Company NameGeorge Harker And Company Limited
DirectorsRebecca Elizabeth King and John David Nikolas Ciclitira
Company StatusActive
Company Number00055983
CategoryPrivate Limited Company
Incorporation Date13 December 1901(121 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Rebecca Elizabeth King
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(118 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapitol House 60-62 Leman Street
London
E1 8EU
Secretary NameMrs Sarah Catherine Partridge
StatusCurrent
Appointed10 July 2020(118 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressPark Drive Industrial Estate Park Drive
Braintree
Essex
CM7 1AW
Director NameMr John David Nikolas Ciclitira
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(119 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressPark Drive Industrial Estate
Braintree
Essex
CM7 1AW
Director NameMr Stanley Stephenson
Date of BirthNovember 1997 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address7 Cedar House
Kensington
London
W8 5LA
Director NameMr Patrick Tinsley Stephenson
Date of BirthMarch 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 1994)
RoleCompany Director
Correspondence AddressWindmill Orchard
Stebbing
Gt Dunmow
Essex
CM6 3ST
Director NameMrs Betty Eileen Stephenson
Date of BirthJanuary 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address7 Cedar House
Kensington
London
W8 5LA
Secretary NameMr Stanley Stephenson
NationalityBritish
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address7 Cedar House
Kensington
London
W8 5LA
Director NamePaul Richard Stevens
Date of BirthApril 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(92 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 March 1998)
RoleChartered Accountant
Correspondence AddressFairoak Lodge
Fairoak Lane
Oxshott
Surrey
KT22 0TW
Director NameCharles Richard Truelove
Date of BirthFebruary 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(92 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 May 1994)
RoleAccountant
Correspondence AddressLittle Washbrook Cottage
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EF
Secretary NameDavid Edward Reginald Price
NationalityBritish
StatusResigned
Appointed30 March 1994(92 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 March 1998)
RoleCompany Director
Correspondence Address63 Mayday Gardens
Blackheath
London
SE3 8NL
Director NameJoseph Anthony Flannigan
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1994(92 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 1997)
RoleVice President Sundiamond Grow
Correspondence Address1857 Chaparro Court
Walnut Creek
California
94596
Director NameWilliam David Hanks
Date of BirthApril 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1994(92 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 March 1998)
RoleExecutive Vice President Rivia
Correspondence AddressPO Box 2636
Houston
Texas 77252
United States
Director NameLarry Dean Busboom
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1994(92 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 1997)
RolePresident Sun-Diamond Growers
Correspondence Address1207 Upper Happy Valley Road
Lafayette
California
94549
Director NameMichael Kent Cassidy
Date of BirthNovember 1944 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 1997(95 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 March 1998)
RoleV P International Sales
Correspondence Address1339 Marilyn Place
Mountain View California 94040
Usa
Foreign
Director NameWilliam Patrick Beaton
Date of BirthMay 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 1997(95 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 March 1998)
RoleV P Finance
Correspondence Address236 Aptos Place Danville
California 94526
Usa
Foreign
Director NameJohn Nikolas Ciclitira
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(96 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 September 2007)
RoleMerchant
Correspondence Address37 Parkside
Westcliff On Sea
Essex
SS0 8PR
Director NameMr Andrew Gordon Ciclitira
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(96 years, 4 months after company formation)
Appointment Duration22 years, 8 months (resigned 11 December 2020)
RoleFood Importer
Country of ResidenceEngland
Correspondence Address22 Marine Parade
Leigh On Sea
Essex
SS9 2NA
Secretary NameMr Andrew Gordon Ciclitira
NationalityBritish
StatusResigned
Appointed26 March 1998(96 years, 4 months after company formation)
Appointment Duration22 years, 3 months (resigned 10 July 2020)
RoleDried Fruit Importer
Country of ResidenceEngland
Correspondence Address22 Marine Parade
Leigh On Sea
Essex
SS9 2NA
Director NameMiriam Hilda Ciclitira
Date of BirthMarch 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2007(105 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 2008)
RoleCompany Director
Correspondence Address37 Parkside
Westcliff On Sea
Essex
SS0 8PR

