Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARPCOMBE LIMITED
Company Information for

HARPCOMBE LIMITED

FORDHAM ROAD, FORDHAM, NEWMARKET, SUFFOLK, CB8 7NR,
Company Registration Number
01207337
Private Limited Company
Active

Company Overview

About Harpcombe Ltd
HARPCOMBE LIMITED was founded on 1975-04-14 and has its registered office in Newmarket. The organisation's status is listed as "Active". Harpcombe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HARPCOMBE LIMITED
 
Legal Registered Office
FORDHAM ROAD
FORDHAM
NEWMARKET
SUFFOLK
CB8 7NR
Other companies in CB8
 
Filing Information
Company Number 01207337
Company ID Number 01207337
Date formed 1975-04-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 11:49:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARPCOMBE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARPCOMBE LIMITED

Current Directors
Officer Role Date Appointed
PAUL EDWIN DAY
Director 2009-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LEE JACK BULL
Director 2009-12-18 2014-02-03
ROYSTON COOPER
Company Secretary 2009-12-18 2011-12-19
ROYSTON COOPER
Director 2009-12-18 2011-12-19
MARK EVANS
Company Secretary 2007-03-12 2009-12-18
MARK EVANS
Director 2007-03-12 2009-12-18
STEPHEN JAMES CALDER MINOPRIO
Director 2001-01-31 2009-12-18
RODNEY PHILIP TUCKER
Director 2001-01-31 2009-12-18
JAMES WILLIAM HAMILTON HENSHAW
Director 2001-01-31 2009-05-22
THOMAS LEONARD BELL
Company Secretary 2001-01-31 2007-01-31
THOMAS LEONARD BELL
Director 2001-01-31 2007-01-31
JULIE MARY STEVENS
Company Secretary 1991-12-31 2001-01-31
DAVID MICHAEL STEVENS
Director 1991-12-31 2001-01-31
JULIE MARY STEVENS
Director 1991-12-31 2001-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWIN DAY OCEAN TRAILERS LIMITED Director 2017-06-02 CURRENT 1990-03-23 Active
PAUL EDWIN DAY GOLDSTAR TRANSPORT HOLDINGS LIMITED Director 2016-09-02 CURRENT 2016-03-09 Active
PAUL EDWIN DAY MACINTYRE TRANSPORT LIMITED Director 2016-01-12 CURRENT 2000-02-01 Active
PAUL EDWIN DAY BROWNS TRANSPORT LIMITED Director 2012-09-10 CURRENT 2009-05-13 Dissolved 2016-08-09
PAUL EDWIN DAY DAVID ANDREW HAULAGE LIMITED Director 2012-09-10 CURRENT 2009-05-11 Dissolved 2016-08-09
PAUL EDWIN DAY BROWNS CHILLED DISTRIBUTION LIMITED Director 2012-09-10 CURRENT 1994-06-01 Active
PAUL EDWIN DAY COOL CARGO LIMITED Director 2012-09-10 CURRENT 1995-07-06 Active
PAUL EDWIN DAY BROWNS (HOLDINGS) LTD Director 2012-09-10 CURRENT 2007-12-19 Active
PAUL EDWIN DAY TURNERS (SOHAM) HOLDINGS LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
PAUL EDWIN DAY TURNERS BRITANNIA PARKS LIMITED Director 2011-12-05 CURRENT 2009-04-03 Active
PAUL EDWIN DAY TURNERS PARKS GROUP LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
PAUL EDWIN DAY TURNERS LANDEX PARKS LIMITED Director 2010-07-01 CURRENT 2010-04-21 Active
PAUL EDWIN DAY TURNERS (SOHAM) SERVICE COMPANY LIMITED Director 2010-04-01 CURRENT 1996-10-09 Active
PAUL EDWIN DAY TURNERS REGENCY PARKS LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active
PAUL EDWIN DAY PERTHDOWN LIMITED Director 2008-07-04 CURRENT 1984-09-05 Dissolved 2016-11-15
PAUL EDWIN DAY CRW LIMITED Director 2007-01-05 CURRENT 1993-11-01 Active
PAUL EDWIN DAY TURNERS FINANCE LIMITED Director 2001-08-06 CURRENT 2001-03-29 Active - Proposal to Strike off
PAUL EDWIN DAY DAY DEVELOPMENTS LIMITED Director 2001-03-27 CURRENT 2001-03-27 Active
PAUL EDWIN DAY FRUITEX (SPALDING) LIMITED Director 1997-06-16 CURRENT 1973-02-05 Active
PAUL EDWIN DAY TURNERS (SOHAM) LIMITED Director 1991-11-08 CURRENT 1947-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM Fordham Road Newmarket Suffolk CB8 7NR
2022-04-20CH01Director's details changed for Mr Paul Edwin Day on 2022-04-20
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-05-03CH01Director's details changed for Mr Paul Edwin Day on 2018-05-03
2017-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 20000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 20000
2016-05-12AR0111/05/16 ANNUAL RETURN FULL LIST
2015-12-07AUDAUDITOR'S RESIGNATION
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-02AA01Previous accounting period shortened from 30/06/15 TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-01AR0111/05/15 ANNUAL RETURN FULL LIST
