About

Registered Number: 00509831
Date of Incorporation: 17/07/1952 (71 years and 9 months ago)
Company Status: Active
Registered Address: Fitzherbert Road, Farlington, Portsmouth, PO6 1RT

 

Based in Portsmouth, Harwin Plc was founded on 17 July 1952, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 14 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE LASZLO, Damon Patrick N/A - 1
DE LASZLO, William Patrick 07 May 2004 - 1
MCGUINNESS, Paul David 14 June 2002 - 1
MCQUILKEN, Andrew Richard 14 June 2002 - 1
MIGHELL, Howard Stanley 01 March 1998 - 1
BONIFACE, John Ronald N/A 31 March 2000 1
CARPENTER, Keith Reginald 02 January 1991 27 August 2001 1
CHAMBERS, Bill 14 June 1996 12 June 1998 1
CLIFFORD-PENDLETON, John 02 January 1991 08 October 1992 1
CORNER, Brian Lewis N/A 31 December 1997 1
DE LASZLO, Robert 01 June 1998 17 November 2003 1
EVANS, Myrddin John N/A 01 January 2003 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Philip Maurice 13 August 1999 27 October 2000 1
WOOD, Christabel Ruby N/A 13 August 1999 1

Filing History

Document Type Date
MR04 - N/A 05 October 2020
MR04 - N/A 05 October 2020
MR04 - N/A 22 September 2020
MR04 - N/A 22 September 2020
AA - Annual Accounts 11 September 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 07 October 2019
MR04 - N/A 05 September 2019
CS01 - N/A 15 July 2019
PSC09 - N/A 15 July 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 11 August 2017
PSC01 - N/A 01 August 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 16 August 2016
CS01 - N/A 28 July 2016
CH01 - Change of particulars for director 04 July 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 17 July 2014
CH01 - Change of particulars for director 17 July 2014
CH03 - Change of particulars for secretary 17 July 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 23 July 2013
MG01 - Particulars of a mortgage or charge 10 January 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH03 - Change of particulars for secretary 25 July 2012
AA - Annual Accounts 16 August 2011
SH01 - Return of Allotment of shares 28 July 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 26 July 2007
395 - Particulars of a mortgage or charge 02 April 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 28 July 2006
AA - Annual Accounts 18 October 2005
363a - Annual Return 15 August 2005
353 - Register of members 15 August 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 29 July 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 01 August 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
AA - Annual Accounts 30 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
363s - Annual Return 18 July 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
AA - Annual Accounts 09 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
363s - Annual Return 27 July 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
AA - Annual Accounts 31 October 2000
395 - Particulars of a mortgage or charge 15 September 2000
395 - Particulars of a mortgage or charge 15 September 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
363s - Annual Return 15 August 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 08 September 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 25 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 30 July 1996
288 - N/A 25 June 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 23 August 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 18 July 1994
395 - Particulars of a mortgage or charge 22 December 1993
AA - Annual Accounts 11 October 1993
363s - Annual Return 30 July 1993
AUD - Auditor's letter of resignation 03 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1993
395 - Particulars of a mortgage or charge 31 December 1992
288 - N/A 26 November 1992
AA - Annual Accounts 01 October 1992
363s - Annual Return 23 July 1992
AA - Annual Accounts 03 October 1991
288 - N/A 28 August 1991
363a - Annual Return 01 August 1991
288 - N/A 29 January 1991
288 - N/A 29 January 1991
363a - Annual Return 05 November 1990
AA - Annual Accounts 01 October 1990
363 - Annual Return 24 October 1989
AA - Annual Accounts 07 September 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 August 1989
RESOLUTIONS - N/A 20 July 1989
88(2)C - N/A 20 July 1989
288 - N/A 13 June 1989
288 - N/A 13 June 1989
RESOLUTIONS - N/A 26 April 1989
CERT5 - Re-registration of a company from private to public 26 April 1989
MAR - Memorandum and Articles - used in re-registration 26 April 1989
BS - Balance sheet 26 April 1989
AUDR - Auditor's report 26 April 1989
AUDS - Auditor's statement 26 April 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 26 April 1989
43(3) - Application by a private company for re-registration as a public company 26 April 1989
RESOLUTIONS - N/A 20 March 1989
RESOLUTIONS - N/A 20 March 1989
RESOLUTIONS - N/A 20 March 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 1989
123 - Notice of increase in nominal capital 20 March 1989
363 - Annual Return 12 September 1988
AA - Annual Accounts 24 August 1988
363 - Annual Return 21 March 1988
AA - Annual Accounts 21 October 1987
AA - Annual Accounts 15 April 1987
363 - Annual Return 15 April 1987
288 - N/A 18 October 1986
CERTNM - Change of name certificate 14 July 1986
MISC - Miscellaneous document 17 July 1952

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 January 2013 Fully Satisfied

N/A

Legal charge 02 April 2007 Outstanding

N/A

Charge by way of legal mortgage 06 September 2000 Fully Satisfied

N/A

Charge by way of legal mortgage 06 September 2000 Fully Satisfied

N/A

Guarantee and debenture 14 December 1993 Fully Satisfied

N/A

Debenture 22 December 1992 Fully Satisfied

N/A

Mortgage & several charge 06 June 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.