About

Registered Number: 03590824
Date of Incorporation: 01/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Malton Road Garage, Pickering, North Yorkshire, YO18 7JL

 

B. & M. Harland Ltd was founded on 01 July 1998 and has its registered office in North Yorkshire, it has a status of "Active". We do not know the number of employees at the business. The company has 4 directors listed as Harland, Elizabeth Bernadette, Harland, John Bernard, Harland, Christine Mary, Harland, Olwen Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARLAND, Elizabeth Bernadette 01 July 1998 - 1
HARLAND, John Bernard 01 July 1998 - 1
HARLAND, Olwen Mary 01 July 1998 04 March 2013 1
Secretary Name Appointed Resigned Total Appointments
HARLAND, Christine Mary 01 July 1998 01 March 2002 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 12 March 2020
CH01 - Change of particulars for director 15 July 2019
CS01 - N/A 15 July 2019
RESOLUTIONS - N/A 11 June 2019
RESOLUTIONS - N/A 11 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 June 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 18 October 2017
CH01 - Change of particulars for director 05 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
CH01 - Change of particulars for director 25 July 2014
CH01 - Change of particulars for director 25 July 2014
CH03 - Change of particulars for secretary 25 July 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 26 February 2009
363s - Annual Return 24 July 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 27 July 2006
287 - Change in situation or address of Registered Office 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 08 December 2002
395 - Particulars of a mortgage or charge 04 November 2002
363s - Annual Return 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 30 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
287 - Change in situation or address of Registered Office 06 July 1998
NEWINC - New incorporation documents 01 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 24 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.