About

Registered Number: 02636684
Date of Incorporation: 09/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Times House, Throwley Way, Sutton, Surrey, SM1 4AF

 

Harvey & Thompson Ltd was founded on 09 August 1991 and are based in Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are listed as Harrold, Mark Peter, Withers, Richard Jonathan, Fenerty, Stephen Anthony, Simpson, Hugh, Cook, Elizabeth Hannah, Daugherty, Jack Randolph, Feehan, Daniel Ray, Hurrell, David John, Kelly, Peter James, Longman, Wendy Elaine, Love, Debbie, Westerfeld, Dale R at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARROLD, Mark Peter 24 January 2019 - 1
WITHERS, Richard Jonathan 20 August 2019 - 1
COOK, Elizabeth Hannah 25 March 2010 17 December 2012 1
DAUGHERTY, Jack Randolph N/A 08 September 2004 1
FEEHAN, Daniel Ray N/A 08 September 2004 1
HURRELL, David John 26 October 1998 08 September 2004 1
KELLY, Peter James 25 March 2010 31 March 2018 1
LONGMAN, Wendy Elaine 01 October 2003 31 March 2006 1
LOVE, Debbie 06 October 1997 01 November 1998 1
WESTERFELD, Dale R N/A 31 December 1996 1
Secretary Name Appointed Resigned Total Appointments
FENERTY, Stephen Anthony 02 December 2013 19 July 2019 1
SIMPSON, Hugh N/A 08 September 2004 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 25 June 2020
TM01 - Termination of appointment of director 14 January 2020
AP01 - Appointment of director 28 November 2019
CS01 - N/A 03 September 2019
AP01 - Appointment of director 20 August 2019
TM01 - Termination of appointment of director 22 July 2019
TM02 - Termination of appointment of secretary 22 July 2019
AA - Annual Accounts 15 July 2019
AP01 - Appointment of director 24 January 2019
TM01 - Termination of appointment of director 14 August 2018
CS01 - N/A 03 August 2018
CH01 - Change of particulars for director 18 May 2018
AP01 - Appointment of director 17 May 2018
AP01 - Appointment of director 17 May 2018
AA - Annual Accounts 15 May 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 31 July 2015
MR04 - N/A 23 June 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 10 March 2014
TM02 - Termination of appointment of secretary 11 December 2013
AP03 - Appointment of secretary 06 December 2013
TM01 - Termination of appointment of director 29 November 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 27 March 2013
MG01 - Particulars of a mortgage or charge 02 February 2013
TM01 - Termination of appointment of director 11 January 2013
AP01 - Appointment of director 04 December 2012
TM01 - Termination of appointment of director 03 December 2012
AR01 - Annual Return 13 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2012
AA - Annual Accounts 23 March 2012
MG01 - Particulars of a mortgage or charge 12 September 2011
MG01 - Particulars of a mortgage or charge 10 September 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 04 April 2011
CH03 - Change of particulars for secretary 31 December 2010
CH01 - Change of particulars for director 31 December 2010
CH01 - Change of particulars for director 31 December 2010
CH03 - Change of particulars for secretary 31 December 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 16 August 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 23 April 2010
AP01 - Appointment of director 30 March 2010
AP01 - Appointment of director 30 March 2010
TM01 - Termination of appointment of director 16 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2009
363a - Annual Return 04 September 2009
395 - Particulars of a mortgage or charge 07 August 2009
AA - Annual Accounts 08 July 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
395 - Particulars of a mortgage or charge 03 September 2008
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 21 May 2007
288a - Notice of appointment of directors or secretaries 05 September 2006
363a - Annual Return 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
AA - Annual Accounts 25 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
AUD - Auditor's letter of resignation 10 February 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 16 August 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
287 - Change in situation or address of Registered Office 06 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
MEM/ARTS - N/A 14 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
AUD - Auditor's letter of resignation 23 September 2004
287 - Change in situation or address of Registered Office 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
RESOLUTIONS - N/A 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
RESOLUTIONS - N/A 21 September 2004
RESOLUTIONS - N/A 21 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 September 2004
395 - Particulars of a mortgage or charge 17 September 2004
363a - Annual Return 03 September 2004
AA - Annual Accounts 27 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2004
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
363s - Annual Return 29 September 2003
AUD - Auditor's letter of resignation 13 March 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 25 September 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 04 June 1999
288a - Notice of appointment of directors or secretaries 30 October 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 19 June 1998
287 - Change in situation or address of Registered Office 17 December 1997
AA - Annual Accounts 28 November 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
363s - Annual Return 24 October 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 08 May 1996
363s - Annual Return 07 September 1995
287 - Change in situation or address of Registered Office 16 March 1995
AA - Annual Accounts 14 March 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 18 March 1994
363s - Annual Return 02 September 1993
AA - Annual Accounts 11 March 1993
363b - Annual Return 06 November 1992
287 - Change in situation or address of Registered Office 16 October 1992
353 - Register of members 16 October 1992
363(C) - N/A 14 October 1992
395 - Particulars of a mortgage or charge 26 August 1992
395 - Particulars of a mortgage or charge 10 July 1992
RESOLUTIONS - N/A 26 June 1992
RESOLUTIONS - N/A 26 June 1992
MEM/ARTS - N/A 26 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1992
123 - Notice of increase in nominal capital 26 June 1992
RESOLUTIONS - N/A 30 March 1992
RESOLUTIONS - N/A 30 March 1992
MEM/ARTS - N/A 30 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1992
123 - Notice of increase in nominal capital 30 March 1992
353 - Register of members 30 March 1992
MEM/ARTS - N/A 04 March 1992
288 - N/A 15 February 1992
288 - N/A 15 February 1992
395 - Particulars of a mortgage or charge 11 February 1992
CERTNM - Change of name certificate 11 February 1992
MEM/ARTS - N/A 07 February 1992
288 - N/A 02 January 1992
CERTNM - Change of name certificate 17 October 1991
287 - Change in situation or address of Registered Office 16 October 1991
288 - N/A 16 October 1991
288 - N/A 16 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1991
NEWINC - New incorporation documents 09 August 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2013 Outstanding

N/A

Rent deposit deed 01 September 2011 Outstanding

N/A

Rent deposit deed 01 September 2011 Outstanding

N/A

Debenture 30 July 2009 Fully Satisfied

N/A

Debenture 28 August 2008 Fully Satisfied

N/A

Guarantee & debenture 08 September 2004 Fully Satisfied

N/A

Rent deposit deed 25 August 1992 Outstanding

N/A

Rent deposit deed 19 June 1992 Outstanding

N/A

Amended and restated joint and several guarantee 31 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.