Bowesfield Park
Stockton-On-Tees
Cleveland
TS18 3DB
Director Name | Mr James Dennis Harley |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 14 Halegrove Court Cygnet Drive Bowesfield Park Stockton-On-Tees Cleveland TS18 3DB |
Director Name | Mr Dennis Gerard Harley |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 14 Halegrove Court Cygnet Drive Bowesfield Park Stockton-On-Tees Cleveland TS18 3DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.harleahomes.co.uk |
---|
Registered Address | 14 Halegrove Court Cygnet Drive Bowesfield Park Stockton-On-Tees Cleveland TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
48 at £1 | James Harley 48.00% Ordinary |
---|---|
4 at £1 | Dennis Harley 4.00% Ordinary |
24 at £1 | Bernadette Harley 24.00% Ordinary |
24 at £1 | Rosaleen Harley-rodgers 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,848,903 |
Cash | £449,770 |
Current Liabilities | £2,988,300 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
27 May 2016 | Delivered on: 3 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 1-7 [pstgate way ugthorpe north yorkshire. Outstanding |
---|---|
27 May 2016 | Delivered on: 3 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 1,3,4,6,7,9,10,11,16 and 17 maxwell court fergusons lane benwell village. Outstanding |
27 May 2016 | Delivered on: 3 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 1-11 sopwith close preston farm stockton on tees. Outstanding |
19 August 2011 | Delivered on: 23 August 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 units at willowdene dixons bank middlesborough t/no:ce 155656 all rents and other income and claims all guarantees warranties all agreements for lease see image for full details. Outstanding |
2 May 2008 | Delivered on: 7 May 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 July 2021 | Delivered on: 23 April 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 1, 2, 3, 5, 6, 7, 9, 11, 12, 13, 14, 17, 19, 20, 21, 22, 23, 24, 27 willowdene dixons bank marton in cleveland middlesbrough. Outstanding |
20 May 2020 | Delivered on: 21 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold land at north brunton, newcastle upon tyne registered at hm land registry under title numbers TY476354 and TY472545. Outstanding |
27 May 2016 | Delivered on: 3 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 3,4,8,9, and 11 leonard house 402 marton road midllesbrough. Outstanding |
27 May 2016 | Delivered on: 3 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 3 and 6 harley house 402 marton road middlesborough. Outstanding |
27 May 2016 | Delivered on: 3 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 15 and 18 croft road rothbury northumberland. Outstanding |
29 September 2010 | Delivered on: 11 October 2010 Satisfied on: 11 June 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at croft road rothbury morpeth northumberland t/no ND137611 and ND138108. Fully Satisfied |
18 June 2010 | Delivered on: 22 June 2010 Satisfied on: 11 June 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the former green tree public house, benwell, newcastle upon tyne t/no. TY312391. Fully Satisfied |
25 June 2007 | Delivered on: 10 July 2007 Satisfied on: 11 June 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at dixons bank, marton, middlesbrough. Fully Satisfied |
4 April 2007 | Delivered on: 13 April 2007 Satisfied on: 11 June 2013 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 |
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
23 April 2022 | Registration of a charge with Charles court order to extend. Charge code 053182040014, created on 30 July 2021 (54 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
21 May 2020 | Registration of charge 053182040013, created on 20 May 2020 (35 pages) |
18 February 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
6 January 2017 | Memorandum and Articles of Association (20 pages) |
6 January 2017 | Memorandum and Articles of Association (20 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Appointment of Mr James Dennis Harley as a director on 3 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Dennis Gerard Harley as a director on 3 October 2016 (1 page) |
31 October 2016 | Appointment of Mr James Dennis Harley as a director on 3 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Dennis Gerard Harley as a director on 3 October 2016 (1 page) |
13 October 2016 | Resolutions
|
13 October 2016 | Resolutions
|
3 June 2016 | Registration of charge 053182040010, created on 27 May 2016 (12 pages) |
3 June 2016 | Registration of charge 053182040010, created on 27 May 2016 (12 pages) |
3 June 2016 | Registration of charge 053182040012, created on 27 May 2016 (12 pages) |
3 June 2016 | Registration of charge 053182040008, created on 27 May 2016 (12 pages) |
3 June 2016 | Registration of charge 053182040009, created on 27 May 2016 (12 pages) |
3 June 2016 | Registration of charge 053182040011, created on 27 May 2016 (12 pages) |
3 June 2016 | Registration of charge 053182040012, created on 27 May 2016 (12 pages) |
3 June 2016 | Registration of charge 053182040008, created on 27 May 2016 (12 pages) |
3 June 2016 | Registration of charge 053182040009, created on 27 May 2016 (12 pages) |
3 June 2016 | Registration of charge 053182040007, created on 27 May 2016 (12 pages) |
3 June 2016 | Registration of charge 053182040011, created on 27 May 2016 (12 pages) |
3 June 2016 | Registration of charge 053182040007, created on 27 May 2016 (12 pages) |
12 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
1 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 August 2015 | Secretary's details changed for Rosaleen Anne Harley Rodgers on 1 August 2015 (1 page) |
27 August 2015 | Secretary's details changed for Rosaleen Anne Harley Rodgers on 1 August 2015 (1 page) |
27 August 2015 | Director's details changed for Mr Dennis Gerard Harley on 1 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Dennis Gerard Harley on 1 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Dennis Gerard Harley on 1 August 2015 (2 pages) |
27 August 2015 | Secretary's details changed for Rosaleen Anne Harley Rodgers on 1 August 2015 (1 page) |
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Resolutions
|
27 November 2014 | Resolutions
|
27 November 2014 | Memorandum and Articles of Association (16 pages) |
27 November 2014 | Memorandum and Articles of Association (16 pages) |
27 November 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
27 November 2014 | Resolutions
|
27 November 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
20 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 June 2013 | Satisfaction of charge 5 in full (1 page) |
11 June 2013 | Satisfaction of charge 5 in full (1 page) |
11 June 2013 | Satisfaction of charge 1 in full (1 page) |
11 June 2013 | Satisfaction of charge 1 in full (1 page) |
11 June 2013 | Satisfaction of charge 2 in full (1 page) |
11 June 2013 | Satisfaction of charge 4 in full (1 page) |
11 June 2013 | Satisfaction of charge 4 in full (1 page) |
11 June 2013 | Satisfaction of charge 2 in full (1 page) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 January 2011 | Registered office address changed from 21 Dunelm Road Elm Tree Farm Stockton on Tees Cleveland Ts19 Ots on 18 January 2011 (1 page) |
18 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Registered office address changed from 21 Dunelm Road Elm Tree Farm Stockton on Tees Cleveland Ts19 Ots on 18 January 2011 (1 page) |
18 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (9 pages) |
13 April 2007 | Particulars of mortgage/charge (9 pages) |
24 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 11 stoneleigh court, woodham newton aycliffe county durham DL5 4TL (1 page) |
19 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
19 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 11 stoneleigh court, woodham newton aycliffe county durham DL5 4TL (1 page) |
13 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
13 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
21 December 2004 | Incorporation (16 pages) |
21 December 2004 | Incorporation (16 pages) |