About

Registered Number: 00555616
Date of Incorporation: 06/10/1955 (68 years and 8 months ago)
Company Status: Active
Registered Address: Street Farm The Street, Oulton, Norwich, NR11 6AF,

 

E.F.Harrold Ltd was founded on 06 October 1955 and has its registered office in Norwich, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the E.F.Harrold Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARROLD, Frederick Peter 08 February 2011 - 1
HARROLD, Johnathan 01 December 2017 - 1
HARROLD, Nicholas Ernest 08 February 2011 - 1
HARROLD, Sally Louise 01 October 2004 - 1
HARROLD, Aloysia N/A 13 March 2013 1
HARROLD, Michael Ernest N/A 21 November 2008 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AD01 - Change of registered office address 22 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 11 January 2018
AP01 - Appointment of director 12 December 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 03 August 2015
CH01 - Change of particulars for director 03 August 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 19 February 2014
AUD - Auditor's letter of resignation 29 August 2013
AR01 - Annual Return 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
TM01 - Termination of appointment of director 22 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 15 February 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 30 August 2011
RP04 - N/A 31 May 2011
RP04 - N/A 31 May 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 20 March 2009
169 - Return by a company purchasing its own shares 19 January 2009
RESOLUTIONS - N/A 06 January 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2008
RESOLUTIONS - N/A 26 November 2008
RESOLUTIONS - N/A 26 November 2008
MEM/ARTS - N/A 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2008
225 - Change of Accounting Reference Date 11 September 2008
395 - Particulars of a mortgage or charge 30 August 2008
363a - Annual Return 14 August 2008
395 - Particulars of a mortgage or charge 03 July 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 04 April 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
363s - Annual Return 23 August 2004
395 - Particulars of a mortgage or charge 28 May 2004
AA - Annual Accounts 05 April 2004
395 - Particulars of a mortgage or charge 12 November 2003
363s - Annual Return 13 August 2003
395 - Particulars of a mortgage or charge 09 July 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 25 April 2002
395 - Particulars of a mortgage or charge 06 October 2001
363s - Annual Return 03 August 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
AA - Annual Accounts 13 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
AUD - Auditor's letter of resignation 19 December 2000
AA - Annual Accounts 06 November 2000
363s - Annual Return 19 September 2000
363s - Annual Return 21 October 1999
395 - Particulars of a mortgage or charge 30 July 1999
AA - Annual Accounts 12 July 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 12 August 1997
363s - Annual Return 30 July 1996
AA - Annual Accounts 25 July 1996
363s - Annual Return 15 September 1995
RESOLUTIONS - N/A 10 July 1995
AA - Annual Accounts 16 June 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 05 October 1994
363s - Annual Return 22 September 1994
AA - Annual Accounts 06 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
363s - Annual Return 06 September 1993
AA - Annual Accounts 26 August 1993
395 - Particulars of a mortgage or charge 22 July 1993
395 - Particulars of a mortgage or charge 15 July 1993
395 - Particulars of a mortgage or charge 15 July 1993
395 - Particulars of a mortgage or charge 15 July 1993
363s - Annual Return 16 April 1993
AA - Annual Accounts 14 September 1992
AA - Annual Accounts 22 August 1991
363a - Annual Return 22 August 1991
395 - Particulars of a mortgage or charge 11 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 May 1991
AA - Annual Accounts 17 September 1990
363 - Annual Return 17 September 1990
395 - Particulars of a mortgage or charge 25 September 1989
AA - Annual Accounts 19 May 1989
363 - Annual Return 19 May 1989
363 - Annual Return 09 December 1988
AA - Annual Accounts 09 December 1988
AA - Annual Accounts 09 May 1988
395 - Particulars of a mortgage or charge 28 March 1988
AA - Annual Accounts 30 June 1987
363 - Annual Return 30 June 1987
AA - Annual Accounts 03 October 1986
363 - Annual Return 03 October 1986
MISC - Miscellaneous document 06 October 1955

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 August 2008 Outstanding

N/A

Legal charge 01 July 2008 Outstanding

N/A

Legal charge 25 May 2004 Outstanding

N/A

Legal charge 07 November 2003 Outstanding

N/A

Legal charge 04 July 2003 Outstanding

N/A

Legal charge 05 October 2001 Outstanding

N/A

Guarantee & debenture 26 July 1999 Outstanding

N/A

Letter with endorsement 21 September 1994 Outstanding

N/A

Guarantee and debenture 12 July 1993 Fully Satisfied

N/A

Legal charge 30 June 1993 Fully Satisfied

N/A

Debenture 30 June 1993 Fully Satisfied

N/A

Legal charge 30 June 1993 Fully Satisfied

N/A

Legal charge 24 May 1991 Outstanding

N/A

Legal charge 13 September 1989 Outstanding

N/A

Legal charge 07 March 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.