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

HARVEY NASH LIMITED

3 NOBLE STREET, LONDON, EC2V 7EE,
Company Registration Number
02202476
Private Limited Company
Active

Company Overview

About Harvey Nash Ltd
HARVEY NASH LIMITED was founded on 1987-12-03 and has its registered office in London. The organisation's status is listed as "Active". Harvey Nash Limited is a Private 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
HARVEY NASH LIMITED
 
Legal Registered Office
3 NOBLE STREET
LONDON
EC2V 7EE
Other companies in EC2N
 
Telephone01217171919
 
Filing Information
Company Number 02202476
Company ID Number 02202476
Date formed 1987-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB782524417  
Last Datalog update: 2024-03-06 08:07:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARVEY NASH 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 HARVEY NASH LIMITED
The following companies were found which have the same name as HARVEY NASH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARVEY NASH CONSULTING (SCOTLAND) LIMITED WAVERLEY GATE 2-4 WATERLOO PLACE EDINBURGH UNITED KINGDOM EH1 3EG Dissolved Company formed on the 2006-08-15
HARVEY NASH GROUP EBT LIMITED 110 BISHOPSGATE LONDON EC2N 4AY Active - Proposal to Strike off Company formed on the 1997-01-16
HARVEY NASH RESOURCE MANAGEMENT LIMITED 110 BISHOPSGATE LONDON EC2N 4AY Active - Proposal to Strike off Company formed on the 1993-10-06
HARVEY NASH (IRELAND) LIMITED LOWER GROUND FLOOR 100 MOUNT STREET DUBLIN 2, DUBLIN Active Company formed on the 1997-09-27
HARVEY NASH SINGAPORE PTE. LTD. CECIL STREET Singapore 069538 Active Company formed on the 2015-03-14
Harvey Nash, Inc. Delaware Unknown
HARVEY NASH HOLDINGS INC Delaware Unknown
HARVEY NASH (HONG KONG) LIMITED Active Company formed on the 1999-05-28
HARVEY NASH AS Tordenskiolds gate 6 OSLO 0160 Active Company formed on the 1993-02-09
HARVEY NASH INC. 1700 STATE ROUTE 23 STE 100 WAYNE NJ 07470 Active Company formed on the 2009-01-12
HARVEY NASH HOLDINGS INCORPORATED California Unknown
HARVEY NASH INCORPORATED New Jersey Unknown
HARVEY NASH INCORPORATED California Unknown
Harvey Nash Inc Connecticut Unknown
HARVEY NASH NEXT GEN LIMITED 3 NOBLE STREET LONDON EC2V 7EE Active Company formed on the 2021-04-07
HARVEY NASH GROUP LIMITED Singapore Active Company formed on the 2015-03-14
HARVEY NASH EGYPTIAN FILMS LTD. 1 AMERICA SQUARE LONDON EC3N 2LS Active Company formed on the 2023-08-21

