About

Registered Number: 01933090
Date of Incorporation: 24/07/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: 1 Eden Court, Eden Way, Leighton Buzzard, Bedfordshire, LU7 4FY

 

Data Harvest Group Ltd was founded on 24 July 1985 with its registered office in Bedfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The organisation has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAK, Kim Mary 01 June 2011 - 1
BROWN, Nicholas Stewart 08 August 2016 - 1
GRAHAME, Lee David 17 April 2012 - 1
ROBINSON, Peter Edward 25 September 1992 - 1
ABERCROMBIE, Michael 01 June 2000 28 February 2007 1
Secretary Name Appointed Resigned Total Appointments
BAK, Kim Mary 18 October 2006 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 10 December 2019
TM01 - Termination of appointment of director 28 August 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 10 January 2019
TM01 - Termination of appointment of director 29 May 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 11 January 2017
AP01 - Appointment of director 08 August 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 04 January 2013
AP01 - Appointment of director 17 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 06 January 2012
CH03 - Change of particulars for secretary 06 January 2012
TM01 - Termination of appointment of director 09 June 2011
AP01 - Appointment of director 01 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
AA - Annual Accounts 04 May 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
363a - Annual Return 11 January 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 01 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 May 2005
363s - Annual Return 03 May 2005
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
123 - Notice of increase in nominal capital 10 August 2004
169 - Return by a company purchasing its own shares 10 August 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 22 January 2004
169 - Return by a company purchasing its own shares 29 December 2003
RESOLUTIONS - N/A 05 December 2003
AA - Annual Accounts 07 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 April 2003
169 - Return by a company purchasing its own shares 26 April 2003
RESOLUTIONS - N/A 27 March 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 02 August 2002
169 - Return by a company purchasing its own shares 15 June 2002
RESOLUTIONS - N/A 21 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 April 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 25 June 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 April 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 31 July 2000
287 - Change in situation or address of Registered Office 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 April 2000
363s - Annual Return 29 January 2000
395 - Particulars of a mortgage or charge 20 January 2000
AA - Annual Accounts 02 August 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 04 August 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 April 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 22 October 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 April 1997
363s - Annual Return 14 February 1997
RESOLUTIONS - N/A 01 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1996
123 - Notice of increase in nominal capital 01 August 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 August 1996
AA - Annual Accounts 31 July 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 June 1996
363s - Annual Return 07 February 1996
AA - Annual Accounts 24 April 1995
363s - Annual Return 24 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 May 1994
AA - Annual Accounts 29 April 1994
AA - Annual Accounts 21 April 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 18 October 1992
288 - N/A 15 October 1992
395 - Particulars of a mortgage or charge 01 October 1992
AUD - Auditor's letter of resignation 24 March 1992
288 - N/A 24 February 1992
363s - Annual Return 29 January 1992
AA - Annual Accounts 04 December 1991
287 - Change in situation or address of Registered Office 24 April 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 03 April 1990
363 - Annual Return 27 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 January 1990
AA - Annual Accounts 19 December 1988
363 - Annual Return 19 December 1988
AA - Annual Accounts 07 June 1988
288 - N/A 14 April 1988
288 - N/A 14 April 1988
363 - Annual Return 28 February 1988
288 - N/A 22 December 1987
288 - N/A 10 November 1986
AA - Annual Accounts 03 September 1986
363 - Annual Return 03 September 1986
287 - Change in situation or address of Registered Office 26 June 1986
288 - N/A 17 June 1986
MISC - Miscellaneous document 08 October 1985
NEWINC - New incorporation documents 24 July 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 January 2000 Outstanding

N/A

Debenture 24 September 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.