Company NameHarlands Accountants Llp
Company StatusActive
Company NumberOC363670
CategoryLimited Liability Partnership
Incorporation Date8 April 2011(13 years ago)

Directors

LLP Designated Member NameMr Glyn Davison
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenhouse Greencroft Industrial Park
Stanley
County Durham
DH9 7XN
LLP Member NameMr Philip Duncan Murray
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenhouse Greencroft Industrial Park
Stanley
County Durham
DH9 7XN
LLP Designated Member NameMrs Joanne Louise Warren
Date of BirthDecember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenhouse Greencroft Industrial Park
Stanley
DH9 7XN
LLP Member NameMr David Handyside
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Prospect Business Park
Leadgate
Consett
Durham
DH8 7PW
LLP Member NameMr Lee Anthony Quarzi
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenhouse Greencroft Industrial Park
Stanley
County Durham
DH9 7XN
LLP Member NameMr Kevin Lee
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(1 year, 12 months after company formation)
Appointment Duration12 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Crookhall Lane
Leadgate
Consett
Co Durham
DH8 7PW
LLP Member NameMr David Cudlip
Date of BirthJuly 1987 (Born 36 years ago)
StatusResigned
Appointed06 April 2017(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenhouse Greencroft Industrial Park
Stanley
County Durham
DH9 7XN

Contact

Websiteharland.co.uk
Email address[email protected]
Telephone01207 581717
Telephone regionConsett

Location

Registered AddressThe Greenhouse
Greencroft Industrial Park
Stanley
County Durham
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,304
Cash£12,239
Current Liabilities£171,077

Accounts

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

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

15 August 2018Delivered on: 15 August 2018
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding
23 September 2011Delivered on: 13 October 2011
Persons entitled: Gary Davison, Victoria Davison, Lee Quarzi, Investacc Pension Trustees Limited

Classification: Legal charge
Secured details: £38,000 due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Laptops 7 x toshiba sat pro A120. Monitors 5 x 19' tft monitors. Desktops 3 x futisu desktops. For further details charged please refer to form MG01.
Outstanding
2 June 2011Delivered on: 3 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership 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 March 2024Confirmation statement made on 25 March 2024 with no updates (3 pages)
25 March 2024Total exemption full accounts made up to 31 March 2023 (14 pages)
19 May 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
19 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
11 May 2022Termination of appointment of Lee Anthony Quarzi as a member on 9 May 2022 (1 page)
11 May 2022Termination of appointment of Joanne Louise Warren as a member on 9 May 2022 (1 page)
27 April 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
12 July 2021Termination of appointment of David Cudlip as a member on 30 June 2021 (1 page)
10 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
14 December 2020Satisfaction of charge OC3636700003 in full (1 page)
13 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
17 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 August 2018Satisfaction of charge 2 in full (1 page)
15 August 2018Registration of charge OC3636700003, created on 15 August 2018 (9 pages)
18 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
21 March 2018Member's details changed for Mr Lee Anthony Quarzi on 21 March 2018 (2 pages)
21 March 2018Member's details changed for Mrs Joanne Louise Warren on 21 March 2018 (2 pages)
21 March 2018Appointment of Mr David Cudlip as a member on 6 April 2017 (2 pages)
13 February 2018Amended accounts made up to 31 March 2017 (10 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 May 2016Annual return made up to 8 April 2016 (4 pages)
26 May 2016Annual return made up to 8 April 2016 (4 pages)
25 May 2016Member's details changed for Mr Glyn Davison on 1 May 2016 (2 pages)
25 May 2016Member's details changed for Mrs Joanne Louise Warren on 1 May 2016 (2 pages)
25 May 2016Member's details changed for Mrs Joanne Louise Warren on 1 May 2016 (2 pages)
25 May 2016Registered office address changed from Prospect House Prospect Business Park Leadgate Consett Durham DH8 7PW to The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 25 May 2016 (1 page)
25 May 2016Member's details changed for Mr Philip Duncan Murray on 1 May 2016 (2 pages)
25 May 2016Member's details changed for Mr Lee Anthony Quarzi on 1 May 2016 (2 pages)
25 May 2016Member's details changed for Mr Lee Anthony Quarzi on 1 May 2016 (2 pages)
25 May 2016Registered office address changed from Prospect House Prospect Business Park Leadgate Consett Durham DH8 7PW to The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 25 May 2016 (1 page)
25 May 2016Member's details changed for Mr Glyn Davison on 1 May 2016 (2 pages)
25 May 2016Member's details changed for Mr Philip Duncan Murray on 1 May 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 September 2015Termination of appointment of David Handyside as a member on 31 May 2015 (1 page)
22 September 2015Termination of appointment of David Handyside as a member on 31 May 2015 (1 page)
28 April 2015Annual return made up to 8 April 2015 (6 pages)
28 April 2015Annual return made up to 8 April 2015 (6 pages)
28 April 2015Annual return made up to 8 April 2015 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 September 2014Member's details changed for Mr David Handyside on 10 April 2014 (2 pages)
12 September 2014Member's details changed for Mr David Handyside on 10 April 2014 (2 pages)
12 September 2014Member's details changed for Mr Lee Anthony Quarzi on 10 April 2014 (2 pages)
12 September 2014Member's details changed for Mr Lee Anthony Quarzi on 10 April 2014 (2 pages)
6 May 2014Termination of appointment of Kevin Lee as a member on 1 April 2014 (1 page)
6 May 2014Termination of appointment of Kevin Lee as a member on 1 April 2014 (1 page)
6 May 2014Termination of appointment of Kevin Lee as a member on 1 April 2014 (1 page)
6 May 2014Termination of appointment of Kevin Lee as a member on 1 April 2014 (1 page)
6 May 2014Annual return made up to 8 April 2014 (6 pages)
6 May 2014Annual return made up to 8 April 2014 (6 pages)
6 May 2014Annual return made up to 8 April 2014 (6 pages)
6 May 2014Termination of appointment of Kevin Lee as a member on 1 April 2014 (1 page)
6 May 2014Termination of appointment of Kevin Lee as a member on 1 April 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 May 2013Annual return made up to 8 April 2013 (7 pages)
22 May 2013Annual return made up to 8 April 2013 (7 pages)
22 May 2013Annual return made up to 8 April 2013 (7 pages)
15 May 2013Appointment of Kevin Lee as a member on 6 April 2013 (4 pages)
15 May 2013Appointment of Kevin Lee as a member on 6 April 2013 (4 pages)
15 May 2013Appointment of Kevin Lee as a member on 6 April 2013 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
8 January 2013Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
5 July 2012Annual return made up to 8 April 2012 (6 pages)
5 July 2012Annual return made up to 8 April 2012 (6 pages)
5 July 2012Annual return made up to 8 April 2012 (6 pages)
13 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
13 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
3 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
3 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
8 April 2011Incorporation of a limited liability partnership (8 pages)
8 April 2011Incorporation of a limited liability partnership (8 pages)