Thornton Industrial Estate
Ellesmere Port
CH65 5EU
Wales
Director Name | Mr Stephen Cornell Harpur |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2002(same day as company formation) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | C.J. Harpur & Sons Telford Road Thornton Industrial Estate Ellesmere Port CH65 5EU Wales |
Secretary Name | Mr Paul Lounds |
---|---|
Status | Current |
Appointed | 27 October 2023(21 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Correspondence Address | C.J. Harpur & Sons Telford Road Thornton Industrial Estate Ellesmere Port CH65 5EU Wales |
Secretary Name | Irene Harpur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Wolverham Road Ellesmere Port Cheshire CH65 5BY Wales |
Director Name | Mr Kenneth William Pratt |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 January 2020) |
Role | Commercial Director |
Country of Residence | Wales |
Correspondence Address | 82 Wolverham Road Ellesmere Port Cheshire CH65 5BY Wales |
Director Name | Mr Gary Harpur |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Wolverham Road Ellesmere Port Cheshire CH65 5BY Wales |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | cjharpurandsons.com |
---|---|
Email address | [email protected] |
Telephone | 0151 3568665 |
Telephone region | Liverpool |
Registered Address | C.J. Harpur & Sons Telford Road Thornton Industrial Estate Ellesmere Port CH65 5EU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
70 at £1 | Cornelius Joseph Harpur 66.67% Ordinary A |
---|---|
30 at £1 | Stephen Cornell Harpur 28.57% Ordinary A |
1 at £1 | Cornelius Joseph Harpur 0.95% Ordinary B |
1 at £1 | Garry Harpur 0.95% Ordinary E |
1 at £1 | Kenneth Pratt 0.95% Ordinary D |
1 at £1 | Mrs Joanne Harpur 0.95% Ordinary C |
1 at £1 | Stephen Cornell Harpur 0.95% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £161,990 |
Cash | £33,363 |
Current Liabilities | £221,511 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
10 September 2009 | Delivered on: 11 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 April 2007 | Delivered on: 12 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at telford road thornton road thornton road industrial estate ellesmere port cheshire. Outstanding |
27 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
1 February 2021 | Satisfaction of charge 2 in full (1 page) |
1 February 2021 | Satisfaction of charge 1 in full (1 page) |
7 January 2021 | Change of details for Mr Cornelius Joseph Harpur as a person with significant control on 7 January 2021 (2 pages) |
7 January 2021 | Change of details for Mr Stephen Cornell Harpur as a person with significant control on 7 January 2021 (2 pages) |
7 January 2021 | Director's details changed for Mr Cornelius Joseph Harpur on 7 January 2021 (2 pages) |
7 January 2021 | Registered office address changed from 82 Wolverham Road Ellesmere Port Cheshire CH65 5BY to C.J. Harpur & Sons Telford Road Thornton Industrial Estate Ellesmere Port CH65 5EU on 7 January 2021 (1 page) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
22 January 2020 | Termination of appointment of Kenneth William Pratt as a director on 22 January 2020 (1 page) |
22 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
8 December 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
5 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
19 July 2019 | Termination of appointment of Gary Harpur as a director on 3 May 2019 (1 page) |
22 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 May 2018 | Director's details changed for Mr Garry Harpur on 10 May 2018 (2 pages) |
10 May 2018 | Director's details changed for Mr Stephen Cornell Harpur on 10 May 2018 (2 pages) |
23 February 2018 | Register inspection address has been changed to Lloyds Bank Chambers 2a Mold Road Buckley Flintshire CH7 2JB (1 page) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Appointment of Mr Garry Harpur as a director (2 pages) |
6 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Appointment of Mr Garry Harpur as a director (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
15 November 2013 | Appointment of Mr Kenneth William Pratt as a director (2 pages) |
15 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
15 November 2013 | Appointment of Mr Kenneth William Pratt as a director (2 pages) |
15 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
13 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 February 2012 | Register inspection address has been changed (1 page) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Register inspection address has been changed (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (14 pages) |
12 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (14 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Director's details changed for Cornelius Joseph Harpur on 22 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Stephen Cornell Harpur on 22 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Stephen Cornell Harpur on 22 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Cornelius Joseph Harpur on 22 March 2010 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 April 2009 | Return made up to 22/02/09; full list of members (5 pages) |
7 April 2009 | Return made up to 22/02/09; full list of members (5 pages) |
6 April 2009 | Director's change of particulars / stephen harpur / 22/03/2009 (1 page) |
6 April 2009 | Director's change of particulars / stephen harpur / 22/03/2009 (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 April 2008 | Return made up to 22/02/08; full list of members (5 pages) |
9 April 2008 | Return made up to 22/02/08; full list of members (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 May 2007 | Particulars of mortgage/charge (5 pages) |
12 May 2007 | Particulars of mortgage/charge (5 pages) |
1 April 2007 | Return made up to 22/02/07; full list of members (8 pages) |
1 April 2007 | Return made up to 22/02/07; full list of members (8 pages) |
9 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
9 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 June 2005 | Ad 01/04/05--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
14 June 2005 | Ad 01/04/05--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
9 June 2005 | Return made up to 22/02/05; full list of members (7 pages) |
9 June 2005 | Return made up to 22/02/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 April 2004 | Secretary's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Secretary's particulars changed (1 page) |
16 April 2004 | Return made up to 22/02/04; full list of members
|
16 April 2004 | Return made up to 22/02/04; full list of members
|
7 October 2003 | Registered office changed on 07/10/03 from: 50 oxton road birkenhead wirral CH41 2TW (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 50 oxton road birkenhead wirral CH41 2TW (1 page) |
11 April 2003 | Nc inc already adjusted 05/03/03 (2 pages) |
11 April 2003 | Resolutions
|
11 April 2003 | Nc inc already adjusted 05/03/03 (2 pages) |
11 April 2003 | Resolutions
|
10 April 2003 | Return made up to 22/02/03; full list of members
|
10 April 2003 | Return made up to 22/02/03; full list of members
|
12 March 2003 | Ad 01/04/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 March 2003 | Ad 01/04/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
26 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
26 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
28 March 2002 | £ nc 1000/2000 22/02/02 (1 page) |
28 March 2002 | Resolutions
|
28 March 2002 | Resolutions
|
28 March 2002 | £ nc 1000/2000 22/02/02 (1 page) |
27 March 2002 | New director appointed (1 page) |
27 March 2002 | New director appointed (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
22 February 2002 | Incorporation (15 pages) |
22 February 2002 | Incorporation (15 pages) |