About

Registered Number: 02721295
Date of Incorporation: 08/06/1992 (32 years ago)
Company Status: Active
Registered Address: The Coach House, Kitty Frisk, Hexham, Northumberland, NE46 1UN

 

Founded in 1992, Harnland Ltd has its registered office in Hexham, Northumberland, it's status is listed as "Active". There are 2 directors listed as Crawford, Sheila Mannington, Wilson, Gerald Francis for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Sheila Mannington 16 June 2003 28 October 2017 1
WILSON, Gerald Francis 16 September 1992 09 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 29 June 2018
TM01 - Termination of appointment of director 29 May 2018
CS01 - N/A 25 May 2018
PSC01 - N/A 25 May 2018
PSC07 - N/A 25 May 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 29 July 2008
363s - Annual Return 17 June 2008
363s - Annual Return 17 June 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 30 January 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 02 June 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 04 June 2004
AA - Annual Accounts 29 July 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 12 July 2001
363s - Annual Return 03 July 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 01 July 1999
AA - Annual Accounts 05 June 1999
AA - Annual Accounts 28 August 1998
363s - Annual Return 19 June 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 31 May 1997
AA - Annual Accounts 20 June 1996
363s - Annual Return 13 June 1996
AA - Annual Accounts 26 July 1995
363s - Annual Return 19 June 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 11 April 1994
395 - Particulars of a mortgage or charge 09 September 1993
363s - Annual Return 16 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1993
RESOLUTIONS - N/A 25 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1993
123 - Notice of increase in nominal capital 25 February 1993
288 - N/A 26 October 1992
288 - N/A 26 October 1992
287 - Change in situation or address of Registered Office 26 October 1992
RESOLUTIONS - N/A 01 October 1992
NEWINC - New incorporation documents 08 June 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 September 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.