About

Registered Number: 01293560
Date of Incorporation: 06/01/1977 (47 years and 3 months ago)
Company Status: Active
Registered Address: C/O Harlow Bros Limited Hathern Road, Long Whatton, Loughborough, Leicestershire, LE12 5DE,

 

Harlow Timber Systems (Eastern) Ltd was founded on 06 January 1977 and has its registered office in Loughborough in Leicestershire, it has a status of "Active". Harlow Timber Systems (Eastern) Ltd is registered for VAT. There are 14 directors listed as Poli, David Alan, Dinsdale, Stuart Daniel, Harlow, John Robinson, Harlow, Paul Vincent John, Harlow, Robert Vernon, Poli, David Alan, Bradley, Linda Jean, Field, Jane Marie, Lord, Janet, Broyd, Daniel, Burgess, Simon Graham, Jones, Christopher Rodney Vaughan, Whitlock, Christopher Michael, Wyatt, David Christian for Harlow Timber Systems (Eastern) Ltd in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINSDALE, Stuart Daniel 01 January 2020 - 1
HARLOW, John Robinson 30 October 2015 - 1
HARLOW, Paul Vincent John 30 October 2015 - 1
HARLOW, Robert Vernon 30 October 2015 - 1
POLI, David Alan 30 October 2015 - 1
BROYD, Daniel 13 July 2018 14 September 2020 1
BURGESS, Simon Graham 01 January 2017 13 July 2018 1
JONES, Christopher Rodney Vaughan 14 May 2001 12 February 2009 1
WHITLOCK, Christopher Michael 30 October 2015 25 May 2018 1
WYATT, David Christian 12 February 2009 30 October 2015 1
Secretary Name Appointed Resigned Total Appointments
POLI, David Alan 30 October 2015 - 1
BRADLEY, Linda Jean 07 May 1999 31 August 2000 1
FIELD, Jane Marie 31 August 2000 30 October 2015 1
LORD, Janet 30 November 2001 30 October 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
AA - Annual Accounts 27 March 2020
AP01 - Appointment of director 15 January 2020
CS01 - N/A 02 January 2020
RESOLUTIONS - N/A 16 December 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 02 January 2019
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
TM01 - Termination of appointment of director 25 May 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 24 March 2017
AP01 - Appointment of director 15 February 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 18 February 2016
MR04 - N/A 07 January 2016
AP01 - Appointment of director 09 November 2015
AP03 - Appointment of secretary 06 November 2015
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 06 November 2015
AA01 - Change of accounting reference date 06 November 2015
AD01 - Change of registered office address 06 November 2015
TM01 - Termination of appointment of director 06 November 2015
TM02 - Termination of appointment of secretary 06 November 2015
TM02 - Termination of appointment of secretary 06 November 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 08 January 2014
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 12 January 2011
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 22 January 2010
AD01 - Change of registered office address 17 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2009
AA - Annual Accounts 17 April 2009
395 - Particulars of a mortgage or charge 28 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
363a - Annual Return 21 January 2009
287 - Change in situation or address of Registered Office 20 June 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 25 January 2008
AA - Annual Accounts 07 August 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 17 January 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 14 February 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 24 January 2004
363s - Annual Return 08 January 2004
363s - Annual Return 17 January 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 20 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
AA - Annual Accounts 19 February 2002
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 15 December 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 06 December 1999
288b - Notice of resignation of directors or secretaries 15 May 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 04 February 1998
363s - Annual Return 12 January 1998
288c - Notice of change of directors or secretaries or in their particulars 17 March 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 16 December 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 05 January 1996
363s - Annual Return 12 January 1995
AA - Annual Accounts 23 December 1994
395 - Particulars of a mortgage or charge 22 April 1994
RESOLUTIONS - N/A 12 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1994
123 - Notice of increase in nominal capital 12 April 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 13 April 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 08 April 1992
363b - Annual Return 16 January 1992
AA - Annual Accounts 24 January 1991
363 - Annual Return 24 January 1991
395 - Particulars of a mortgage or charge 13 October 1990
AA - Annual Accounts 19 January 1990
363 - Annual Return 09 January 1990
395 - Particulars of a mortgage or charge 03 April 1989
AA - Annual Accounts 10 February 1989
363 - Annual Return 10 February 1989
AA - Annual Accounts 01 February 1988
363 - Annual Return 01 February 1988
288 - N/A 18 December 1987
RESOLUTIONS - N/A 27 July 1987
MEM/ARTS - N/A 27 July 1987
AA - Annual Accounts 20 January 1987
363 - Annual Return 29 December 1986
MEM/ARTS - N/A 05 November 1984
CERTNM - Change of name certificate 28 April 1977
MISC - Miscellaneous document 06 January 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2009 Fully Satisfied

N/A

Single debenture 15 April 1994 Fully Satisfied

N/A

Debenture 01 October 1990 Fully Satisfied

N/A

Collateral debenture 17 March 1989 Fully Satisfied

N/A

Mortgage 10 May 1985 Fully Satisfied

N/A

Mortgage 25 June 1984 Fully Satisfied

N/A

Mortgage 28 May 1982 Fully Satisfied

N/A

Mortgage 28 May 1982 Fully Satisfied

N/A

Mortgage 23 August 1979 Fully Satisfied

N/A

Mortgage 31 March 1978 Fully Satisfied

N/A

Single debenture 30 May 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.