About

Registered Number: 02820886
Date of Incorporation: 24/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Group Head Office Peel Avenue Calder Park, Off Denby Dale Road, Wakefield, West Yorkshire, WF2 7UA

 

Harratts M1 Ltd was registered on 24 May 1993 and has its registered office in Wakefield in West Yorkshire, it has a status of "Active". The organisation has 5 directors listed as Harratt, Derek, Harratt, Shaun Timothy, Harratt, Stella Margaret, Steel, Edward Malcolm, Steel, Marlene in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRATT, Derek 23 May 1994 - 1
HARRATT, Shaun Timothy 23 May 1994 - 1
HARRATT, Stella Margaret 23 May 1994 - 1
STEEL, Edward Malcolm 25 May 1993 23 May 1994 1
STEEL, Marlene 25 May 1993 23 May 1994 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 21 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 11 June 2015
AD04 - Change of location of company records to the registered office 11 June 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 13 June 2012
AD01 - Change of registered office address 13 June 2012
AD01 - Change of registered office address 13 June 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 09 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 June 2010
CH03 - Change of particulars for secretary 08 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 07 June 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 09 June 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 02 June 2000
288c - Notice of change of directors or secretaries or in their particulars 23 February 2000
288c - Notice of change of directors or secretaries or in their particulars 23 February 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 22 June 1998
363s - Annual Return 14 July 1997
AA - Annual Accounts 05 June 1997
287 - Change in situation or address of Registered Office 24 February 1997
363s - Annual Return 14 August 1996
AA - Annual Accounts 29 May 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1996
363s - Annual Return 09 June 1995
AA - Annual Accounts 12 May 1995
PRE95 - N/A 01 January 1995
363a - Annual Return 15 November 1994
395 - Particulars of a mortgage or charge 15 July 1994
287 - Change in situation or address of Registered Office 06 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
CERTNM - Change of name certificate 24 May 1994
AA - Annual Accounts 20 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1994
288 - N/A 23 February 1994
288 - N/A 23 February 1994
NEWINC - New incorporation documents 24 May 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 11 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.