Harewood Enterprises Ltd was registered on 08 November 1991. We don't know the number of employees at Harewood Enterprises Ltd. This company has 6 directors listed as Renshaw, Martin James, Renshaw, Michael Philip, Renshaw, Sarah Anne, Renshaw, Simon Mark, Norman, Derek Ernest, Ward, Katherine Elizabeth at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RENSHAW, Martin James | 01 July 2015 | - | 1 |
RENSHAW, Michael Philip | 10 April 1992 | - | 1 |
RENSHAW, Sarah Anne | 18 March 1999 | - | 1 |
RENSHAW, Simon Mark | 01 July 2015 | - | 1 |
WARD, Katherine Elizabeth | 08 November 1991 | 30 April 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORMAN, Derek Ernest | 30 April 1992 | 31 July 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 11 November 2019 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 09 November 2018 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 13 November 2017 | |
AA - Annual Accounts | 08 September 2017 | |
SH01 - Return of Allotment of shares | 12 June 2017 | |
SH01 - Return of Allotment of shares | 08 June 2017 | |
CS01 - N/A | 18 November 2016 | |
AA - Annual Accounts | 10 August 2016 | |
MR01 - N/A | 15 March 2016 | |
AR01 - Annual Return | 06 December 2015 | |
AA - Annual Accounts | 02 September 2015 | |
AP01 - Appointment of director | 14 July 2015 | |
AP01 - Appointment of director | 14 July 2015 | |
AR01 - Annual Return | 08 December 2014 | |
MR04 - N/A | 15 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
RP04 - N/A | 02 June 2014 | |
RP04 - N/A | 02 June 2014 | |
AR01 - Annual Return | 03 December 2013 | |
AA - Annual Accounts | 30 August 2013 | |
MR01 - N/A | 12 July 2013 | |
MR04 - N/A | 01 July 2013 | |
MR04 - N/A | 01 July 2013 | |
MR04 - N/A | 01 July 2013 | |
MR04 - N/A | 01 July 2013 | |
MR04 - N/A | 01 July 2013 | |
MR04 - N/A | 01 July 2013 | |
MR04 - N/A | 01 July 2013 | |
MR04 - N/A | 01 July 2013 | |
MR04 - N/A | 01 July 2013 | |
AR01 - Annual Return | 08 December 2012 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 07 December 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 15 December 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
AA - Annual Accounts | 05 September 2009 | |
363a - Annual Return | 12 December 2008 | |
AA - Annual Accounts | 29 October 2008 | |
363s - Annual Return | 22 December 2007 | |
AA - Annual Accounts | 22 August 2007 | |
363s - Annual Return | 28 November 2006 | |
AA - Annual Accounts | 25 October 2006 | |
CERTNM - Change of name certificate | 24 May 2006 | |
CERTNM - Change of name certificate | 11 May 2006 | |
363s - Annual Return | 02 December 2005 | |
AA - Annual Accounts | 01 November 2005 | |
CERTNM - Change of name certificate | 30 March 2005 | |
363s - Annual Return | 15 November 2004 | |
AA - Annual Accounts | 22 September 2004 | |
363s - Annual Return | 08 December 2003 | |
395 - Particulars of a mortgage or charge | 12 November 2003 | |
AA - Annual Accounts | 24 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2003 | |
395 - Particulars of a mortgage or charge | 03 January 2003 | |
395 - Particulars of a mortgage or charge | 23 December 2002 | |
395 - Particulars of a mortgage or charge | 23 December 2002 | |
363s - Annual Return | 04 December 2002 | |
AA - Annual Accounts | 30 October 2002 | |
CERTNM - Change of name certificate | 14 August 2002 | |
363s - Annual Return | 14 November 2001 | |
AA - Annual Accounts | 06 September 2001 | |
363s - Annual Return | 06 November 2000 | |
AA - Annual Accounts | 31 October 2000 | |
395 - Particulars of a mortgage or charge | 23 November 1999 | |
363s - Annual Return | 12 November 1999 | |
AA - Annual Accounts | 21 October 1999 | |
395 - Particulars of a mortgage or charge | 14 July 1999 | |
