Company NameHarvest Timber Products Europe Ltd
DirectorsIan McDonald and Amanda Estelle Ison
Company StatusActive
Company Number06585103
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Ian McDonald
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(same day as company formation)
RoleTimber Products Agent
Country of ResidenceEngland
Correspondence Address98 Green Lane
Mossley Hill
Liverpool
L18 2ER
Secretary NameAmanda Estelle Ison
NationalityBritish
StatusCurrent
Appointed06 May 2008(same day as company formation)
RoleSecretary
Correspondence Address98 Green Lane
Mossley Hill
Merseyside
L18 2ER
Director NameAmanda Estelle Ison
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(4 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleTimber Products Agent
Country of ResidenceEngland
Correspondence Address98 Green Lane
Mossley Hill
Liverpool
L18 2ER
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address23 Farnworth Street
Widnes
WA8 9LH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Amanda Ison
50.00%
Ordinary
1 at £1Mr Ian McDonald
50.00%
Ordinary

Financials

Year2014
Net Worth£778
Cash£23,178
Current Liabilities£66,824

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

1 September 2008Delivered on: 4 September 2008
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
17 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
22 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 2
(3 pages)
7 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
7 June 2012Appointment of Amanda Estelle Ison as a director (2 pages)
7 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 2
(3 pages)
7 June 2012Appointment of Amanda Estelle Ison as a director (2 pages)
7 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
7 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 2
(3 pages)
6 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 1
(3 pages)
6 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 1
(3 pages)
6 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 1
(3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 July 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2
(3 pages)
1 July 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2
(3 pages)
1 July 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2
(3 pages)
16 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Ian Mcdonald on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Ian Mcdonald on 6 May 2010 (2 pages)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Ian Mcdonald on 6 May 2010 (2 pages)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 January 2010Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 15 January 2010 (2 pages)
4 September 2009Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
4 September 2009Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
1 June 2009Return made up to 06/05/09; full list of members (3 pages)
1 June 2009Return made up to 06/05/09; full list of members (3 pages)
14 October 2008Registered office changed on 14/10/2008 from 98 green lane morssley hill liverpool L18 2ER uk (1 page)
14 October 2008Registered office changed on 14/10/2008 from 98 green lane morssley hill liverpool L18 2ER uk (1 page)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 July 2008Director appointed mr ian mcdonald (1 page)
24 July 2008Secretary appointed amanda estelle ison (2 pages)
24 July 2008Secretary appointed amanda estelle ison (2 pages)
24 July 2008Director appointed mr ian mcdonald (1 page)
6 May 2008Incorporation (13 pages)
6 May 2008Appointment terminated director duport director LIMITED (1 page)
6 May 2008Appointment terminated director duport director LIMITED (1 page)
6 May 2008Incorporation (13 pages)