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-09-23AA01Previous accounting period extended from 31/12/13 TO 30/06/14
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/14 FROM Richmond House Broad Street Ely Cambridgeshire CB7 4AH
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 20000
2014-08-01AR0111/05/14 ANNUAL RETURN FULL LIST
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BULL
2013-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0111/05/13 ANNUAL RETURN FULL LIST
2012-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-25AR0111/05/12 ANNUAL RETURN FULL LIST
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON COOPER
2012-05-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROYSTON COOPER
2012-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2012-01-16AUDAUDITOR'S RESIGNATION
2012-01-10GAZ1FIRST GAZETTE
2011-05-18AR0111/05/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEE JACK BULL / 10/05/2011
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-07-21AR0111/05/10 FULL LIST
2010-01-22AP01DIRECTOR APPOINTED ROBERT LEE JACK BULL
2010-01-19AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-01-06TM02APPOINTMENT TERMINATED, SECRETARY MARK EVANS
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY TUCKER
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MINOPRIO
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK EVANS
2010-01-06AP03SECRETARY APPOINTED ROYSTON COOPER
2010-01-06AP01DIRECTOR APPOINTED ROYSTON COOPER
2010-01-06AP01DIRECTOR APPOINTED PAUL EDWIN DAY
2010-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 701 INDIA BUILDINGS WATER STREET LIVERPOOL MERSEYSIDE L2 0NH
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-07-08363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-07-08190LOCATION OF DEBENTURE REGISTER
2009-07-08353LOCATION OF REGISTER OF MEMBERS
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR JAMES HENSHAW
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-05-21363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-06-17363sRETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS
2007-04-27AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-05363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-06-02363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-06-16363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-06-16AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-12AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-22363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-02-28AUDAUDITOR'S RESIGNATION
2002-06-28AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-05-21363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-02-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-11363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds




Licences & Regulatory approval
We could not find any licences issued to HARPCOMBE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against HARPCOMBE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-12-24 Outstanding TURNERS (SOHAM) LIMITED
LEGAL MORTGAGE 2001-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1995-06-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-06-01 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-07-27 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-04-16 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1978-02-24 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1975-07-04 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-06-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARPCOMBE LIMITED

Intangible Assets
Patents
We have not found any records of HARPCOMBE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARPCOMBE LIMITED
Trademarks
We have not found any records of HARPCOMBE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARPCOMBE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55300 - Recreational vehicle parks, trailer parks and camping grounds) as HARPCOMBE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARPCOMBE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHARPCOMBE LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARPCOMBE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARPCOMBE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.