About

Registered Number: 01328907
Date of Incorporation: 06/09/1977 (46 years and 7 months ago)
Company Status: Active
Registered Address: C/O Fields 2nd Floor Landchard House, Victoria Street, West Bromwich, West Midlands, B70 8ER

 

Harpur Hill Industrial Estates Ltd was registered on 06 September 1977. The current directors of the organisation are listed as Shatwell, June Mary, Cartwright, Julien Michael Peter, Nixon, Andrew Robert, Salt, Richard Anthony, Shatwell, Norma Louise, Shatwell, Gail Laura, Shatwell, George Graham, Shatwell, June at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHATWELL, Gail Laura 08 September 1998 31 May 2002 1
SHATWELL, George Graham N/A 08 September 1998 1
SHATWELL, June 20 September 2002 12 November 2007 1
Secretary Name Appointed Resigned Total Appointments
SHATWELL, June Mary 06 July 2009 - 1
CARTWRIGHT, Julien Michael Peter 08 March 1999 31 May 2001 1
NIXON, Andrew Robert 01 January 2008 06 July 2009 1
SALT, Richard Anthony 08 September 1998 08 March 1999 1
SHATWELL, Norma Louise 11 April 2001 20 September 2002 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 19 March 2018
CS01 - N/A 05 June 2017
DISS40 - Notice of striking-off action discontinued 03 June 2017
AA - Annual Accounts 31 May 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 24 March 2015
CH03 - Change of particulars for secretary 24 March 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 17 March 2014
CH03 - Change of particulars for secretary 17 March 2014
CH01 - Change of particulars for director 27 August 2013
AA - Annual Accounts 07 June 2013
AD01 - Change of registered office address 22 May 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 08 April 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 18 January 2011
CH01 - Change of particulars for director 22 June 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 29 March 2010
DISS40 - Notice of striking-off action discontinued 24 March 2010
AA01 - Change of accounting reference date 23 March 2010
AA - Annual Accounts 23 March 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
225 - Change of Accounting Reference Date 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
363a - Annual Return 18 March 2009
363s - Annual Return 01 April 2008
AA - Annual Accounts 11 March 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 25 April 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 05 April 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 10 March 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 24 March 2003
287 - Change in situation or address of Registered Office 07 January 2003
363s - Annual Return 23 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
AA - Annual Accounts 24 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 23 March 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 26 May 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
AA - Annual Accounts 04 September 1998
363s - Annual Return 17 March 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 11 June 1996
AA - Annual Accounts 04 April 1996
AA - Annual Accounts 25 May 1995
363s - Annual Return 09 May 1995
AA - Annual Accounts 12 May 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 20 May 1993
363s - Annual Return 25 March 1993
AA - Annual Accounts 13 July 1992
363s - Annual Return 24 March 1992
287 - Change in situation or address of Registered Office 10 June 1991
AA - Annual Accounts 15 April 1991
363a - Annual Return 15 April 1991
363 - Annual Return 10 December 1990
AA - Annual Accounts 03 December 1990
363 - Annual Return 24 May 1989
AA - Annual Accounts 16 May 1989
AA - Annual Accounts 16 May 1989
363 - Annual Return 21 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1988
AA - Annual Accounts 03 May 1988
363 - Annual Return 11 August 1987
363 - Annual Return 11 August 1987
AA - Annual Accounts 11 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 July 1986
AA - Annual Accounts 12 June 1986
NEWINC - New incorporation documents 06 September 1977
MISC - Miscellaneous document 06 September 1977

Mortgages & Charges

Description Date Status Charge by
Charge 25 January 1982 Fully Satisfied

N/A

Debenture 03 November 1981 Fully Satisfied

N/A

Legal mortgage 18 January 1980 Fully Satisfied

N/A

Legal mortgage 25 August 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.