---|---|
5.5k at £1 | Mr David Appleton 39.29% Ordinary A |
4.5k at £1 | Mrs Miriam Appleton 32.14% Ordinary A |
3.1k at £1 | Mr David Appleton 22.14% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £95,970 |
Cash | £3,953 |
Current Liabilities | £271,716 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 April 2024 (6 months, 3 weeks from now) |
1 March 2013 | Delivered 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 2005 | Delivered 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 |
20 October 2020 | Notification of Deborah Breden as a person with significant control on 3 October 2018 (2 pages) |
---|---|
16 October 2020 | Change of details for a person with significant control (2 pages) |
8 October 2020 | Change of details for a person with significant control (2 pages) |
7 October 2020 | Cessation of Miriam Appleton as a person with significant control on 13 January 2019 (1 page) |
7 September 2020 | Termination of appointment of Stuart Palmer as a director on 3 September 2020 (1 page) |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
16 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
26 February 2020 | Confirmation statement made on 7 February 2020 with updates (5 pages) |
26 July 2019 | Resolutions
|
28 May 2019 | Memorandum and Articles of Association (8 pages) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (5 pages) |
30 October 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
28 February 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
7 November 2017 | Termination of appointment of David Appleton as a director on 11 October 2017 (1 page) |
7 November 2017 | Termination of appointment of David Appleton as a director on 11 October 2017 (1 page) |
18 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
18 October 2017 | Notification of Miriam Appleton as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Notification of Miriam Appleton as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
11 August 2017 | Appointment of Deborah Breden as a director on 1 August 2017 (2 pages) |
11 August 2017 | Appointment of Deborah Breden as a director on 1 August 2017 (2 pages) |
21 April 2017 | Amended total exemption full accounts made up to 31 December 2016 (13 pages) |
21 April 2017 | Statement of capital on 31 December 2015
|
21 April 2017 | Statement of capital on 31 December 2015
|
21 April 2017 | Amended total exemption full accounts made up to 31 December 2016 (13 pages) |
21 March 2017 | Satisfaction of charge 2 in full (4 pages) |
21 March 2017 | Satisfaction of charge 2 in full (4 pages) |
9 February 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
9 February 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
10 November 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
10 November 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
4 August 2014 | Satisfaction of charge 1 in full (1 page) |
4 August 2014 | Satisfaction of charge 1 in full (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
5 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 December 2012 | Current accounting period shortened from 31 August 2013 to 31 December 2012 (3 pages) |
17 December 2012 | Current accounting period shortened from 31 August 2013 to 31 December 2012 (3 pages) |
10 December 2012 | Termination of appointment of Gordon Hampton as a director (1 page) |
10 December 2012 | Termination of appointment of Gordon Hampton as a director (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 October 2012 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages) |
5 October 2012 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Appointment of Mr David Warren Breden as a director (2 pages) |
10 January 2012 | Appointment of Mr Gordon Bernard Hampton as a director (2 pages) |
10 January 2012 | Appointment of Mr David Warren Breden as a director (2 pages) |
10 January 2012 | Appointment of Mr Gordon Bernard Hampton as a director (2 pages) |
3 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Director's details changed for David Appleton on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Stuart Palmer on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Stuart Palmer on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for David Appleton on 26 October 2011 (2 pages) |
31 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Statement of capital following an allotment of shares on 31 December 2009
|
25 January 2011 | Statement of capital following an allotment of shares on 31 December 2009
|
18 January 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 September 2010 | Termination of appointment of Geoff Bowles as a director (1 page) |
14 September 2010 | Termination of appointment of Miriam Appleton as a secretary (1 page) |
14 September 2010 | Termination of appointment of Miriam Appleton as a director (1 page) |
14 September 2010 | Termination of appointment of Miriam Appleton as a director (1 page) |
14 September 2010 | Termination of appointment of Geoff Bowles as a director (1 page) |
14 September 2010 | Termination of appointment of Miriam Appleton as a secretary (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 October 2009 | Director's details changed for Stuart Palmer on 5 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (9 pages) |
19 October 2009 | Director's details changed for David Appleton on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Appleton on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Miriam Appleton on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Miriam Appleton on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stuart Palmer on 5 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (9 pages) |
19 October 2009 | Director's details changed for Geoff Bowles on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Appleton on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Miriam Appleton on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Geoff Bowles on 5 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (9 pages) |
19 October 2009 | Director's details changed for Geoff Bowles on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stuart Palmer on 5 October 2009 (2 pages) |
8 January 2009 | Return made up to 02/10/08; full list of members (4 pages) |
8 January 2009 | Return made up to 02/10/08; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 November 2006 | Return made up to 02/10/06; full list of members; amend
|
23 November 2006 | Return made up to 02/10/06; full list of members; amend
|
30 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
25 August 2006 | Resolutions
|
25 August 2006 | Nc inc already adjusted 05/09/05 (1 page) |
25 August 2006 | Resolutions
|
25 August 2006 | Nc inc already adjusted 05/09/05 (1 page) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 November 2005 | Return made up to 02/10/05; full list of members (3 pages) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2005 | Return made up to 02/10/05; full list of members (3 pages) |
29 November 2005 | Director's particulars changed (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 January 2005 | Particulars of mortgage/charge (9 pages) |
27 January 2005 | Particulars of mortgage/charge (9 pages) |
8 December 2004 | Registered 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 2004 | Registered 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 2004 | Return made up to 02/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
8 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
8 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
19 November 2002 | Return made up to 02/10/02; full list of members
|
19 November 2002 | Return made up to 02/10/02; full list of members
|
6 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
8 November 2001 | Return 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 2001 | Resolutions
|
4 January 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
4 January 2001 | Resolutions
|
4 January 2001 | £ nc 1000/10000 20/12/00 (1 page) |
4 January 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
20 December 2000 | Ad 12/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 December 2000 | Ad 12/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed;new director appointed (2 pages) |
27 November 2000 | New secretary appointed;new director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
2 October 2000 | Incorporation (20 pages) |
2 October 2000 | Incorporation (20 pages) |