About

Registered Number: 02983071
Date of Incorporation: 25/10/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Unit 6 Priorswood Place, East Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9QB

 

Haroby Ltd was founded on 25 October 1994 and has its registered office in Lancashire, it has a status of "Active". The current directors of the organisation are listed as Stubbs, Sharon, Byrne, Andrew, Handford, John Bernard, Roberts, Paul, Stubbs, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Andrew 10 November 1994 10 April 2002 1
HANDFORD, John Bernard 10 November 1994 10 April 2002 1
ROBERTS, Paul 10 November 1994 10 April 2002 1
STUBBS, David 10 April 2002 10 April 2002 1
Secretary Name Appointed Resigned Total Appointments
STUBBS, Sharon 10 April 2002 10 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 08 August 2018
MR01 - N/A 30 May 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 22 March 2012
AD01 - Change of registered office address 31 January 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 08 April 2010
AD01 - Change of registered office address 26 March 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 09 March 2009
169 - Return by a company purchasing its own shares 21 December 2008
363a - Annual Return 04 December 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 07 March 2008
287 - Change in situation or address of Registered Office 06 March 2008
AA - Annual Accounts 23 November 2006
363s - Annual Return 23 November 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 24 November 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 29 October 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 31 October 2002
RESOLUTIONS - N/A 23 October 2002
169 - Return by a company purchasing its own shares 23 October 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
287 - Change in situation or address of Registered Office 10 May 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
287 - Change in situation or address of Registered Office 16 April 2002
363s - Annual Return 07 November 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
AA - Annual Accounts 26 October 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 30 October 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 26 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1999
363s - Annual Return 22 January 1999
RESOLUTIONS - N/A 26 November 1998
MEM/ARTS - N/A 26 November 1998
AA - Annual Accounts 26 October 1998
395 - Particulars of a mortgage or charge 20 February 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 04 November 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 29 August 1996
363s - Annual Return 13 November 1995
395 - Particulars of a mortgage or charge 07 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1995
RESOLUTIONS - N/A 29 November 1994
123 - Notice of increase in nominal capital 29 November 1994
CERTNM - Change of name certificate 24 November 1994
288 - N/A 22 November 1994
288 - N/A 22 November 1994
288 - N/A 22 November 1994
287 - Change in situation or address of Registered Office 22 November 1994
NEWINC - New incorporation documents 25 October 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2018 Outstanding

N/A

Debenture 14 February 1998 Outstanding

N/A

Debenture 27 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.