Company NameHarelaw Sawmill Limited
Company StatusActive
Company Number05013282
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameDorothy Isabella Cromar
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameRobert Johnstone Cromar
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameDorothy Isabella Cromar
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameAndrew Cromar
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(4 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleTimber Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameGlen Cromar
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(4 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleTimber Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteharelawsawmill.com
Email address[email protected]
Telephone01207 290373
Telephone regionConsett

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Dorothy Isabella Cromar
50.00%
Ordinary
50 at £1Robert Johnstone Cromar
50.00%
Ordinary

Financials

Year2014
Net Worth£242,555
Cash£426,108
Current Liabilities£75,702

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
12 February 2020Statement of company's objects (2 pages)
12 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
7 February 2020Statement of capital following an allotment of shares on 1 February 2019
  • GBP 300
(3 pages)
7 February 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
1 April 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 January 2013Director's details changed for Glen Cromar on 1 January 2013 (2 pages)
14 January 2013Director's details changed for Glen Cromar on 1 January 2013 (2 pages)
14 January 2013Secretary's details changed for Dorothy Isabella Cromar on 1 January 2013 (1 page)
14 January 2013Secretary's details changed for Dorothy Isabella Cromar on 1 January 2013 (1 page)
14 January 2013Director's details changed for Robert Johnstone Cromar on 1 January 2013 (2 pages)
14 January 2013Director's details changed for Andrew Cromar on 1 January 2013 (2 pages)
14 January 2013Director's details changed for Dorothy Isabella Cromar on 1 January 2013 (2 pages)
14 January 2013Director's details changed for Andrew Cromar on 1 January 2013 (2 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
14 January 2013Director's details changed for Dorothy Isabella Cromar on 1 January 2013 (2 pages)
14 January 2013Director's details changed for Robert Johnstone Cromar on 1 January 2013 (2 pages)
14 January 2013Director's details changed for Andrew Cromar on 1 January 2013 (2 pages)
14 January 2013Secretary's details changed for Dorothy Isabella Cromar on 1 January 2013 (1 page)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
14 January 2013Director's details changed for Glen Cromar on 1 January 2013 (2 pages)
14 January 2013Director's details changed for Robert Johnstone Cromar on 1 January 2013 (2 pages)
14 January 2013Director's details changed for Dorothy Isabella Cromar on 1 January 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Dorothy Isabella Cromar on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Dorothy Isabella Cromar on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Glen Cromar on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Andrew Cromar on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Andrew Cromar on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Glen Cromar on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Andrew Cromar on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Dorothy Isabella Cromar on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Glen Cromar on 1 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 12/01/09; full list of members (4 pages)
30 March 2009Return made up to 12/01/09; full list of members (4 pages)
4 December 2008Registered office changed on 04/12/2008 from tindle williamson chartered accountants coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
4 December 2008Registered office changed on 04/12/2008 from tindle williamson chartered accountants coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
3 October 2008Director appointed glen cromar (1 page)
3 October 2008Director appointed andrew cromar (2 pages)
3 October 2008Director appointed andrew cromar (2 pages)
3 October 2008Director appointed glen cromar (1 page)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2008Return made up to 12/01/08; no change of members (7 pages)
2 February 2008Return made up to 12/01/08; no change of members (7 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2007Return made up to 12/01/07; full list of members (7 pages)
25 January 2007Return made up to 12/01/07; full list of members (7 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 February 2006Return made up to 12/01/06; full list of members (7 pages)
8 February 2006Return made up to 12/01/06; full list of members (7 pages)
27 January 2005Return made up to 12/01/05; full list of members (7 pages)
27 January 2005Return made up to 12/01/05; full list of members (7 pages)
12 February 2004Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
12 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
12 February 2004Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New secretary appointed;new director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Registered office changed on 03/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 February 2004New secretary appointed;new director appointed (2 pages)
3 February 2004Registered office changed on 03/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (1 page)
12 January 2004Incorporation (16 pages)
12 January 2004Incorporation (16 pages)