Company NameHarper & Willow Ltd
Company StatusActive
Company Number06342372
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)
Previous NameDisturbia Clothing Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Francis John Major
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMrs Helen Major
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(5 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMr Benjamin Lawrence Maxamilian Barnett
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2023(16 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMr Helgi Bergs
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIcelandic
StatusCurrent
Appointed10 December 2023(16 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMs Anastasia Fadeeva
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2023(16 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMr Richard Leeson
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2023(16 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Secretary NameIrene Major
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Secretary NamePaul Brown
StatusResigned
Appointed01 October 2013(6 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 10 December 2023)
RoleCompany Director
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.disturbia.co.uk
Telephone01341 080108
Telephone regionBarmouth

Location

Registered Address3 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Francis Major
50.00%
Ordinary
1 at £1Helen Rice
50.00%
Ordinary

Financials

Year2014
Net Worth£7,969
Cash£49,354
Current Liabilities£113,440

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

8 September 2023Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2
(8 pages)
21 August 2023Director's details changed for Mr Francis John Major on 2 June 2023 (2 pages)
21 August 2023Change of details for Francis Major as a person with significant control on 2 June 2023 (2 pages)
21 August 2023Change of details for Helen Major as a person with significant control on 2 June 2023 (2 pages)
21 August 2023Director's details changed for Mrs Helen Major on 2 June 2023 (2 pages)
4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
15 November 2022Amended total exemption full accounts made up to 31 January 2022 (7 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
7 April 2022Micro company accounts made up to 31 January 2022 (3 pages)
17 March 2022Director's details changed for Mr Francis John Major on 31 December 2021 (2 pages)
7 October 2021Registered office address changed from Unit 12 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ England to 3 Silverton Court Northumberland Business Park Cramlington NE23 7RY on 7 October 2021 (1 page)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 31 January 2021 (4 pages)
31 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
9 July 2020Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to Unit 12 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ on 9 July 2020 (1 page)
3 June 2020Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 3 June 2020 (1 page)
14 April 2020Micro company accounts made up to 31 January 2020 (4 pages)
21 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
19 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
6 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
15 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
17 November 2017Director's details changed for Francis Major on 1 November 2017 (2 pages)
17 November 2017Director's details changed for Francis Major on 1 November 2017 (2 pages)
2 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
2 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 September 2016Director's details changed for Miss Helen Rice on 15 September 2016 (2 pages)
19 September 2016Director's details changed for Miss Helen Rice on 15 September 2016 (2 pages)
17 September 2016Director's details changed for Francis Major on 15 September 2016 (2 pages)
17 September 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
17 September 2016Director's details changed for Francis Major on 15 September 2016 (2 pages)
17 September 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 December 2015Registered office address changed from 4 Tyne View Newcastle upon Tyne Tyne & Wear NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 4 Tyne View Newcastle upon Tyne Tyne & Wear NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 November 2014Company name changed disturbia clothing LTD\certificate issued on 05/11/14
  • RES15 ‐ Change company name resolution on 2014-10-28
(2 pages)
5 November 2014Change of name notice (2 pages)
5 November 2014Company name changed disturbia clothing LTD\certificate issued on 05/11/14
  • RES15 ‐ Change company name resolution on 2014-10-28
(2 pages)
5 November 2014Change of name notice (2 pages)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
26 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
26 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
1 October 2013Appointment of Paul Brown as a secretary (1 page)
1 October 2013Registered office address changed from 35 Davidson Street Felling Gateshead Tyne and Wear NE10 9NU on 1 October 2013 (1 page)
1 October 2013Director's details changed for Miss Helen Rice on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Miss Helen Rice on 1 October 2013 (2 pages)
1 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Registered office address changed from 35 Davidson Street Felling Gateshead Tyne and Wear NE10 9NU on 1 October 2013 (1 page)
1 October 2013Secretary's details changed for Irene Major on 1 October 2013 (1 page)
1 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Director's details changed for Miss Helen Rice on 1 October 2013 (2 pages)
1 October 2013Registered office address changed from 35 Davidson Street Felling Gateshead Tyne and Wear NE10 9NU on 1 October 2013 (1 page)
1 October 2013Secretary's details changed for Irene Major on 1 October 2013 (1 page)
1 October 2013Secretary's details changed for Irene Major on 1 October 2013 (1 page)
1 October 2013Appointment of Paul Brown as a secretary (1 page)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 April 2013Appointment of Miss Helen Rice as a director (2 pages)
10 April 2013Appointment of Miss Helen Rice as a director (2 pages)
4 December 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
24 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 August 2010Director's details changed for Francis Major on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Francis Major on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Francis Major on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
23 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 September 2009Return made up to 14/08/09; full list of members (3 pages)
14 September 2009Director's change of particulars / francis major / 01/08/2009 (1 page)
14 September 2009Return made up to 14/08/09; full list of members (3 pages)
14 September 2009Director's change of particulars / francis major / 01/08/2009 (1 page)
26 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 June 2009Registered office changed on 23/06/2009 from 4 tyne view lemington newcastle upon tyne NE15 8DE (2 pages)
23 June 2009Registered office changed on 23/06/2009 from 4 tyne view lemington newcastle upon tyne NE15 8DE (2 pages)
30 October 2008Return made up to 14/08/08; full list of members (3 pages)
30 October 2008Return made up to 14/08/08; full list of members (3 pages)
10 July 2008Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
10 July 2008Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007New director appointed (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
14 August 2007Incorporation (9 pages)
14 August 2007Incorporation (9 pages)