Having been setup in 1931, The Harboro' Rubber Company Ltd has its registered office in Leicestershire, it's status is listed as "Active". There are 7 directors listed for the business. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Stephen Derek | 19 March 2002 | - | 1 |
IRELAND, Mary Janet | 14 March 1996 | - | 1 |
STOCK, Michael Charles | 08 October 2015 | - | 1 |
WINDLE, Timothy John | 11 October 2012 | - | 1 |
BURDGE, Gordon Howard | N/A | 14 March 1996 | 1 |
RUFFELL, Geoffrey Brind | N/A | 31 May 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOCK, Michael Charles | 28 April 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 July 2020 | |
CS01 - N/A | 23 March 2020 | |
CH01 - Change of particulars for director | 05 August 2019 | |
TM01 - Termination of appointment of director | 05 August 2019 | |
CH01 - Change of particulars for director | 05 August 2019 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 03 May 2017 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 19 May 2016 | |
AR01 - Annual Return | 20 April 2016 | |
CH01 - Change of particulars for director | 20 April 2016 | |
AP01 - Appointment of director | 12 October 2015 | |
AA - Annual Accounts | 09 June 2015 | |
AR01 - Annual Return | 30 March 2015 | |
AA - Annual Accounts | 20 May 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AP01 - Appointment of director | 07 August 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 29 March 2013 | |
AP03 - Appointment of secretary | 18 May 2012 | |
TM02 - Termination of appointment of secretary | 18 May 2012 | |
AA - Annual Accounts | 11 April 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AR01 - Annual Return | 06 April 2011 | |
CH03 - Change of particulars for secretary | 06 April 2011 | |
AA - Annual Accounts | 22 March 2011 | |
SH03 - Return of purchase of own shares | 20 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 November 2010 | |
RESOLUTIONS - N/A | 17 November 2010 | |
SH06 - Notice of cancellation of shares | 17 November 2010 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
MG01 - Particulars of a mortgage or charge | 18 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 January 2010 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 17 April 2008 | |
AA - Annual Accounts | 03 April 2008 | |
363s - Annual Return | 08 May 2007 | |
AA - Annual Accounts | 01 April 2007 | |
RESOLUTIONS - N/A | 02 February 2007 | |
RESOLUTIONS - N/A | 02 February 2007 | |
RESOLUTIONS - N/A | 02 February 2007 | |
RESOLUTIONS - N/A | 24 January 2007 | |
RESOLUTIONS - N/A | 24 January 2007 | |
RESOLUTIONS - N/A | 24 January 2007 | |
RESOLUTIONS - N/A | 24 January 2007 | |
RESOLUTIONS - N/A | 24 January 2007 | |
169 - Return by a company purchasing its own shares | 24 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2006 | |
287 - Change in situation or address of Registered Office | 18 August 2006 | |
363s - Annual Return | 22 May 2006 | |
AA - Annual Accounts | 06 April 2006 | |
395 - Particulars of a mortgage or charge | 22 December 2005 | |
363s - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 30 March 2005 | |
AUD - Auditor's letter of resignation | 13 May 2004 | |
363s - Annual Return | 20 April 2004 | |
AA - Annual Accounts | 03 March 2004 | |
363s - Annual Return | 18 April 2003 | |
AA - Annual Accounts | 18 April 2003 | |
288b - Notice of resignation of directors or secretaries | 05 July 2002 | |
AA - Annual Accounts | 25 April 2002 | |
363s - Annual Return | 25 April 2002 | |
288a - Notice of appointment of directors or secretaries | 15 April 2002 | |
363s - Annual Return | 18 April 2001 | |
AA - Annual Accounts | 18 April 2001 | |
AA - Annual Accounts | 16 April 2000 | |
363s - Annual Return | 16 April 2000 | |
363s - Annual Return | 21 April 1999 | |
AA - Annual Accounts | 21 April 1999 | |
395 - Particulars of a mortgage or charge | 16 May 1998 | |
AA - Annual Accounts | 09 April 1998 | |
363s - Annual Return | 09 April 1998 | |
AA - Annual Accounts | 23 April 1997 | |
363s - Annual Return | 15 April 1997 | |
395 - Particulars of a mortgage or charge | 21 May 1996 | |
363s - Annual Return | 26 April 1996 | |
AA - Annual Accounts | 26 April 1996 | |
288 - N/A | 26 April 1996 | |
AA - Annual Accounts | 07 April 1995 | |
363s - Annual Return | 07 April 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 18 April 1994 | |
AA - Annual Accounts | 18 April 1994 | |
363s - Annual Return | 28 April 1993 | |
AA - Annual Accounts | 28 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 1993 | |
395 - Particulars of a mortgage or charge | 23 November 1992 | |
395 - Particulars of a mortgage or charge | 18 November 1992 | |
AA - Annual Accounts | 05 August 1992 | |
395 - Particulars of a mortgage or charge | 27 July 1992 | |
288 - N/A | 05 June 1992 | |
363s - Annual Return | 24 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 1991 | |
AA - Annual Accounts | 08 May 1991 | |
363a - Annual Return | 08 May 1991 | |
288 - N/A | 09 April 1991 | |
288 - N/A | 11 June 1990 | |
AA - Annual Accounts | 09 May 1990 | |
363 - Annual Return | 09 May 1990 | |
288 - N/A | 29 June 1989 | |
AA - Annual Accounts | 12 May 1989 | |
363 - Annual Return | 12 May 1989 | |
123 - Notice of increase in nominal capital | 26 April 1989 | |
RESOLUTIONS - N/A | 12 April 1989 | |
RESOLUTIONS - N/A | 03 February 1989 | |
288 - N/A | 17 January 1989 | |
288 - N/A | 16 December 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 1988 | |
363 - Annual Return | 12 May 1988 | |
AA - Annual Accounts | 12 May 1988 | |
288 - N/A | 10 March 1988 | |
AA - Annual Accounts | 05 November 1987 | |
363 - Annual Return | 06 July 1987 | |
288 - N/A | 24 January 1987 | |
395 - Particulars of a mortgage or charge | 31 December 1986 | |
AA - Annual Accounts | 07 May 1986 | |
363 - Annual Return | 07 May 1986 | |
MEM/ARTS - N/A | 22 June 1973 | |
NEWINC - New incorporation documents | 25 June 1931 | |
NEWINC - New incorporation documents | 25 June 1931 | |
MISC - Miscellaneous document | 25 June 1931 | |
MISC - Miscellaneous document | 25 January 1931 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 February 2010 | Outstanding |
N/A |
Legal mortgage | 15 December 2005 | Fully Satisfied |
N/A |
Legal mortgage | 06 May 1998 | Fully Satisfied |
N/A |
Mortgage | 17 May 1996 | Fully Satisfied |
N/A |
Chattels mortgage | 23 November 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 05 November 1992 | Fully Satisfied |
N/A |
Charge | 16 July 1992 | Fully Satisfied |
N/A |
Charge | 12 December 1986 | Fully Satisfied |
N/A |
Legal charge | 20 October 1983 | Fully Satisfied |
N/A |
Legal charge | 20 October 1983 | Fully Satisfied |
N/A |
Legal charge | 20 October 1983 | Fully Satisfied |
N/A |
Legal charge | 20 October 1983 | Fully Satisfied |
N/A |