Contact

Websitedemos-uk.com
Telephone020 00002000
Telephone regionLondon

Location

Registered AddressPark Drive Industrial Estate
Park Drive
Braintree
Essex
CM7 1AW
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

720k at £1Kingswood (Uk) LTD
90.51%
Ordinary
6.1k at £10Kingswood (Uk) LTD
7.72%
Preference
1000 at £10J.i. Jefferson
1.26%
Preference
154 at £10V.m. Horsnell
0.19%
Preference
93 at £10E.a. Macqueen
0.12%
Preference
70 at £10Executors Of Estate Of Miss A. Skipper
0.09%
Preference
37 at £10L.a. Shackleton
0.05%
Preference
23 at £10S.a.e. Rickard
0.03%
Preference
10 at £10Anthea Rebecca Harrison
0.01%
Preference
10 at £10Peter James Mumford
0.01%
Preference
10 at £10R. Mumford
0.01%
Preference
5 at £10R.c. Spencer
0.01%
Preference

Financials

Year2014
Net Worth£133,907
Cash£16,032
Current Liabilities£130,282

Accounts

Latest Accounts31 August 2022 (1 year ago)
Next Accounts Due31 May 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return19 March 2023 (6 months, 1 week ago)
Next Return Due2 April 2024 (6 months, 1 week from now)

