Company NameN D Harper Ltd
DirectorNigel David Harper
Company StatusActive
Company Number07162912
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr Nigel David Harper
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Gadbrook Park
Rudheath
Northwich
CW9 7RA
Secretary NameRosolyn Anne Harper
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBorder Cottage Drakelow Lane
Byley
Middlewich
Cheshire
CW10 9NN

Location

Registered AddressDrake House
Gadbrook Park
Rudheath
Northwich
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£15,380
Cash£29,899
Current Liabilities£92,828

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

23 November 2017Delivered on: 27 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
8 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
7 March 2022Director's details changed for Mr Nigel David Harper on 7 March 2022 (2 pages)
7 March 2022Change of details for Mr Nigel David Harper as a person with significant control on 7 March 2022 (2 pages)
7 March 2022Registered office address changed from Border Cottage Drakelow Lane Byley Middlewich Cheshire CW10 9NN to Drake House Gadbrook Park Rudheath Northwich CW9 7RA on 7 March 2022 (1 page)
7 March 2022Confirmation statement made on 19 February 2022 with updates (5 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
3 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Registration of charge 071629120001, created on 23 November 2017 (23 pages)
27 November 2017Registration of charge 071629120001, created on 23 November 2017 (23 pages)
30 June 2017Termination of appointment of Rosolyn Anne Harper as a secretary on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Rosolyn Anne Harper as a secretary on 30 June 2017 (1 page)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
23 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
23 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
19 February 2010Incorporation (35 pages)
19 February 2010Incorporation (35 pages)