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

HARLAM LIMITED

WORTHING, WEST SUSSEX, BN14 8NW,
Company Registration Number
01534033
Private Limited Company
Dissolved

Dissolved 2016-02-09

Company Overview

About Harlam Ltd
HARLAM LIMITED was founded on 1980-12-11 and had its registered office in Worthing. The company was dissolved on the 2016-02-09 and is no longer trading or active.

Key Data
Company Name
HARLAM LIMITED
 
Legal Registered Office
WORTHING
WEST SUSSEX
BN14 8NW
Other companies in BN14
 
Filing Information
Company Number 01534033
Date formed 1980-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2016-02-09
Type of accounts DORMANT
Last Datalog update: 2016-02-12 15:54:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARLAM 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.
Companies with same name HARLAM LIMITED
The following companies were found which have the same name as HARLAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARLAM FAMILY FARM II, INC. 6757 ROCHESTER ST NE BROOKS OR 97305 Active Company formed on the 2004-01-27
HARLAM FORREST, INC. 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Revoked Company formed on the 2006-06-26
HARLAM HOLDINGS ULC 2500-10220 103 AVE NW EDMONTON ALBERTA T5J0K4 Active Company formed on the 2021-12-20
HARLAM INTERNATIONAL LTD 55 HERCIES ROAD UXBRIDGE UB10 9LS Active - Proposal to Strike off Company formed on the 2018-09-28
HARLAM INVESTMENTS LLC 1351 HOLLY HEIGHTS DR. FORT LAUDERDALE FL 33304 Active Company formed on the 2021-01-15
HARLAM LOGISTICS LIMITED 8 CHERRY VALE HESKETH BANK PRESTON PR4 6PE Active - Proposal to Strike off Company formed on the 2017-06-06
HARLAM MORTGAGES LTD 9 GRENVILLE CLOSE HETHERSETT NORWICH NR9 3AG Active Company formed on the 2022-12-13
HARLAM PTY. LIMITED NSW 2216 Active Company formed on the 1992-02-05
HARLAMAN LTD. 34 REES DRIVE COVENTRY UNITED KINGDOM CV3 6QF Active - Proposal to Strike off Company formed on the 2017-04-03
HARLAMB ENDO SERVICES PTY LTD NSW 2134 Strike-off action in progress Company formed on the 1998-02-03
HARLAMB FAMILY SUPERANNUATION PTY LIMITED Active Company formed on the 2007-07-11
HARLAMBE LIMITED CHEQUERS HOUSE 162 HIGH STREET STEVENAGE SG1 3LL Active - Proposal to Strike off Company formed on the 2017-10-04
HARLAMERT SPECIALTY SERVICES, L.L.C. 2160 KETTERING TOWER - DAYTON OH 45432 Active Company formed on the 2006-11-20
HARLAMERT ENTERPRISES, INC. 330 SOUTHVIEW RD - DAYTON OH 45419 Active Company formed on the 1966-07-07
Harlamert Heart Consulting LLC Indiana Unknown
Harlamkee Inc 168 E Garvey Ave #B Monterey Park CA 91755 Dissolved Company formed on the 2012-03-15
HARLAMOO LTD 11 ST. HELENS CRESCENT HASTINGS TN34 2EN Active Company formed on the 2022-01-04
HARLAMS LTD 36 EASTERLY AVENUE LEEDS WEST YORKSHIRE LS8 2TD Active Company formed on the 2024-01-08