288a - Notice of appointment of directors or secretaries | 03 April 1999 | |
363s - Annual Return | 03 November 1998 | |
AA - Annual Accounts | 23 October 1998 | |
395 - Particulars of a mortgage or charge | 15 September 1998 | |
395 - Particulars of a mortgage or charge | 11 September 1998 | |
395 - Particulars of a mortgage or charge | 06 July 1998 | |
287 - Change in situation or address of Registered Office | 06 July 1998 | |
RESOLUTIONS - N/A | 17 December 1997 | |
RESOLUTIONS - N/A | 17 December 1997 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 17 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 December 1997 | |
123 - Notice of increase in nominal capital | 17 December 1997 | |
363s - Annual Return | 06 November 1997 | |
288a - Notice of appointment of directors or secretaries | 06 November 1997 | |
288b - Notice of resignation of directors or secretaries | 06 November 1997 | |
AA - Annual Accounts | 28 October 1997 | |
395 - Particulars of a mortgage or charge | 02 October 1997 | |
395 - Particulars of a mortgage or charge | 05 September 1997 | |
395 - Particulars of a mortgage or charge | 28 August 1997 | |
363s - Annual Return | 02 December 1996 | |
AA - Annual Accounts | 01 November 1996 | |
AA - Annual Accounts | 13 October 1996 | |
AUD - Auditor's letter of resignation | 19 September 1996 | |
AUD - Auditor's letter of resignation | 17 September 1996 | |
363s - Annual Return | 06 November 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 09 November 1994 | |
AA - Annual Accounts | 17 October 1994 | |
395 - Particulars of a mortgage or charge | 17 June 1994 | |
AA - Annual Accounts | 07 June 1994 | |
395 - Particulars of a mortgage or charge | 20 January 1994 | |
288 - N/A | 24 December 1993 | |
363s - Annual Return | 25 November 1993 | |
RESOLUTIONS - N/A | 10 September 1993 | |
RESOLUTIONS - N/A | 25 August 1993 | |
395 - Particulars of a mortgage or charge | 01 February 1993 | |
RESOLUTIONS - N/A | 22 December 1992 | |
RESOLUTIONS - N/A | 22 December 1992 | |
123 - Notice of increase in nominal capital | 22 December 1992 | |
363s - Annual Return | 26 November 1992 | |
RESOLUTIONS - N/A | 02 June 1992 | |
RESOLUTIONS - N/A | 02 June 1992 | |
RESOLUTIONS - N/A | 20 May 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 1992 | |
123 - Notice of increase in nominal capital | 20 May 1992 | |
287 - Change in situation or address of Registered Office | 20 May 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 May 1992 | |
288 - N/A | 07 May 1992 | |
288 - N/A | 07 May 1992 | |
CERTNM - Change of name certificate | 30 April 1992 | |
NEWINC - New incorporation documents | 08 November 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 March 2016 | Outstanding |
N/A |
A registered charge | 28 June 2013 | Fully Satisfied |
N/A |
Legal charge | 04 November 2003 | Fully Satisfied |
N/A |
Debenture | 24 December 2002 | Fully Satisfied |
N/A |
Legal charge | 20 December 2002 | Fully Satisfied |
N/A |
Legal charge | 20 December 2002 | Fully Satisfied |
N/A |
Legal charge | 09 November 1999 | Fully Satisfied |
N/A |
Legal mortgage | 05 July 1999 | Fully Satisfied |
N/A |
Legal charge | 04 September 1998 | Fully Satisfied |
N/A |
Legal charge | 03 September 1998 | Fully Satisfied |
N/A |
Legal mortgage | 26 June 1998 | Fully Satisfied |
N/A |
Legal mortgage | 26 September 1997 | Fully Satisfied |
N/A |
Legal mortgage | 01 September 1997 | Fully Satisfied |
N/A |
Legal mortgage | 22 August 1997 | Fully Satisfied |
N/A |
Legal charge | 07 June 1994 | Fully Satisfied |
N/A |
Legal charge | 31 December 1993 | Fully Satisfied |
N/A |
Debenture | 22 January 1993 | Fully Satisfied |
N/A |