About

Registered Number: 02543216
Date of Incorporation: 25/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: First Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA,

 

John Harrhy & Sons Ltd was setup in 1990, it's status at Companies House is "Active". The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRHY, Janet Lesley N/A - 1
HARRHY, John Michael N/A 01 October 1997 1
WILSON, Graham John 01 January 1994 28 February 1995 1
WITHALL, Karen Susan 16 January 1996 31 July 1997 1

Filing History

Document Type Date
CS01 - N/A 03 October 2019
AA - Annual Accounts 10 September 2019
AD01 - Change of registered office address 19 February 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 11 September 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 06 October 2016
AD01 - Change of registered office address 27 July 2016
AUD - Auditor's letter of resignation 17 March 2016
AUD - Auditor's letter of resignation 25 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 30 September 2014
AR01 - Annual Return 30 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 29 October 2009
AUD - Auditor's letter of resignation 19 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 27 October 2008
353a - Register of members in non-legible form 24 October 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 22 October 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 22 September 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 14 October 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 21 October 2003
395 - Particulars of a mortgage or charge 04 June 2003
395 - Particulars of a mortgage or charge 21 May 2003
395 - Particulars of a mortgage or charge 21 May 2003
395 - Particulars of a mortgage or charge 21 May 2003
395 - Particulars of a mortgage or charge 21 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 11 October 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 01 October 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 02 October 2000
287 - Change in situation or address of Registered Office 20 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
287 - Change in situation or address of Registered Office 26 October 1999
363s - Annual Return 08 October 1999
CERTNM - Change of name certificate 01 October 1999
AA - Annual Accounts 05 August 1999
288a - Notice of appointment of directors or secretaries 12 November 1998
363s - Annual Return 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
AA - Annual Accounts 15 September 1998
395 - Particulars of a mortgage or charge 12 November 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
363s - Annual Return 27 October 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 11 September 1996
288 - N/A 21 June 1996
288 - N/A 22 May 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 06 July 1995
288 - N/A 28 March 1995
AA - Annual Accounts 02 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 October 1994
395 - Particulars of a mortgage or charge 16 February 1994
395 - Particulars of a mortgage or charge 16 February 1994
395 - Particulars of a mortgage or charge 16 February 1994
395 - Particulars of a mortgage or charge 16 February 1994
288 - N/A 13 February 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 February 1994
AA - Annual Accounts 08 October 1993
363s - Annual Return 07 October 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 05 February 1993
AA - Annual Accounts 04 March 1992
363b - Annual Return 25 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 February 1991
288 - N/A 27 September 1990
NEWINC - New incorporation documents 25 September 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 June 2003 Outstanding

N/A

Legal mortgage 16 May 2003 Outstanding

N/A

Legal mortgage 16 May 2003 Outstanding

N/A

Legal mortgage 16 May 2003 Outstanding

N/A

Mortgage debenture 16 May 2003 Outstanding

N/A

Commercial property security deed 07 November 1997 Fully Satisfied

N/A

Legal charge. 31 January 1994 Fully Satisfied

N/A

Mortgage debenture. 31 January 1994 Fully Satisfied

N/A

Mortgage debenture. 31 January 1994 Fully Satisfied

N/A

Legal charge. 31 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.