About

Registered Number: 06342372
Date of Incorporation: 14/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Unit 12 Easter Park Baker Road, Nelson Park West, Cramlington, Northumberland, NE23 1WQ,

 

Harper & Willow Ltd was founded on 14 August 2007 and has its registered office in Cramlington, Northumberland, it's status in the Companies House registry is set to "Active". The companies directors are listed as Brown, Paul, Major, Irene, Major, Francis John, Major, Helen at Companies House. Currently we aren't aware of the number of employees at the Harper & Willow Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAJOR, Francis John 14 August 2007 - 1
MAJOR, Helen 01 February 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Paul 01 October 2013 - 1
MAJOR, Irene 14 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AD01 - Change of registered office address 09 July 2020
AD01 - Change of registered office address 03 June 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 19 May 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 15 August 2018
CH01 - Change of particulars for director 17 November 2017
AA - Annual Accounts 02 September 2017
CS01 - N/A 02 September 2017
CH01 - Change of particulars for director 19 September 2016
CH01 - Change of particulars for director 17 September 2016
CS01 - N/A 17 September 2016
AA - Annual Accounts 14 September 2016
AD01 - Change of registered office address 09 December 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 17 July 2015
CERTNM - Change of name certificate 05 November 2014
CONNOT - N/A 05 November 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 26 May 2014
AR01 - Annual Return 01 October 2013
AD01 - Change of registered office address 01 October 2013
AP03 - Appointment of secretary 01 October 2013
CH03 - Change of particulars for secretary 01 October 2013
CH01 - Change of particulars for director 01 October 2013
AA - Annual Accounts 15 April 2013
AP01 - Appointment of director 10 April 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
AA - Annual Accounts 26 August 2009
287 - Change in situation or address of Registered Office 23 June 2009
363a - Annual Return 30 October 2008
225 - Change of Accounting Reference Date 10 July 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
NEWINC - New incorporation documents 14 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.