Company Officers of HARVEY NASH LIMITED

Current Directors
Officer Role Date Appointed
MARK JONATHAN GARRATT
Company Secretary 2017-04-27
ALBERT GEORGE HECTOR ELLIS
Director 2000-02-01
MARK JONATHAN GARRATT
Director 2017-04-27
SIMON MARK WASSALL
Director 2007-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RICHARD ASHCROFT
Company Secretary 2005-11-14 2017-04-27
JONATHAN RICHARD ASHCROFT
Director 2005-11-14 2017-04-27
DAVID CHARLES HIGGINS
Director 1993-01-31 2007-05-01
ALBERT GEORGE HECTOR ELLIS
Company Secretary 2000-02-01 2005-11-14
THOMAS FRANCIS ALEXANDER CRAWFORD
Director 1993-01-31 2001-02-01
DAVID NORTHEY
Director 1996-01-19 2000-08-31
DAVID HEDLEY TREACHER
Director 1993-01-31 2000-03-20
IAN WILLIAM FURNISS
Company Secretary 1997-03-26 1999-12-17
IAN WILLIAM FURNISS
Director 1997-03-26 1999-12-17
DAVID HEDLEY TREACHER
Company Secretary 1993-01-31 1997-03-26
JOHN PHILLIP HARVEY
Director 1993-01-31 1993-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JONATHAN GARRATT CRIMSON LIMITED Director 2017-09-11 CURRENT 2000-10-27 Active
MARK JONATHAN GARRATT MORTIMER SPINKS LIMITED Director 2017-04-27 CURRENT 1989-10-13 Active - Proposal to Strike off
MARK JONATHAN GARRATT NASH DIRECT LIMITED Director 2017-04-27 CURRENT 1990-11-26 Active - Proposal to Strike off
MARK JONATHAN GARRATT HARVEY NASH RESOURCE MANAGEMENT LIMITED Director 2017-04-27 CURRENT 1993-10-06 Active - Proposal to Strike off
MARK JONATHAN GARRATT TECHPARTNERS INTERNATIONAL LIMITED Director 2017-04-27 CURRENT 1993-12-01 Active - Proposal to Strike off
MARK JONATHAN GARRATT INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED Director 2017-04-27 CURRENT 1994-06-24 Active - Proposal to Strike off
MARK JONATHAN GARRATT VERTIS CONSULTING LIMITED Director 2017-04-27 CURRENT 1996-01-12 Active - Proposal to Strike off
MARK JONATHAN GARRATT EUROPEAN TECHNOLOGY PARTNERS LIMITED Director 2017-04-27 CURRENT 1998-01-27 Active - Proposal to Strike off
MARK JONATHAN GARRATT HARVEY NASH CONSULTING (SCOTLAND) LIMITED Director 2017-04-27 CURRENT 2006-08-15 Dissolved 2018-01-23
MARK JONATHAN GARRATT IMPACT EXECUTIVES LIMITED Director 2017-04-27 CURRENT 1999-07-02 Active - Proposal to Strike off
MARK JONATHAN GARRATT IMPACT EXECUTIVES HOLDINGS LIMITED Director 2017-04-27 CURRENT 1998-05-19 Active - Proposal to Strike off
MARK JONATHAN GARRATT NASHTECH LIMITED Director 2017-04-27 CURRENT 2015-10-21 Active
MARK JONATHAN GARRATT NASH SQUARED LIMITED Director 2017-04-03 CURRENT 1997-02-13 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
2024-02-14CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-10-04APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT CLARK
2023-08-24FULL ACCOUNTS MADE UP TO 31/01/23
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 022024760015
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 022024760015
2023-02-14CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-17REGISTRATION OF A CHARGE / CHARGE CODE 022024760014
2022-10-13FULL ACCOUNTS MADE UP TO 31/01/22
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-06-10PSC05Change of details for Harvey Nash Group Limited as a person with significant control on 2022-01-05
2022-02-11CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 3 Noble Street London EC2V 7DE England
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 3 Noble Street London EC2V 7DE England
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM 110 Bishopsgate London EC2N 4AY
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM 110 Bishopsgate London EC2N 4AY
2021-12-16DIRECTOR APPOINTED JAMES ROBERT CLARK
2021-12-16DIRECTOR APPOINTED JAMES ROBERT CLARK
2021-12-16AP01DIRECTOR APPOINTED JAMES ROBERT CLARK
2021-07-26AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 022024760013
2020-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022024760012
2020-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022024760010
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-04-06CH01Director's details changed for Miss Beverley Marie White on 2020-04-06
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-02-12AP01DIRECTOR APPOINTED MISS BEVERLEY MARIE WHITE
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT GEORGE HECTOR ELLIS
2019-12-16AP03Appointment of Mr Christopher Stuart Tilley as company secretary on 2019-10-19
2019-12-16AP01DIRECTOR APPOINTED MR CHRISTOPHER STUART TILLEY
2019-12-16TM02Termination of appointment of Mark Jonathan Garratt on 2019-10-19
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN GARRATT
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022024760009
