About

Registered Number: 00182455
Date of Incorporation: 14/06/1922 (101 years and 10 months ago)
Company Status: Active
Registered Address: Units 1 & 2 Bevan Industrial Estate, Brierley Hill, West Midlands, DY5 3TF,

 

Established in 1922, Harper Group Construction Ltd are based in Brierley Hill in West Midlands. There are 10 directors listed as Cottrell, Steven John, Harper, Joseph Donald, Harper, Paul Vernon, Page, Kevin Christopher, Pearson, Alan Ronald, Rees, Antony Paul, Stanier, Peter Andrew, Weaver, Paul, Williams, Leslie James Samuel, Withers, Richard Anthony for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTRELL, Steven John 07 September 1999 31 May 2001 1
HARPER, Joseph Donald N/A 03 May 1994 1
HARPER, Paul Vernon N/A 24 May 1995 1
PAGE, Kevin Christopher N/A 24 February 1994 1
PEARSON, Alan Ronald 01 February 2003 11 July 2007 1
REES, Antony Paul 16 November 2001 31 December 2003 1
STANIER, Peter Andrew N/A 30 September 1993 1
WEAVER, Paul 04 January 2005 20 October 2006 1
WILLIAMS, Leslie James Samuel 12 September 1994 31 July 1995 1
WITHERS, Richard Anthony N/A 24 May 1995 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 27 May 2020
TM01 - Termination of appointment of director 28 February 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 15 May 2018
AD01 - Change of registered office address 18 August 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 09 May 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 27 April 2015
MR04 - N/A 01 April 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 16 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 13 April 2010
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 22 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 08 April 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
AA - Annual Accounts 15 October 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
395 - Particulars of a mortgage or charge 07 July 2007
363a - Annual Return 05 June 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2007
288b - Notice of resignation of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
363a - Annual Return 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
AA - Annual Accounts 06 April 2006
395 - Particulars of a mortgage or charge 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 19 April 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 10 March 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 10 March 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 10 March 2005
395 - Particulars of a mortgage or charge 16 July 2004
363s - Annual Return 05 July 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
AA - Annual Accounts 05 April 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 12 May 2003
395 - Particulars of a mortgage or charge 05 February 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 07 June 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 26 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
395 - Particulars of a mortgage or charge 16 February 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 07 July 2000
288a - Notice of appointment of directors or secretaries 07 October 1999
363s - Annual Return 07 July 1999
AA - Annual Accounts 08 May 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
225 - Change of Accounting Reference Date 04 December 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
AA - Annual Accounts 02 September 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
363s - Annual Return 31 July 1998
363s - Annual Return 29 June 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 31 July 1996
AA - Annual Accounts 26 July 1996
363s - Annual Return 25 August 1995
288 - N/A 25 August 1995
288 - N/A 24 August 1995
288 - N/A 24 August 1995
288 - N/A 24 August 1995
395 - Particulars of a mortgage or charge 12 July 1995
AA - Annual Accounts 31 May 1995
AA - Annual Accounts 01 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1995
288 - N/A 19 October 1994
CERTNM - Change of name certificate 13 October 1994
CERTNM - Change of name certificate 13 October 1994
288 - N/A 08 October 1994
288 - N/A 06 October 1994
CERTNM - Change of name certificate 30 September 1994
288 - N/A 26 September 1994
395 - Particulars of a mortgage or charge 07 September 1994
395 - Particulars of a mortgage or charge 07 September 1994
395 - Particulars of a mortgage or charge 07 September 1994
363s - Annual Return 03 July 1994
288 - N/A 23 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1993
288 - N/A 12 October 1993
363s - Annual Return 01 July 1993
RESOLUTIONS - N/A 06 May 1993
RESOLUTIONS - N/A 06 May 1993
RESOLUTIONS - N/A 06 May 1993
AA - Annual Accounts 06 May 1993
AA - Annual Accounts 25 June 1992
363s - Annual Return 25 June 1992
AA - Annual Accounts 25 July 1991
363b - Annual Return 28 June 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
288 - N/A 18 July 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
288 - N/A 19 June 1989
AA - Annual Accounts 12 September 1988
363 - Annual Return 12 September 1988
288 - N/A 03 August 1988
288 - N/A 04 March 1988
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
363 - Annual Return 07 November 1986
AA - Annual Accounts 01 October 1986
NEWINC - New incorporation documents 14 June 1922

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 2007 Fully Satisfied

N/A

Debenture 27 March 2006 Fully Satisfied

N/A

Debenture 12 July 2004 Outstanding

N/A

Legal charge 03 February 2003 Fully Satisfied

N/A

Legal charge 01 February 2001 Fully Satisfied

N/A

Legal charge 09 September 1998 Fully Satisfied

N/A

Legal charge 04 July 1995 Fully Satisfied

N/A

Legal charge 23 August 1994 Fully Satisfied

N/A

Mortgage debenture 23 August 1994 Fully Satisfied

N/A

Mortgage debenture 23 August 1994 Fully Satisfied

N/A

Legal charge 23 August 1994 Fully Satisfied

N/A

Legal charge 14 January 1994 Fully Satisfied

N/A

Legal charge 07 June 1985 Fully Satisfied

N/A

Further guarantee & debenture 07 June 1985 Fully Satisfied

N/A

Legal charge 05 April 1984 Fully Satisfied

N/A

Legal charge 05 April 1984 Fully Satisfied

N/A

Charge on building agreement 18 August 1983 Fully Satisfied

N/A

Further guarantee & debenture 18 August 1983 Fully Satisfied

N/A

Further guarantee & debenture 06 November 1981 Fully Satisfied

N/A

Legal charge 13 August 1980 Fully Satisfied

N/A

Legal charge 01 July 1980 Fully Satisfied

N/A

Legal charge 15 May 1980 Fully Satisfied

N/A

Legal charge 21 February 1980 Fully Satisfied

N/A

Guarantee & debenture 11 February 1980 Fully Satisfied

N/A

Legal charge 21 November 1979 Fully Satisfied

N/A

Legal charge 30 August 1979 Fully Satisfied

N/A

Debenture 23 February 1978 Fully Satisfied

N/A

Legal charge 07 July 1975 Fully Satisfied

N/A

Legal charge 15 August 1972 Fully Satisfied

N/A

Charge 29 May 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.