About

Registered Number: 01854872
Date of Incorporation: 12/10/1984 (39 years and 8 months ago)
Company Status: Active
Registered Address: Units 1 & 2 Bevan Industrial Estate, Brierley Hill, West Midlands, DY5 3TF,

 

Harper Group Plc was registered on 12 October 1984 with its registered office in West Midlands, it has a status of "Active". Harper Group Plc has one director listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Leonard Frank N/A 23 August 1994 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
TM02 - Termination of appointment of secretary 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 05 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
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 30 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
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 13 April 2010
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
CH01 - Change of particulars for director 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
363a - Annual Return 06 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
395 - Particulars of a mortgage or charge 24 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 27 March 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
288a - Notice of appointment of directors or secretaries 07 February 2007
363a - Annual Return 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
AA - Annual Accounts 28 April 2006
395 - Particulars of a mortgage or charge 30 March 2006
169 - Return by a company purchasing its own shares 03 March 2006
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
395 - Particulars of a mortgage or charge 16 July 2004
363s - Annual Return 08 July 2004
169 - Return by a company purchasing its own shares 25 May 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
RESOLUTIONS - N/A 16 April 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 24 May 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 25 June 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 10 August 2001
363s - Annual Return 31 July 2001
169 - Return by a company purchasing its own shares 31 July 2001
RESOLUTIONS - N/A 26 July 2001
AA - Annual Accounts 19 July 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 06 July 2000
363s - Annual Return 07 July 1999
AA - Annual Accounts 08 May 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
169 - Return by a company purchasing its own shares 01 March 1999
RESOLUTIONS - N/A 17 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 1999
395 - Particulars of a mortgage or charge 12 February 1999
395 - Particulars of a mortgage or charge 12 February 1999
395 - Particulars of a mortgage or charge 12 February 1999
395 - Particulars of a mortgage or charge 12 February 1999
395 - Particulars of a mortgage or charge 12 February 1999
395 - Particulars of a mortgage or charge 12 February 1999
395 - Particulars of a mortgage or charge 12 February 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
225 - Change of Accounting Reference Date 04 December 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 03 August 1998
363s - Annual Return 29 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 31 July 1996
AA - Annual Accounts 26 July 1996
RESOLUTIONS - N/A 04 April 1996
363s - Annual Return 25 August 1995
RESOLUTIONS - N/A 22 June 1995
RESOLUTIONS - N/A 22 June 1995
CERT5 - Re-registration of a company from private to public 22 June 1995
MAR - Memorandum and Articles - used in re-registration 22 June 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 22 June 1995
43(3) - Application by a private company for re-registration as a public company 22 June 1995
AUDR - Auditor's report 22 June 1995
BS - Balance sheet 22 June 1995
AUDS - Auditor's statement 22 June 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 08 October 1994
RESOLUTIONS - N/A 23 September 1994
RESOLUTIONS - N/A 23 September 1994
RESOLUTIONS - N/A 23 September 1994
RESOLUTIONS - N/A 23 September 1994
RESOLUTIONS - N/A 23 September 1994
RESOLUTIONS - N/A 23 September 1994
RESOLUTIONS - N/A 23 September 1994
RESOLUTIONS - N/A 23 September 1994
RESOLUTIONS - N/A 23 September 1994
288 - N/A 19 September 1994
395 - Particulars of a mortgage or charge 07 September 1994
395 - Particulars of a mortgage or charge 07 September 1994
RESOLUTIONS - N/A 06 September 1994
RESOLUTIONS - N/A 06 September 1994
RESOLUTIONS - N/A 06 September 1994
RESOLUTIONS - N/A 06 September 1994
RESOLUTIONS - N/A 06 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1994
123 - Notice of increase in nominal capital 06 September 1994
288 - N/A 06 September 1994
363s - Annual Return 01 July 1994
395 - Particulars of a mortgage or charge 17 December 1993
395 - Particulars of a mortgage or charge 17 December 1993
395 - Particulars of a mortgage or charge 17 December 1993
395 - Particulars of a mortgage or charge 13 September 1993
363s - Annual Return 01 July 1993
AA - Annual Accounts 06 May 1993
AA - Annual Accounts 24 June 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 24 July 1991
363b - Annual Return 26 June 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
363 - Annual Return 29 September 1989
AA - Annual Accounts 24 August 1989
363 - Annual Return 09 September 1988
AA - Annual Accounts 09 September 1988
AA - Annual Accounts 09 September 1988
363 - Annual Return 07 August 1987
AA - Annual Accounts 07 August 1987
AA - Annual Accounts 07 August 1987
AA - Annual Accounts 01 October 1986
AA - Annual Accounts 01 October 1986
NEWINC - New incorporation documents 12 October 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2007 Outstanding

N/A

Debenture 27 March 2006 Fully Satisfied

N/A

Debenture 12 July 2004 Outstanding

N/A

Debenture 02 February 1999 Fully Satisfied

N/A

Debenture 02 February 1999 Fully Satisfied

N/A

Debenture 02 February 1999 Fully Satisfied

N/A

Debenture 02 February 1999 Fully Satisfied

N/A

Debenture 02 February 1999 Fully Satisfied

N/A

Debenture 02 February 1999 Fully Satisfied

N/A

Debenture 02 February 1999 Fully Satisfied

N/A

Mortgage debenture 23 August 1994 Fully Satisfied

N/A

Mortgage debenture 23 August 1994 Fully Satisfied

N/A

Legal charge 02 December 1993 Fully Satisfied

N/A

Legal charge 02 December 1993 Fully Satisfied

N/A

Legal charge 02 December 1993 Fully Satisfied

N/A

Deed of charge over credit balances 02 September 1993 Fully Satisfied

N/A

Further guarantee & debenture 07 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.