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

HARWOOD HIDE LIMITED

THE WEAVING SHED, IMPERIAL MILL, GORSE STREET, BLACKBURN, LANCASHIRE, BB1 3EU,
Company Registration Number
03886673
Private Limited Company
Active

Company Overview

About Harwood Hide Ltd
HARWOOD HIDE LIMITED was founded on 1999-12-01 and has its registered office in Blackburn. The organisation's status is listed as "Active". Harwood Hide Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARWOOD HIDE LIMITED
 
Legal Registered Office
THE WEAVING SHED, IMPERIAL MILL
GORSE STREET
BLACKBURN
LANCASHIRE
BB1 3EU
Other companies in YO1
 
Filing Information
Company Number 03886673
Company ID Number 03886673
Date formed 1999-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB740968703  
Last Datalog update: 2024-04-06 16:36:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARWOOD HIDE 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 HARWOOD HIDE LIMITED

Current Directors
Officer Role Date Appointed
JACINTA LOUISE DEAN
Company Secretary 2016-04-26
JACINTA LOUISE DEAN
Director 2016-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE KENNEDY-SCOTT
Company Secretary 2012-01-01 2016-04-26
SIMON JOHN SCOTT
Director 1999-12-01 2016-04-26
ANTHONY RONALD CLAYTON
Company Secretary 1999-12-01 2011-12-22
ANTHONY RONALD CLAYTON
Director 1999-12-01 2011-12-22
JOHN HEINRICH
Director 1999-12-01 2011-12-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-12-01 1999-12-01

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
2024-03-2230/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-15CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-03-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-03-31AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-03-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-08-14AA01Current accounting period extended from 30/06/20 TO 30/09/20
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-03-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-11-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-05-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13AP03Appointment of Mrs Jacinta Louise Dean as company secretary on 2016-04-26
2016-05-13AP01DIRECTOR APPOINTED MRS JACINTA LOUISE DEAN
2016-04-26TM02Termination of appointment of Denise Kennedy-Scott on 2016-04-26
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN SCOTT
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-16AR0109/11/15 ANNUAL RETURN FULL LIST
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM C/O Corries Solicitors Ltd Melroses Yard Walmgate York YO1 9XF
2015-05-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-22AR0109/11/14 ANNUAL RETURN FULL LIST
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038866730002
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/14 FROM C/O Corries Solicitors Ltd Rowntree Wharf Rowntree Wharf, Navigation Road York YO1 9WE
2013-12-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-29AR0109/11/13 ANNUAL RETURN FULL LIST
2013-04-02AA01Current accounting period extended from 31/12/12 TO 30/06/13
2013-03-30DISS40Compulsory strike-off action has been discontinued
2013-03-27AR0109/11/12 ANNUAL RETURN FULL LIST
2013-03-27AP03Appointment of Mrs Denise Kennedy-Scott as company secretary
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/13 FROM Blackburn House 32a Crouch Street Colchester Essex CO3 3HH
2013-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-08-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEINRICH
2012-03-28TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY CLAYTON
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLAYTON
2011-12-01AR0109/11/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-23AR0109/11/10 FULL LIST
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN SCOTT / 08/11/2010
2010-04-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-21AR0109/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RONALD CLAYTON / 08/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN SCOTT / 08/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HEINRICH / 08/11/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY RONALD CLAYTON / 08/11/2009
2009-04-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-22363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-20363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-09363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-07-26287REGISTERED OFFICE CHANGED ON 26/07/05 FROM: ST MARTINS HOUSE 63 WEST STOCKWELL STREET COLCHESTER ESSEX CO1 1HE
2005-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-26363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-08363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-08363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-10363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-11-28288cDIRECTOR'S PARTICULARS CHANGED
2001-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-14363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-09-27287REGISTERED OFFICE CHANGED ON 27/09/00 FROM: BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH
2000-05-18288cSECRETARY'S PARTICULARS CHANGED
2000-01-08395PARTICULARS OF MORTGAGE/CHARGE
2000-01-0488(2)RAD 01/12/99--------- £ SI 99999@1=99999 £ IC 1/100000
1999-12-02288bSECRETARY RESIGNED
1999-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46240 - Wholesale of hides, skins and leather




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0294595 Active Licenced property: PARK ROAD THE OLD COAL YARD GREAT HARWOOD BLACKBURN GREAT HARWOOD GB BB6 7RW. Correspondance address: IMPERIAL MILL THE WEAVING SHED GORSE STREET BLACKBURN GORSE STREET GB BB1 3EU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-03-05
Fines / Sanctions
No fines or sanctions have been issued against HARWOOD HIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-10 Outstanding HSBC BANK PLC
DEBENTURE 2000-01-08 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 HARWOOD HIDE LIMITED

Intangible Assets
Patents
We have not found any records of HARWOOD HIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARWOOD HIDE LIMITED
Trademarks
We have not found any records of HARWOOD HIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARWOOD HIDE 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 (46240 - Wholesale of hides, skins and leather) as HARWOOD HIDE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARWOOD HIDE 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 partyHARWOOD HIDE LIMITEDEvent Date2013-03-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARWOOD HIDE 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 HARWOOD HIDE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4