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

HARPER GROUP PLC

UNITS 1 & 2, BEVAN INDUSTRIAL ESTATE, BRIERLEY HILL, WEST MIDLANDS, DY5 3TF,
Company Registration Number
01854872
Public Limited Company
Active

Company Overview

About Harper Group Plc
HARPER GROUP PLC was founded on 1984-10-12 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Harper Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HARPER GROUP PLC
 
Legal Registered Office
UNITS 1 & 2
BEVAN INDUSTRIAL ESTATE
BRIERLEY HILL
WEST MIDLANDS
DY5 3TF
Other companies in B65
 
Filing Information
Company Number 01854872
Company ID Number 01854872
Date formed 1984-10-12
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB277209638  
Last Datalog update: 2023-07-05 14:22:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARPER GROUP PLC
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 HARPER GROUP PLC
The following companies were found which have the same name as HARPER GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARPER GROUP CONSTRUCTION LIMITED UNITS 1 & 2 BEVAN INDUSTRIAL ESTATE BRIERLEY HILL WEST MIDLANDS DY5 3TF Active Company formed on the 1922-06-14
HARPER GROUP MANAGEMENT LIMITED UNITS 1 & 2 BEVAN INDUSTRIAL ESTATE BRIERLEY HILL WEST MIDLANDS DY5 3TF Active Company formed on the 2009-04-29
HARPER GROUP EXECUTIVE SERVICES LTD. 41 SOUTH HIGH STREET SUITE 2800 COLUMBUS OH 43215 Active Company formed on the 2005-11-14
HARPER GROUP, LLC 41 S HIGH ST STE 2900 COLUMBUS OH 432150000 Active Company formed on the 1999-11-15
HARPER GROUP / INC. NV Permanently Revoked Company formed on the 2002-10-07
HARPER GROUP ENTERPRISES LIMITED BLUE WING HOUSE HERON WAY NEWHAM TRURO CONWALL TR1 2XN Active Company formed on the 2016-07-21
HARPER GROUP (AUST) PTY LTD NSW 2222 Active Company formed on the 2011-09-15
HARPER GROUP SUPERANNUATION FUND PTY. LTD Active Company formed on the 2010-06-25
HARPER GROUP PTY. LTD. VIC 3199 Active Company formed on the 1995-01-23
HARPER GROUP PTE. LTD. STANLEY STREET Singapore 068737 Dissolved Company formed on the 2012-09-13
HARPER GROUP ENTERPRISES LLC Delaware Unknown
HARPER GROUP LLC Delaware Unknown
HARPER GROUP INCORPORATED California Unknown
HARPER GROUP LIMITED California Unknown
HARPER GROUP INCORPORATED Michigan UNKNOWN
HARPER GROUP LLC California Unknown
HARPER GROUP California Unknown
Harper Group LLC Connecticut Unknown
Harper Group Statutory Trust Maryland Unknown
HARPER GROUP INVESTMENTS PTY LTD Active Company formed on the 2020-01-22

