Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director Name | Mr Anthony Carabin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Nicola Dorothy McGuiness-Brown |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Director Of Operational Excellence |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Murray John Bolton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 5 The Warehouse Way Northcote Auckland 0627 |
Director Name | Mr Craig Scott Marshall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | New Zealand |
Correspondence Address | 5 The Warehouse Way Northcote Auckland 0627 |
Director Name | Robert William Glen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | New Zealand |
Correspondence Address | 5 The Warehouse Way Northcote Auckland 0627 |
Director Name | Mr Mark Collison |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-17 2nd Floor 9-17 Perrymount Road Rockwood House Haywards Heath RH16 3DU |
Director Name | Mr Roger Justin Bracken |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 February 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Rockwood House Perrymount Road Haywards Heath RH16 3TW |
Director Name | Mr Thomas Rowe Bell Jr |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2017(3 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 16 April 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Rockwood House Perrymount Road Haywards Heath RH16 3TW |
Director Name | Mr Steven John Holmes |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 August 2018(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Rockwood House Perrymount Road Haywards Heath RH16 3TW |
Director Name | Mr Ross Craig Young |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rockwood House Perrymount Road Haywards Heath RH16 3TW |
Director Name | Ms Else Christina Hamilton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW |
Director Name | Ms Camilla Sunner |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 March 2021(7 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 22 September 2021) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Rockwood House Perrymount Road Haywards Heath RH16 3TW |
Director Name | Mr Scott William Maud |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 March 2021(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Mr Nathan John Best |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2022(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2023) |
Role | General Manager Uk & Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Website | harlandsgroup.co.uk |
---|---|
Telephone | 01444 449157 |
Telephone region | Haywards Heath |
Registered Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 1 week from now) |
10 November 2015 | Delivered on: 18 November 2015 Persons entitled: Westpac New Zealand Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
4 April 2014 | Delivered on: 17 April 2014 Satisfied on: 13 November 2015 Persons entitled: Westpac New Zealand Limited Classification: A registered charge Fully Satisfied |
4 January 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
---|---|
24 November 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
17 August 2020 | Appointment of Mrs Else Christina Hamilton as a director on 27 July 2020 (2 pages) |
25 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
25 February 2020 | Termination of appointment of Roger Justin Bracken as a director on 12 February 2020 (1 page) |
23 December 2019 | Statement of capital following an allotment of shares on 3 December 2019
|
23 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (55 pages) |
23 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages) |
13 November 2019 | Satisfaction of charge 087542100002 in full (4 pages) |
13 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
30 May 2019 | Appointment of Mr Ross Craig Young as a director on 19 September 2018 (2 pages) |
26 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
26 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
26 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages) |
26 November 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages) |
19 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
20 September 2018 | Appointment of Mr Steven John Holmes as a director on 2 August 2018 (2 pages) |
20 September 2018 | Termination of appointment of Robert William Glen as a director on 2 August 2018 (1 page) |
15 May 2018 | Termination of appointment of Thomas Rowe Bell Jr as a director on 16 April 2018 (1 page) |
15 May 2018 | Termination of appointment of Thomas Rowe Bell Jr as a director on 16 April 2018 (1 page) |
16 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
16 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages) |
16 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
16 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages) |
16 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
16 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages) |
16 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
16 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages) |
10 November 2017 | Registered office address changed from C/O Debra O'callaghan 9-17 2nd Floor 9-17 Perrymount Road Rockwood House Haywards Heath RH16 3DU to Rockwood House Perrymount Road Haywards Heath RH16 3TW on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from C/O Debra O'callaghan 9-17 2nd Floor 9-17 Perrymount Road Rockwood House Haywards Heath RH16 3DU to Rockwood House Perrymount Road Haywards Heath RH16 3TW on 10 November 2017 (1 page) |
9 November 2017 | Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
9 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
9 November 2017 | Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
9 November 2017 | Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
9 November 2017 | Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
20 September 2017 | Appointment of Mr Thomas Rowe Bell Jr as a director on 15 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Thomas Rowe Bell Jr as a director on 15 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Craig Scott Marshall as a director on 15 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Craig Scott Marshall as a director on 15 September 2017 (1 page) |
24 May 2017 | Termination of appointment of Murray John Bolton as a director on 10 February 2017 (1 page) |
24 May 2017 | Termination of appointment of Murray John Bolton as a director on 10 February 2017 (1 page) |
27 March 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages) |
27 March 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages) |
3 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 pages) |
3 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 pages) |
3 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
3 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
13 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
13 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
13 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
13 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
13 October 2016 | Appointment of Mr Roger Justin Bracken as a director on 19 July 2016 (2 pages) |
13 October 2016 | Termination of appointment of Mark Collison as a director on 19 July 2016 (1 page) |
13 October 2016 | Appointment of Mr Roger Justin Bracken as a director on 19 July 2016 (2 pages) |
13 October 2016 | Termination of appointment of Mark Collison as a director on 19 July 2016 (1 page) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
18 November 2015 | Registration of charge 087542100002, created on 10 November 2015 (18 pages) |
18 November 2015 | Registration of charge 087542100002, created on 10 November 2015 (18 pages) |
13 November 2015 | Satisfaction of charge 087542100001 in full (4 pages) |
13 November 2015 | Satisfaction of charge 087542100001 in full (4 pages) |
3 June 2015 | Appointment of Mr Mark Collison as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Mark Collison as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Mark Collison as a director on 3 June 2015 (2 pages) |
7 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 September 2014 | Registered office address changed from C/O Sa Law Sa Law London Road St. Albans Hertfordshire AL1 1NG United Kingdom to C/O Debra O'callaghan 9-17 2Nd Floor 9-17 Perrymount Road Rockwood House Haywards Heath RH16 3DU on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from C/O Sa Law Sa Law London Road St. Albans Hertfordshire AL1 1NG United Kingdom to C/O Debra O'callaghan 9-17 2Nd Floor 9-17 Perrymount Road Rockwood House Haywards Heath RH16 3DU on 30 September 2014 (1 page) |
22 September 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
22 September 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
22 April 2014 | Statement of capital following an allotment of shares on 25 November 2013
|
22 April 2014 | Statement of capital following an allotment of shares on 25 November 2013
|
17 April 2014 | Registration of charge 087542100001 (59 pages) |
17 April 2014 | Registration of charge 087542100001 (59 pages) |
30 October 2013 | Incorporation
|
30 October 2013 | Incorporation
|