Company NameHarper & Wilkes Limited
DirectorsJohn Wilkes and Shona Wilkes
Company StatusActive
Company Number07796222
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Wilkes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrawley Hall Crawleyside
Stanhope
Co. Durham
DL13 2DX
Director NameMrs Shona Wilkes
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrawley Hall Crawleyside
Stanhope
Co. Durham
DL13 2DX

Location

Registered AddressLow Sober Farm
Warlaby
Northallerton
DL7 9JT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWarlaby
WardMorton-on-Swale
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Shona Wilkes
100.00%
Ordinary

Financials

Year2014
Net Worth£4,899,930
Cash£30

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

16 October 2012Delivered on: 26 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

Filing History

25 February 2024Second filing of Confirmation Statement dated 4 October 2021 (3 pages)
16 February 2024Registered office address changed from Unw, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England to Low Sober Farm Warlaby Northallerton DL7 9JT on 16 February 2024 (1 page)
16 February 2024Notification of John Harper-Wilkes as a person with significant control on 24 December 2020 (2 pages)
22 December 2023Total exemption full accounts made up to 30 March 2023 (9 pages)
18 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
25 May 2023Registered office address changed from C/O Crawley Hall East Crawley Hall East Crawleyside Stanhope Bishop Auckland County Durham DL13 2DX to Unw, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 25 May 2023 (1 page)
31 March 2023Total exemption full accounts made up to 30 March 2022 (9 pages)
30 March 2023Current accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
3 March 2023Satisfaction of charge 1 in full (1 page)
18 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
11 October 2021Confirmation statement made on 4 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 25/02/2024.
(4 pages)
18 June 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
2 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
21 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
16 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000
(4 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000
(4 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200,000
(4 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200,000
(4 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200,000
(4 pages)
3 July 2014Statement of capital on 3 July 2014
  • GBP 100,000
(4 pages)
3 July 2014Statement of capital on 3 July 2014
  • GBP 100,000
(4 pages)
3 July 2014Statement of capital on 3 July 2014
  • GBP 100,000
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Statement by directors (3 pages)
25 June 2014Statement by directors (3 pages)
25 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 June 2014Solvency statement dated 16/06/14 (1 page)
25 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 June 2014Solvency statement dated 16/06/14 (1 page)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (5 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (5 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (5 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 May 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
7 May 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
22 February 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 200,000
(4 pages)
22 February 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 200,000
(4 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Registered office address changed from Crawley Hall Crawleyside Stanhope Co. Durham DL13 2DX United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Crawley Hall Crawleyside Stanhope Co. Durham DL13 2DX United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Crawley Hall Crawleyside Stanhope Co. Durham DL13 2DX United Kingdom on 9 October 2012 (1 page)
4 October 2011Incorporation (49 pages)
4 October 2011Incorporation (49 pages)