About

Registered Number: 00687597
Date of Incorporation: 23/03/1961 (63 years and 1 month ago)
Company Status: Active
Registered Address: C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL,

 

Based in Liverpool, Harnage Estates Ltd was founded on 23 March 1961, it's status in the Companies House registry is set to "Active". Scott, Ruth De Berkeley, Scott, Ruth De Berkeley are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Ruth De Berkeley 10 September 2012 - 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Ruth De Berkeley N/A - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
SH06 - Notice of cancellation of shares 10 December 2019
RESOLUTIONS - N/A 27 November 2019
SH03 - Return of purchase of own shares 27 November 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 20 December 2018
SH06 - Notice of cancellation of shares 09 November 2018
RESOLUTIONS - N/A 29 October 2018
SH03 - Return of purchase of own shares 29 October 2018
AA - Annual Accounts 12 September 2018
AD01 - Change of registered office address 18 July 2018
SH06 - Notice of cancellation of shares 24 January 2018
CS01 - N/A 19 December 2017
RESOLUTIONS - N/A 01 December 2017
SH03 - Return of purchase of own shares 01 December 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 04 January 2017
CH01 - Change of particulars for director 19 December 2016
SH06 - Notice of cancellation of shares 21 November 2016
RESOLUTIONS - N/A 04 November 2016
SH03 - Return of purchase of own shares 04 November 2016
AA - Annual Accounts 24 October 2016
AD01 - Change of registered office address 30 August 2016
MR01 - N/A 24 May 2016
RESOLUTIONS - N/A 12 February 2016
AR01 - Annual Return 14 January 2016
SH06 - Notice of cancellation of shares 08 January 2016
SH03 - Return of purchase of own shares 08 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 13 March 2015
RESOLUTIONS - N/A 06 November 2014
SH06 - Notice of cancellation of shares 06 November 2014
SH03 - Return of purchase of own shares 06 November 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 10 October 2013
RESOLUTIONS - N/A 08 October 2013
SH06 - Notice of cancellation of shares 08 October 2013
SH03 - Return of purchase of own shares 08 October 2013
SH06 - Notice of cancellation of shares 01 October 2013
RESOLUTIONS - N/A 25 September 2013
SH03 - Return of purchase of own shares 25 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 18 December 2012
AP01 - Appointment of director 11 September 2012
TM01 - Termination of appointment of director 10 September 2012
CH03 - Change of particulars for secretary 10 September 2012
SH03 - Return of purchase of own shares 22 March 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 07 September 2011
RESOLUTIONS - N/A 01 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 15 January 2007
395 - Particulars of a mortgage or charge 10 May 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 03 February 2005
363a - Annual Return 18 January 2005
AA - Annual Accounts 21 January 2004
363a - Annual Return 16 January 2004
363a - Annual Return 26 January 2003
AA - Annual Accounts 24 December 2002
363a - Annual Return 16 January 2002
AA - Annual Accounts 08 November 2001
363a - Annual Return 10 January 2001
AA - Annual Accounts 11 December 2000
363a - Annual Return 23 December 1999
AA - Annual Accounts 19 November 1999
363a - Annual Return 25 January 1999
AA - Annual Accounts 22 December 1998
AA - Annual Accounts 31 January 1998
363a - Annual Return 11 January 1998
363(353) - N/A 11 January 1998
363(190) - N/A 11 January 1998
363a - Annual Return 16 May 1997
288c - Notice of change of directors or secretaries or in their particulars 16 May 1997
287 - Change in situation or address of Registered Office 17 April 1997
AA - Annual Accounts 28 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1996
363x - Annual Return 01 March 1996
AA - Annual Accounts 02 October 1995
363x - Annual Return 16 June 1995
AA - Annual Accounts 28 January 1995
395 - Particulars of a mortgage or charge 02 June 1994
395 - Particulars of a mortgage or charge 27 April 1994
395 - Particulars of a mortgage or charge 27 April 1994
363x - Annual Return 14 April 1994
395 - Particulars of a mortgage or charge 24 March 1994
AA - Annual Accounts 27 January 1994
363x - Annual Return 17 February 1993
AA - Annual Accounts 08 January 1993
363x - Annual Return 12 March 1992
AA - Annual Accounts 02 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1991
363x - Annual Return 26 March 1991
AA - Annual Accounts 24 February 1991
395 - Particulars of a mortgage or charge 10 August 1990
363 - Annual Return 19 April 1990
AA - Annual Accounts 12 January 1990
AA - Annual Accounts 06 July 1989
363 - Annual Return 23 February 1989
395 - Particulars of a mortgage or charge 12 October 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 11 April 1987
AA - Annual Accounts 28 March 1987
AA - Annual Accounts 13 January 1987
363 - Annual Return 17 December 1986
288 - N/A 05 September 1986
MISC - Miscellaneous document 23 March 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2016 Outstanding

N/A

Legal mortgage 02 May 2006 Outstanding

N/A

Legal charge 01 June 1994 Outstanding

N/A

Legal charge 26 April 1994 Outstanding

N/A

Legal charge 26 April 1994 Outstanding

N/A

Legal charge 22 March 1994 Outstanding

N/A

Further charge 09 August 1990 Fully Satisfied

N/A

Further charge 12 October 1988 Fully Satisfied

N/A

Legal mortgage 13 January 1984 Fully Satisfied

N/A

Legal mortgage 29 September 1977 Fully Satisfied

N/A

Legal mortgage 18 January 1971 Fully Satisfied

N/A

Legal mortgage 18 January 1971 Fully Satisfied

N/A

Legal mortgage 18 January 1971 Fully Satisfied

N/A

Mortgage 29 October 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.