Company NameHarvie's Limited
DirectorCarol Ann Harvie
Company StatusActive
Company Number04447790
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMrs Carol Ann Harvie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWaen Farmhouse
Nercwys
Mold
CH7 4EW
Wales
Director NameAlexander Edward Pennant Clarke
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPentrehobyn
Mold
Flintshire
CH7 4HE
Wales
Secretary NameAlan David Harvie
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleSecretary
Correspondence AddressWaen Farmhouse
Nercwys
Mold
CH7 4EW
Wales
Secretary NameMr Peter John Benedict Tiernay
NationalityBritish
StatusResigned
Appointed03 March 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBryn Dinarth
Pen Y Bryn Road
Colwyn Bay
Clwyd
LL29 6AH
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressHesp Alyn Pantymwyn Road
Cilcain
Mold
Flintshire
CH7 5NL
Wales
ConstituencyDelyn
ParishCilcain
WardCilcain
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mrs Carol Harvie
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,561
Current Liabilities£26,874

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
31 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
19 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
31 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Carol Ann Harvie on 27 May 2010 (2 pages)
7 July 2010Director's details changed for Carol Ann Harvie on 27 May 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 June 2009Return made up to 27/05/09; full list of members (3 pages)
8 June 2009Return made up to 27/05/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 June 2008Return made up to 27/05/08; full list of members (3 pages)
17 June 2008Return made up to 27/05/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 July 2007Return made up to 27/05/07; no change of members
  • 363(287) ‐ Registered office changed on 10/07/07
(7 pages)
10 July 2007Return made up to 27/05/07; no change of members
  • 363(287) ‐ Registered office changed on 10/07/07
(7 pages)
21 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 March 2007Registered office changed on 21/03/07 from: 19 trinity square llandudno LL30 2RD (1 page)
21 March 2007Registered office changed on 21/03/07 from: 19 trinity square llandudno LL30 2RD (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
3 October 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
3 October 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
5 June 2006Return made up to 27/05/06; full list of members (6 pages)
5 June 2006Return made up to 27/05/06; full list of members (6 pages)
18 May 2005Return made up to 27/05/05; full list of members (6 pages)
18 May 2005Return made up to 27/05/05; full list of members (6 pages)
21 April 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
21 April 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: waen farm nerqwys mold CH7 4EW (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: waen farm nerqwys mold CH7 4EW (1 page)
10 August 2004Return made up to 27/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(6 pages)
10 August 2004Return made up to 27/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(6 pages)
27 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 June 2003Return made up to 27/05/03; full list of members (6 pages)
19 June 2003Return made up to 27/05/03; full list of members (6 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
5 June 2002Registered office changed on 05/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
5 June 2002Director resigned (2 pages)
5 June 2002Director resigned (2 pages)
5 June 2002Secretary resigned (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned (2 pages)
5 June 2002New secretary appointed (2 pages)
27 May 2002Incorporation (11 pages)
27 May 2002Incorporation (11 pages)