About

Registered Number: 01015228
Date of Incorporation: 22/06/1971 (53 years and 10 months ago)
Company Status: Active
Registered Address: Harwoods Garage Lushington Garage, Wootton, Iow, PO33 4RD,

 

Harwood Bros Motors (Wootton) Ltd was setup in 1971, it has a status of "Active". The companies directors are listed as Harwood, Lucy Mai, Harwood, Matthew, Cooper, Marian Christine, Harwood, Doris May, Harwood, Ivan Frank at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARWOOD, Lucy Mai 13 August 2003 - 1
HARWOOD, Matthew 09 October 2000 - 1
COOPER, Marian Christine 30 March 1998 01 April 2008 1
HARWOOD, Doris May N/A 01 April 2003 1
HARWOOD, Ivan Frank N/A 01 April 2003 1

Filing History

Document Type Date
PSC04 - N/A 16 July 2020
AD01 - Change of registered office address 16 July 2020
CH01 - Change of particulars for director 16 July 2020
CH01 - Change of particulars for director 16 July 2020
CH01 - Change of particulars for director 16 July 2020
MR01 - N/A 02 April 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 16 December 2015
MR01 - N/A 04 July 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AA - Annual Accounts 30 December 2014
SH06 - Notice of cancellation of shares 27 November 2014
SH03 - Return of purchase of own shares 27 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 08 January 2014
AA - Annual Accounts 28 June 2013
TM01 - Termination of appointment of director 09 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
AR01 - Annual Return 11 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2013
MG01 - Particulars of a mortgage or charge 10 January 2013
MG01 - Particulars of a mortgage or charge 20 September 2012
MG01 - Particulars of a mortgage or charge 19 September 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 02 February 2012
DISS40 - Notice of striking-off action discontinued 01 June 2011
AR01 - Annual Return 31 May 2011
GAZ1 - First notification of strike-off action in London Gazette 26 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 10 May 2004
363s - Annual Return 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 06 September 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 16 January 2003
AAMD - Amended Accounts 15 April 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 22 January 2001
363s - Annual Return 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
AA - Annual Accounts 31 January 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 31 January 1999
363s - Annual Return 18 January 1999
288a - Notice of appointment of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 11 February 1997
363s - Annual Return 30 January 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 May 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 19 May 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 1996
88(2)P - N/A 10 May 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1996
123 - Notice of increase in nominal capital 10 May 1996
RESOLUTIONS - N/A 08 May 1996
RESOLUTIONS - N/A 08 May 1996
RESOLUTIONS - N/A 08 May 1996
RESOLUTIONS - N/A 08 May 1996
RESOLUTIONS - N/A 08 May 1996
RESOLUTIONS - N/A 08 May 1996
363s - Annual Return 09 February 1996
AA - Annual Accounts 25 January 1996
AA - Annual Accounts 22 January 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 02 February 1994
363s - Annual Return 09 January 1994
363s - Annual Return 04 February 1993
AA - Annual Accounts 02 February 1993
395 - Particulars of a mortgage or charge 19 June 1992
AA - Annual Accounts 06 April 1992
363s - Annual Return 11 February 1992
288 - N/A 30 January 1992
AA - Annual Accounts 09 April 1991
363a - Annual Return 07 February 1991
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
363 - Annual Return 17 February 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 22 March 1988
AA - Annual Accounts 24 February 1988
AA - Annual Accounts 29 August 1986
363 - Annual Return 29 August 1986
MISC - Miscellaneous document 22 June 1971
NEWINC - New incorporation documents 22 June 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2020 Outstanding

N/A

A registered charge 15 June 2015 Outstanding

N/A

Mortgage 07 January 2013 Outstanding

N/A

An omnibus guarantee and set-off agreement 14 September 2012 Outstanding

N/A

Debenture 11 September 2012 Outstanding

N/A

Mortgage and general charge 18 June 1992 Fully Satisfied

N/A

Legal charge 28 June 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.