About

Registered Number: 02415406
Date of Incorporation: 21/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 61 Station Road, Sudbury, Suffolk, CO10 2SP

 

Harford Products Ltd was founded on 21 August 1989 and are based in Suffolk, it's status at Companies House is "Active". The current directors of the organisation are listed as Harper, Anne Lilla, Harper, James Barrie in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Anne Lilla N/A - 1
HARPER, James Barrie N/A - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 17 June 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 18 October 2019
PSC04 - N/A 06 November 2018
PSC04 - N/A 05 November 2018
CH03 - Change of particulars for secretary 05 November 2018
CH01 - Change of particulars for director 05 November 2018
CH01 - Change of particulars for director 05 November 2018
CS01 - N/A 15 October 2018
PSC01 - N/A 04 October 2018
PSC01 - N/A 04 October 2018
PSC07 - N/A 04 October 2018
AA - Annual Accounts 07 August 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 05 September 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 08 August 2016
TM01 - Termination of appointment of director 15 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 28 August 2014
MR04 - N/A 19 July 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 05 September 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 16 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 20 September 2009
363s - Annual Return 05 April 2009
AA - Annual Accounts 24 October 2008
363s - Annual Return 24 October 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 09 August 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 02 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 27 August 2004
CERTNM - Change of name certificate 01 March 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
287 - Change in situation or address of Registered Office 22 January 2004
CERTNM - Change of name certificate 09 January 2004
288b - Notice of resignation of directors or secretaries 15 December 2003
363s - Annual Return 10 October 2003
AA - Annual Accounts 01 September 2003
395 - Particulars of a mortgage or charge 27 August 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 03 July 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 12 September 2001
287 - Change in situation or address of Registered Office 12 September 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 10 November 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 10 October 1997
AA - Annual Accounts 04 February 1997
395 - Particulars of a mortgage or charge 27 November 1996
363s - Annual Return 24 September 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 23 August 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 12 September 1993
RESOLUTIONS - N/A 08 February 1993
123 - Notice of increase in nominal capital 08 February 1993
AA - Annual Accounts 01 February 1993
288 - N/A 05 November 1992
363s - Annual Return 29 September 1992
287 - Change in situation or address of Registered Office 24 August 1992
AUD - Auditor's letter of resignation 27 July 1992
AA - Annual Accounts 18 June 1992
AA - Annual Accounts 15 January 1992
363b - Annual Return 26 November 1991
363a - Annual Return 23 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 23 March 1990
SA - Shares agreement 23 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1990
88(2)P - N/A 19 March 1990
CERTNM - Change of name certificate 08 November 1989
RESOLUTIONS - N/A 10 October 1989
123 - Notice of increase in nominal capital 10 October 1989
288 - N/A 06 October 1989
287 - Change in situation or address of Registered Office 06 October 1989
NEWINC - New incorporation documents 21 August 1989

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 26 August 2003 Outstanding

N/A

Floating charge 12 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.