2019-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 022024760008
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 022024760007
2019-02-05PSC05Change of details for Harvey Nash Group Plc as a person with significant control on 2019-01-02
2019-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 022024760006
2019-01-02RES02Resolutions passed:
  • Resolution of re-registration
2019-01-02MARRe-registration of memorandum and articles of association
2019-01-02CERT10Certificate of re-registration from Public Limited Company to Private
2019-01-02RR02Re-registration from a public company to a private limited company
2018-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022024760005
2018-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 52500
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK WASSALL / 06/10/2017
2017-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT GEORGE HECTOR ELLIS / 06/10/2017
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-05-13AP01DIRECTOR APPOINTED MARK JONATHAN GARRATT
2017-05-13AP03Appointment of Mark Jonathan Garratt as company secretary on 2017-04-27
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD ASHCROFT
2017-05-12TM02Termination of appointment of Jonathan Richard Ashcroft on 2017-04-27
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 52500
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 52500
2016-02-15AR0131/01/16 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 52500
2015-02-16AR0131/01/15 FULL LIST
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM HARVEY NASH HERON TOWER 110 BISHOPSGATE LONDON ENGLAND AND WALES EC2N 4AY
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 52500
2014-02-21AR0131/01/14 FULL LIST
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-13RES13RESOLUTION EFFECT NOTWITHSTANDING PROVISIONS COMPANY ARTICLES 05/02/2013
2013-02-13RES01ALTER ARTICLES 05/02/2013
2013-02-13RES01ALTER ARTICLES 05/02/2013
2013-02-08AR0131/01/13 FULL LIST
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 13 BRUTON STREET LONDON W1J 6QA
2012-02-07AR0131/01/12 FULL LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT GEORGE HECTOR ELLIS / 03/05/2011
2011-02-10AR0131/01/11 FULL LIST
2010-10-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-21RES01ADOPT ARTICLES 27/09/2010
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-02-01AR0131/01/10 FULL LIST
2010-01-20AAINTERIM ACCOUNTS MADE UP TO 30/11/09
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-02-06363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-25288bDIRECTOR RESIGNED
2007-02-16363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-02-14363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-29288aNEW SECRETARY APPOINTED
2005-11-25288bSECRETARY RESIGNED
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2005-02-09363aRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-08-26AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-02-18363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-03-05AUDAUDITOR'S RESIGNATION
2003-02-12363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-04AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-02-11AAFULL ACCOUNTS MADE UP TO 31/01/01
2002-02-06363aRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-11-27395PARTICULARS OF MORTGAGE/CHARGE
2001-04-27288bDIRECTOR RESIGNED
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 13 BRUTON STREET LONDON W1X 7AH
2001-02-21363aRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-02-14288bDIRECTOR RESIGNED
2001-01-23288cDIRECTOR'S PARTICULARS CHANGED
2001-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-16288cDIRECTOR'S PARTICULARS CHANGED
2001-01-16288bSECRETARY RESIGNED
2000-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-10MISCAMENDED RESCIND SHARES 72,312
2000-10-10MISCAMEND RESCIND 882R 210449@5P
2000-10-10MISCAMENDED RESCIND SHARES 5,450@5P
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to HARVEY NASH 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 HARVEY NASH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-21 Outstanding RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2005-05-07 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED CHARGE BY CLIENT ON PURCHASED DEBTS WHICH FAIL TO VEST AND OTHER DEBTS AND FLOATING CHARGE ON BANKED PROCEEDS OF OTHER DEBTS 2001-11-27 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1990-10-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HARVEY NASH LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HARVEY NASH LIMITED owns 5 domain names.