Company Officers of HARPER GROUP PLC

Current Directors
Officer Role Date Appointed
PETER NIGEL MONDON
Company Secretary 2004-03-31
VICTORIA JANE OVERTON
Company Secretary 2007-01-29
MICHAEL HARVEY
Director 2007-12-01
PETER NIGEL MONDON
Director 1998-12-31
VICTORIA JANE OVERTON
Director 2009-05-01
ANTHONY PAUL REES
Director 2007-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN UNDERHILL
Director 1994-08-23 2007-01-24
MARK WILLIAM LENNOCK
Company Secretary 1994-10-04 2004-03-31
MARK WILLIAM LENNOCK
Director 1994-08-23 2004-03-31
KEVIN TREVOR TAYLOR
Company Secretary 1999-03-31 2002-02-28
JOSEPH STUART HARPER
Director 1991-06-04 2001-06-28
RAYMOND LESLIE AMOS
Director 1998-12-31 2000-12-31
WALTER PAUL REES
Director 1991-06-04 2000-12-31
JOSEPH DONALD HARPER
Director 1991-06-04 1999-02-02
PETER NIGEL MONDON
Director 1997-06-17 1997-06-17
MICHAEL ALBERT ROBINSON
Company Secretary 1991-06-04 1994-09-30
MICHAEL ALBERT ROBINSON
Director 1991-06-04 1994-09-30
LEONARD FRANK HARPER
Director 1991-06-04 1994-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA JANE OVERTON J.HARPER & SONS(LEOMINSTER)LIMITED Company Secretary 2004-03-31 CURRENT 1963-11-25 Active
VICTORIA JANE OVERTON HARPER GROUP CONSTRUCTION LIMITED Company Secretary 2004-03-31 CURRENT 1922-06-14 Active
MICHAEL HARVEY ROSE GARDENS (KENILWORTH) MANAGEMENT COMPANY LIMITED Director 2009-07-16 CURRENT 2006-10-16 Active
MICHAEL HARVEY HARPER GROUP MANAGEMENT LIMITED Director 2009-04-29 CURRENT 2009-04-29 Active
MICHAEL HARVEY HARPER GROUP CONSTRUCTION LIMITED Director 2007-12-01 CURRENT 1922-06-14 Active
MICHAEL HARVEY J.HARPER & SONS(LEOMINSTER)LIMITED Director 2000-01-01 CURRENT 1963-11-25 Active
PETER NIGEL MONDON PRIPEAR TWENTY THREE LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active - Proposal to Strike off
PETER NIGEL MONDON ASTWOOD CONTRACTING LIMITED Director 2016-02-11 CURRENT 2016-02-11 Liquidation
PETER NIGEL MONDON WARWICK CONSTRUCTION SOLUTIONS LIMITED Director 2015-07-22 CURRENT 2015-07-22 Dissolved 2016-08-09
PETER NIGEL MONDON METEOR WEST DEVELOPMENTS LIMITED Director 2015-06-25 CURRENT 2014-03-07 Active
PETER NIGEL MONDON METEOR CHAPEL DEVELOPMENTS LIMITED Director 2015-06-25 CURRENT 2014-05-01 Active
PETER NIGEL MONDON METEOR DEVELOPMENTS HOLDINGS LIMITED Director 2014-07-14 CURRENT 2014-03-06 Active
PETER NIGEL MONDON WISHAW CONSTRUCTION (MIDLANDS) LIMITED Director 2014-04-16 CURRENT 2013-12-19 Liquidation
PETER NIGEL MONDON PLM CONTRACTING LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2015-04-14
PETER NIGEL MONDON HARPER GROUP MANAGEMENT LIMITED Director 2009-04-29 CURRENT 2009-04-29 Active
PETER NIGEL MONDON PNM SERVICES LTD Director 2008-12-02 CURRENT 2008-12-02 Active
PETER NIGEL MONDON J.HARPER & SONS(LEOMINSTER)LIMITED Director 2000-05-20 CURRENT 1963-11-25 Active
PETER NIGEL MONDON HARPER GROUP CONSTRUCTION LIMITED Director 1997-06-17 CURRENT 1922-06-14 Active
VICTORIA JANE OVERTON J.HARPER & SONS(LEOMINSTER)LIMITED Director 2009-05-01 CURRENT 1963-11-25 Active
VICTORIA JANE OVERTON HARPER GROUP CONSTRUCTION LIMITED Director 2009-05-01 CURRENT 1922-06-14 Active
VICTORIA JANE OVERTON HARPER GROUP MANAGEMENT LIMITED Director 2009-04-30 CURRENT 2009-04-29 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
2024-03-12Director's details changed for Mr Anthony Paul Rees on 2024-02-29
2023-06-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-07CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-05-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER NIGEL MONDON
2020-02-28TM02Termination of appointment of Peter Nigel Mondon on 2020-02-28
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-04-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/17 FROM Beeches Road Rowley Regis Warley West Midlands B65 0BB
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 599508
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 599508
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 599508
2016-06-06AR0104/06/16 ANNUAL RETURN FULL LIST
2016-05-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 599508
2015-06-10AR0104/06/15 ANNUAL RETURN FULL LIST
2015-04-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 599508
2014-06-25AR0104/06/14 ANNUAL RETURN FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-19AR0104/06/13 ANNUAL RETURN FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-07AR0104/06/12 ANNUAL RETURN FULL LIST
2012-04-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-21AR0104/06/11 ANNUAL RETURN FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-10AR0104/06/10 ANNUAL RETURN FULL LIST
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NIGEL MONDON / 01/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARVEY / 01/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL REES / 01/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA JANE OVERTON / 01/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA JANE OVERTON / 01/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER NIGEL MONDON / 01/10/2009
2009-06-06363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-06288aDIRECTOR APPOINTED MISS VICTORIA JANE OVERTON
2008-06-18363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-31288aNEW DIRECTOR APPOINTED
2007-10-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-05363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-07288aNEW SECRETARY APPOINTED
2006-06-14363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-06-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-30395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03169£ IC 599686/599508 20/01/06 £ SR 178@1=178
2005-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-14363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/04
2004-07-08363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-05-25169£ IC 600016/599686 31/03/04 £ SR 330@1=330
2004-04-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-23288aNEW SECRETARY APPOINTED
2004-04-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-06-12363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to HARPER GROUP PLC 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 HARPER GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-24 Outstanding MRS SUSAN INGRID UNDERHILL
DEBENTURE 2006-03-27 Satisfied OLD MILL CONSTRUCTION LIMITED
DEBENTURE 2004-07-16 Outstanding HSBC BANK PLC
DEBENTURE 1999-02-02 Satisfied FIONA JANE BURTON
DEBENTURE 1999-02-02 Satisfied JOSEPH DONALD HARPER
DEBENTURE 1999-02-02 Satisfied LEONARD FRANK HARPER
DEBENTURE 1999-02-02 Satisfied CLIVE DEAN HARPER
DEBENTURE 1999-02-02 Satisfied ROWLAND WILLIAM HARPER
DEBENTURE 1999-02-02 Satisfied GODFREY CHARLES HARPER
DEBENTURE 1999-02-02 Satisfied ALVIN JOSEPH HARPER
MORTGAGE DEBENTURE 1994-08-23 Satisfied MARK WILLIAM LENNOCK
MORTGAGE DEBENTURE 1994-08-23 Satisfied PETER JOHN UNDERHILL
LEGAL CHARGE 1993-12-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-02 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1993-09-02 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1985-06-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 HARPER GROUP PLC

Intangible Assets
Patents
We have not found any records of HARPER GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HARPER GROUP PLC
Trademarks
We have not found any records of HARPER GROUP PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
GUARANTEE & DEBENTURE BEECHES CONSTRUCTION GROUP LIMITED 1998-04-25 Outstanding

We have found 1 mortgage charges which are owed to HARPER GROUP PLC

Income
Government Income
We have not found government income sources for HARPER GROUP PLC. 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 (41100 - Development of building projects) as HARPER GROUP PLC are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HARPER GROUP PLC 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 HARPER GROUP PLC 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 HARPER GROUP PLC 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.