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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 11 July 1994 | Outstanding |
N/A |