firstpersonglobal.co.uk   harvey-nash.co.uk   harveynash.co.uk   talent-bay.co.uk   talentbay.co.uk  

Trademarks
We have not found any records of HARVEY NASH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARVEY NASH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2015-11 GBP £10,037 CLIENT TEAM
Kent County Council 2015-5 GBP £18,715 Services
Bath & North East Somerset Council 2015-4 GBP £8,651 Advertising
Kent County Council 2015-1 GBP £10,000 Services
Plymouth City Council 2014-11 GBP £9,063 Pertemps and Care Staff
Plymouth City Council 2014-9 GBP £13,050 Pertemps and Care Staff
Plymouth City Council 2014-8 GBP £18,850
Surrey County Council 2014-6 GBP £7,046
Plymouth City Council 2014-6 GBP £54,375
London Borough of Lambeth 2014-4 GBP £42,011 RECRUITMENT COSTS
Plymouth City Council 2014-4 GBP £89,900
Plymouth City Council 2014-2 GBP £23,200
London Borough of Lambeth 2014-1 GBP £30,900 RECRUITMENT COSTS
Bath & North East Somerset Council 2013-11 GBP £1,500 Advertising
London Borough of Lambeth 2013-10 GBP £12,066 CONSULTANCY
London Borough of Lambeth 2013-9 GBP £4,000 CONSULTANCY
The Borough of Calderdale 2013-9 GBP £21,610 Expenses
Bath & North East Somerset Council 2013-8 GBP £5,822 Recruitment Advertising
London Borough of Lambeth 2013-8 GBP £82,400 CONSULTANCY
London Borough of Lambeth 2013-7 GBP £23,999 RECRUITMENT COSTS
The Borough of Calderdale 2013-7 GBP £24,200 Expenses
Bath & North East Somerset Council 2013-7 GBP £10,000 Fees
Surrey County Council 2013-6 GBP £25,125
Bath & North East Somerset Council 2013-5 GBP £24,723 Fees
London Borough of Lambeth 2013-5 GBP £17,930 CONSULTANCY
Transport for London 2013-4 GBP £13,845
Bath & North East Somerset Council 2013-3 GBP £39,445 Recruitment Advertising
London Borough of Lambeth 2013-3 GBP £29,543 RECRUITMENT COSTS
London Borough of Lambeth 2013-2 GBP £18,396 RECRUITMENT COSTS
London Borough of Lambeth 2013-1 GBP £32,037 RECRUITMENT COSTS
Bristol City Council 2013-1 GBP £5,533
Wolverhampton City Council 2013-1 GBP £5,153
Bath & North East Somerset Council 2013-1 GBP £12,974 Consultants Fees
London Borough of Lambeth 2012-12 GBP £31,586 RECRUITMENT COSTS
The Borough of Calderdale 2012-12 GBP £14,100 Services
London Borough of Lambeth 2012-11 GBP £30,043 PROFESSIONAL FEES AND CHARGES
The Borough of Calderdale 2012-11 GBP £2,952 Expenses
Bristol City Council 2012-11 GBP £55,332
Bath & North East Somerset Council 2012-11 GBP £4,250 Consultants Fees
Bath & North East Somerset Council 2012-10 GBP £13,250 Consultants Fees
The Borough of Calderdale 2012-10 GBP £7,533 Services
London Borough of Lambeth 2012-10 GBP £59,970 RECRUITMENT COSTS
Bristol City Council 2012-9 GBP £27,667 HOLDING CODE
London Borough of Lambeth 2012-9 GBP £5,550 RECRUITMENT COSTS
The Borough of Calderdale 2012-9 GBP £48,216 Expenses
Bath & North East Somerset Council 2012-8 GBP £8,500 Consultants Fees
The Borough of Calderdale 2012-8 GBP £14,149 Services
London Borough of Brent 2012-8 GBP £21,686
London Borough of Lambeth 2012-8 GBP £24,000 RECRUITMENT COSTS
The Borough of Calderdale 2012-7 GBP £13,100 Services
The Borough of Calderdale 2012-6 GBP £11,790 Services
The Borough of Calderdale 2012-5 GBP £13,253 Services
Bath & North East Somerset Council 2012-5 GBP £4,250 Consultants Fees
The Borough of Calderdale 2012-4 GBP £22,925 Services
Bath & North East Somerset Council 2012-4 GBP £4,250 Consultants Fees
The Borough of Calderdale 2012-2 GBP £26,200 Services
The Borough of Calderdale 2012-1 GBP £13,004 Expenses
London Borough of Lambeth 2011-7 GBP £6,500 RECRUITMENT
London Borough of Lambeth 2011-6 GBP £13,022 RECRUITMENT
Bath & North East Somerset Council 0-0 GBP £23,021 Recruitment Advertising

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
University College London recruitment services 2012/05/03

Temp and Perm staff.

Kent County Council supply services of personnel including temporary staff 2012/04/23 GBP 36,000,000

Supply services of personnel including temporary staff. Kent County Council has created an accessible multi supplier Framework Agreement for the provision of temporary worker agencies for a preferred supplier listing (PSL) status.

Outgoings
Business Rates/Property Tax
Business rates information was found for HARVEY NASH LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises HARVEY NASH 2ND FLR PT NORTH WING MARSHALL MILLS MARSHALL STREET LEEDS LS11 9YJ 31,75001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by HARVEY NASH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0044152020Pallets and pallet collars, of wood

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARVEY NASH 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 HARVEY NASH 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.