Company Officers of HARLAM LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LEONARD LAMB
Company Secretary 1995-09-29
RAYMOND WESLEY HARRISON
Director 1995-09-29
ANDREW LEONARD LAMB
Director 1995-09-29
PAUL JAMES MASON
Director 2013-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY WALLACE RIDLEY
Company Secretary 1994-08-12 1994-10-20
PHILIP DENNISON BARKER
Director 1994-08-12 1994-10-20
ALAN JOHN BAXTER
Director 1994-08-11 1994-10-20
ANTHONY TREVOR FLETCHER
Director 1994-08-12 1994-10-20
ROGER FREDERIC HANCOX
Director 1994-08-12 1994-10-20
BARRY JAMESON
Director 1994-08-11 1994-10-20
MICHAEL JAMES ROBERT PORTER
Company Secretary 1992-09-29 1994-08-11
ROBERT GEOFFREY BEESTON
Director 1992-09-29 1994-08-11
ERIC JOHN BOWERS
Director 1992-09-29 1994-08-11
ALAN JEFFREY PHILLIPS
Director 1992-09-29 1993-09-29
BARRY JAMESON
Director 1992-09-29 1993-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LEONARD LAMB NORDELL PROPERTIES LIMITED Company Secretary 2004-12-11 CURRENT 2004-12-11 Active
ANDREW LEONARD LAMB NORDELL GROUP LIMITED Company Secretary 2004-12-10 CURRENT 2004-12-10 Active
ANDREW LEONARD LAMB BENCHMAST LIMITED Company Secretary 2003-04-03 CURRENT 1998-05-06 Active
ANDREW LEONARD LAMB P.B. EXTRUSIONS LIMITED Company Secretary 1994-10-14 CURRENT 1982-06-18 Active
ANDREW LEONARD LAMB BUSINESS DATA SUPPLIES LIMITED Company Secretary 1994-10-14 CURRENT 1980-12-11 Active
ANDREW LEONARD LAMB COMPONENT MOULDERS LIMITED Company Secretary 1994-10-14 CURRENT 1968-06-27 Active
RAYMOND WESLEY HARRISON AQUA DYNAMIX LTD Director 2018-03-08 CURRENT 2013-10-22 Active - Proposal to Strike off
RAYMOND WESLEY HARRISON NORDELL PROPERTIES LIMITED Director 2004-12-11 CURRENT 2004-12-11 Active
RAYMOND WESLEY HARRISON NORDELL GROUP LIMITED Director 2004-12-10 CURRENT 2004-12-10 Active
RAYMOND WESLEY HARRISON BENCHMAST LIMITED Director 2003-04-03 CURRENT 1998-05-06 Active
RAYMOND WESLEY HARRISON P.B. EXTRUSIONS LIMITED Director 1994-10-14 CURRENT 1982-06-18 Active
RAYMOND WESLEY HARRISON BUSINESS DATA SUPPLIES LIMITED Director 1994-10-14 CURRENT 1980-12-11 Active
RAYMOND WESLEY HARRISON COMPONENT MOULDERS LIMITED Director 1994-10-14 CURRENT 1968-06-27 Active
RAYMOND WESLEY HARRISON NORDELL LIMITED Director 1994-09-27 CURRENT 1994-09-27 Active
ANDREW LEONARD LAMB NORDELL HOLDINGS LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
ANDREW LEONARD LAMB NORDELL PROPERTIES LIMITED Director 2004-12-11 CURRENT 2004-12-11 Active
ANDREW LEONARD LAMB NORDELL GROUP LIMITED Director 2004-12-10 CURRENT 2004-12-10 Active
ANDREW LEONARD LAMB BENCHMAST LIMITED Director 2003-04-03 CURRENT 1998-05-06 Active
ANDREW LEONARD LAMB P.B. EXTRUSIONS LIMITED Director 1994-10-14 CURRENT 1982-06-18 Active
ANDREW LEONARD LAMB BUSINESS DATA SUPPLIES LIMITED Director 1994-10-14 CURRENT 1980-12-11 Active
ANDREW LEONARD LAMB COMPONENT MOULDERS LIMITED Director 1994-10-14 CURRENT 1968-06-27 Active
ANDREW LEONARD LAMB NORDELL LIMITED Director 1994-09-27 CURRENT 1994-09-27 Active
PAUL JAMES MASON NORDELL GROUP LIMITED Director 2013-03-18 CURRENT 2004-12-10 Active
PAUL JAMES MASON P.B. EXTRUSIONS LIMITED Director 2013-03-18 CURRENT 1982-06-18 Active
PAUL JAMES MASON BUSINESS DATA SUPPLIES LIMITED Director 2013-03-18 CURRENT 1980-12-11 Active
PAUL JAMES MASON COMPONENT MOULDERS LIMITED Director 2013-03-18 CURRENT 1968-06-27 Active
PAUL JAMES MASON NORDELL HOLDINGS LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
PAUL JAMES MASON NORDELL LIMITED Director 2007-04-01 CURRENT 1994-09-27 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
2016-02-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-12DS01APPLICATION FOR STRIKING-OFF
2015-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1500
2014-10-16AR0129/09/14 FULL LIST
2014-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WESLEY HARRISON / 24/10/2013
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 1500
2013-10-22AR0129/09/13 FULL LIST
2013-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-03-18AP01DIRECTOR APPOINTED MR PAUL JAMES MASON
2012-10-08AR0129/09/12 FULL LIST
2012-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-10-21AR0129/09/11 FULL LIST
2011-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-10-11AR0129/09/10 FULL LIST
2010-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-10-19AR0129/09/09 FULL LIST
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-10-21363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-10-18363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-10-11363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-19363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-15363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-10-15363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-10-12363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-10-05363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-10-07363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/98
1998-10-05363sRETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS
1998-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1997-10-07363sRETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS
1997-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1996-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-11363sRETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS
1996-10-03288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95
1996-07-10SRES03EXEMPTION FROM APPOINTING AUDITORS 05/07/96
1996-03-31AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-03-14225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10
1995-11-30363bRETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS
1994-12-10403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1994-11-11363sRETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS
1994-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-04288SECRETARY RESIGNED
1994-11-04288DIRECTOR RESIGNED
1994-11-04287REGISTERED OFFICE CHANGED ON 04/11/94 FROM: CORNWALL ROAD SMETHWICK WARLEY WEST MIDLANDS B66 2LB
1994-11-04AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-03395PARTICULARS OF MORTGAGE/CHARGE
1994-10-27CERTNMCOMPANY NAME CHANGED NORDELL LIMITED CERTIFICATE ISSUED ON 28/10/94
1994-08-25395PARTICULARS OF MORTGAGE/CHARGE
1994-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-08-22287REGISTERED OFFICE CHANGED ON 22/08/94 FROM: WEST HOUSE KINGS CROSS ROAD HALIFAX HX1 1EB
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HARLAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARLAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1994-11-03 Outstanding MIDLAND BANK PLC
SINGLE DEBENTURE 1994-08-25 PART of the property or undertaking has been released from charge LLOYDS BANK PLC
GUARANTEE & DEBENTURE 1989-03-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-09-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2004-10-31

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 HARLAM LIMITED

Intangible Assets
Patents
We have not found any records of HARLAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARLAM LIMITED
Trademarks
We have not found any records of HARLAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARLAM 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 (99999 - Dormant Company) as HARLAM LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HARLAM 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARLAM 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 HARLAM 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.