Charges

25 May 1994Delivered on: 13 June 1994
Satisfied on: 22 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory 4 park drive industrial estate skitts hill braintree essex title no 116527.
Fully Satisfied
12 May 1994Delivered on: 19 May 1994
Satisfied on: 14 July 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 January 2021Accounts for a small company made up to 31 August 2020 (11 pages)
23 December 2020Termination of appointment of Andrew Gordon Ciclitira as a director on 11 December 2020 (1 page)
21 December 2020Appointment of Mr John David Nikolas Ciclitira as a director on 18 December 2020 (2 pages)
14 July 2020Termination of appointment of Andrew Gordon Ciclitira as a secretary on 10 July 2020 (1 page)
14 July 2020Appointment of Mrs Sarah Catherine Partridge as a secretary on 10 July 2020 (2 pages)
6 July 2020Appointment of Mrs Rebecca Elizabeth King as a director on 22 June 2020 (2 pages)
28 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
23 December 2019Accounts for a small company made up to 31 August 2019 (9 pages)
29 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
21 December 2018Accounts for a small company made up to 31 August 2018 (9 pages)
3 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
1 February 2018Accounts for a small company made up to 31 August 2017 (8 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 August 2016 (8 pages)
9 January 2017Full accounts made up to 31 August 2016 (8 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 795,500
(5 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 795,500
(5 pages)
6 January 2016Accounts for a small company made up to 31 August 2015 (7 pages)
6 January 2016Accounts for a small company made up to 31 August 2015 (7 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 795,500
(5 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 795,500
(5 pages)
11 January 2015Accounts for a small company made up to 31 August 2014 (7 pages)
11 January 2015Accounts for a small company made up to 31 August 2014 (7 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 795,500
(5 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 795,500
(5 pages)
10 December 2013Accounts for a small company made up to 31 August 2013 (7 pages)
10 December 2013Accounts for a small company made up to 31 August 2013 (7 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
5 January 2013Accounts for a small company made up to 31 August 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 August 2012 (7 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
21 March 2012Accounts for a small company made up to 31 August 2011 (7 pages)
21 March 2012Accounts for a small company made up to 31 August 2011 (7 pages)
14 March 2012Section 519 (1 page)
14 March 2012Section 519 (1 page)
27 April 2011Accounts for a small company made up to 31 August 2010 (6 pages)
27 April 2011Accounts for a small company made up to 31 August 2010 (6 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
29 July 2010Accounts for a small company made up to 31 August 2009 (6 pages)
29 July 2010Accounts for a small company made up to 31 August 2009 (6 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
14 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
20 May 2009Return made up to 19/03/09; full list of members (6 pages)
20 May 2009Return made up to 19/03/09; full list of members (6 pages)
18 May 2009Appointment terminated director miriam ciclitira (1 page)
18 May 2009Appointment terminated director miriam ciclitira (1 page)
2 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
2 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
17 June 2008Return made up to 19/03/08; full list of members (7 pages)
17 June 2008Return made up to 19/03/08; full list of members (7 pages)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (3 pages)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (3 pages)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
10 April 2007Return made up to 19/03/07; full list of members (5 pages)
10 April 2007Return made up to 19/03/07; full list of members (5 pages)
1 September 2006Accounts for a small company made up to 31 August 2005 (5 pages)
1 September 2006Accounts for a small company made up to 31 August 2005 (5 pages)
26 April 2006Return made up to 19/03/06; full list of members (5 pages)
26 April 2006Return made up to 19/03/06; full list of members (5 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
29 April 2005Return made up to 19/03/05; full list of members (5 pages)
29 April 2005Return made up to 19/03/05; full list of members (5 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
8 April 2004Return made up to 19/03/04; full list of members (8 pages)
8 April 2004Return made up to 19/03/04; full list of members (8 pages)
3 July 2003Accounts for a small company made up to 31 August 2002 (5 pages)
3 July 2003Accounts for a small company made up to 31 August 2002 (5 pages)
1 May 2003Return made up to 19/03/03; full list of members (7 pages)
1 May 2003Return made up to 19/03/03; full list of members (7 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
23 May 2002Return made up to 24/04/02; full list of members (7 pages)
23 May 2002Return made up to 24/04/02; full list of members (7 pages)
7 June 2001Return made up to 24/04/01; full list of members (9 pages)
7 June 2001Return made up to 24/04/01; full list of members (9 pages)
31 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
6 June 2000Return made up to 24/04/00; full list of members (8 pages)
6 June 2000Return made up to 24/04/00; full list of members (8 pages)
2 July 1999Full accounts made up to 31 August 1998 (19 pages)
2 July 1999Full accounts made up to 31 August 1998 (19 pages)
4 June 1999Return made up to 24/04/99; no change of members (7 pages)
4 June 1999Return made up to 24/04/99; no change of members (7 pages)
25 August 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
25 August 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
21 April 1998Full accounts made up to 30 June 1997 (18 pages)
21 April 1998Full accounts made up to 30 June 1997 (18 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998New secretary appointed;new director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New secretary appointed;new director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Auditor's resignation (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Auditor's resignation (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Secretary resigned (1 page)
28 May 1997Return made up to 24/04/97; no change of members (4 pages)
28 May 1997Return made up to 24/04/97; no change of members (4 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
27 December 1996Full accounts made up to 30 June 1996 (22 pages)
27 December 1996Full accounts made up to 30 June 1996 (22 pages)
14 May 1996Return made up to 24/04/96; change of members (6 pages)
14 May 1996Return made up to 24/04/96; change of members (6 pages)
13 September 1995Full accounts made up to 2 July 1995 (22 pages)
13 September 1995Full accounts made up to 2 July 1995 (22 pages)
13 September 1995Full accounts made up to 2 July 1995 (22 pages)
24 April 1995Return made up to 24/04/95; full list of members
  • 363(287) ‐ Registered office changed on 24/04/95
(6 pages)
24 April 1995Return made up to 24/04/95; full list of members
  • 363(287) ‐ Registered office changed on 24/04/95
(6 pages)
13 June 1994Particulars of mortgage/charge (3 pages)
13 June 1994Particulars of mortgage/charge (3 pages)
8 June 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
8 June 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
8 May 1961Memorandum of association (7 pages)
8 May 1961Memorandum of association (7 pages)
24 March 1949Articles of association (37 pages)
24 March 1949Articles of association (37 pages)
13 December 1901Incorporation (40 pages)
13 December 1901Incorporation (40 pages)