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.
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 |
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 |
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 |