Company NameHarris Tobias Limited
Company StatusActive
Company Number00066810
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMiss Jacqueline Frances Stott
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(111 years, 4 months after company formation)
Appointment Duration11 years
RoleTrader
Country of ResidenceEngland
Correspondence Address3 Station Road
Stansted
Mountfitchet
Essex
CM24 8BE
Director NameMr Neil Francis Hunter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(118 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressControl Tower Hemswell Cliff Industrial Estate
Hemswell Cliff
Gainsborough
DN21 5TU
Director NameMr Neil Turton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(118 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressControl Tower Hemswell Cliff Industrial Estate
Hemswell Cliff
Gainsborough
DN21 5TU
Secretary NameMr Adam Matthew Duguid
StatusCurrent
Appointed28 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address3 Station Road
Stansted
Mountfitchet
Essex
CM24 8BE
Director NameMr Lee David Sanderson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(121 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Station Road
Stansted
Mountfitchet
Essex
CM24 8BE
Director NameMrs Susan Elizabeth Pope
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(89 years, 4 months after company formation)
Appointment Duration28 years, 11 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Station Road
Stansted
Mountfitchet
Essex
CM24 8BE
Director NameMr Rodney Edward Thomas Pope
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(90 years, 2 months after company formation)
Appointment Duration28 years, 1 month (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Station Road
Stansted
Mountfitchet
Essex
CM24 8BE
Secretary NameMrs Jayne Elizabeth Minor
NationalityBritish
StatusResigned
Appointed24 January 1992(90 years, 2 months after company formation)
Appointment Duration27 years, 1 month (resigned 08 March 2019)
RoleCompany Director
Correspondence Address1 Fenman Court Station Road
Elsenham
Bishop's Stortford
Hertfordshire
CM22 6LZ

Contact

Websitefoodwasterecycling.com

Location

Registered Address3 Station Road
Stansted
Mountfitchet
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address Matches2 other UK companies use this postal address

Shareholders

9.1k at £1Mr R. Pope
90.84%
Ordinary
917 at £1Mrs S. Pope
9.16%
Ordinary

Financials

Year2014
Turnover£22,206,282
Gross Profit£857,018
Net Worth£2,328,382
Cash£1,868,188
Current Liabilities£1,479,560

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

30 June 2009Delivered on: 8 July 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re harris tobias limited business premium account a/no 13038009 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding
9 March 1990Delivered on: 26 March 1990
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: 3 station road, stansted mountfitchet essex.
Outstanding

Filing History

19 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
29 June 2023Full accounts made up to 31 December 2022 (32 pages)
22 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
20 March 2023Appointment of Mr Lee David Sanderson as a director on 20 March 2023 (2 pages)
29 September 2022Full accounts made up to 31 December 2021 (33 pages)
28 March 2022Appointment of Mr Adam Matthew Duguid as a secretary on 28 March 2022 (2 pages)
15 March 2022Confirmation statement made on 6 March 2022 with updates (5 pages)
22 December 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
21 December 2021Full accounts made up to 31 March 2021 (31 pages)
31 March 2021Accounts for a small company made up to 31 March 2020 (15 pages)
22 March 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
12 June 2020Appointment of Mr Neil Turton as a director on 11 March 2020 (2 pages)
12 June 2020Appointment of Mr Neil Francis Hunter as a director on 11 March 2020 (2 pages)
23 March 2020Resolutions
  • RES13 ‐ Article 14 temporarily disapplied for the purposes of the board meeting 10/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
19 March 2020Notification of Gvo B-1 Ltd as a person with significant control on 11 March 2020 (1 page)
13 March 2020Termination of appointment of Rodney Edward Thomas Pope as a director on 10 March 2020 (1 page)
13 March 2020Cessation of Rodney Edward Thomas Pope as a person with significant control on 10 March 2020 (1 page)
13 March 2020Termination of appointment of Susan Elizabeth Pope as a director on 10 March 2020 (1 page)
13 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
16 September 2019Director's details changed for Mrs Susan Elizabeth Pope on 16 September 2019 (2 pages)
16 September 2019Director's details changed for Miss Jacqueline Frances Stott on 16 September 2019 (2 pages)
16 September 2019Director's details changed for Mr Rodney Edward Thomas Pope on 16 September 2019 (2 pages)
18 June 2019Satisfaction of charge 1 in full (1 page)
18 June 2019Satisfaction of charge 2 in full (2 pages)
13 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
9 March 2019Termination of appointment of Jayne Elizabeth Minor as a secretary on 8 March 2019 (1 page)
16 October 2018Accounts for a small company made up to 31 March 2018 (12 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
6 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
6 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 March 2016 (15 pages)
11 October 2016Full accounts made up to 31 March 2016 (15 pages)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,008
(6 pages)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,008
(6 pages)
5 January 2016Accounts for a medium company made up to 31 March 2015 (22 pages)
5 January 2016Accounts for a medium company made up to 31 March 2015 (22 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,008
(6 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,008
(6 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,008
(6 pages)
7 January 2015Full accounts made up to 31 March 2014 (22 pages)
7 January 2015Full accounts made up to 31 March 2014 (22 pages)
24 March 2014Secretary's details changed for Mrs Jayne Elizabeth Minor on 7 September 2013 (1 page)
24 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10,008
(6 pages)
24 March 2014Secretary's details changed for Mrs Jayne Elizabeth Minor on 7 September 2013 (1 page)
24 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10,008
(6 pages)
24 March 2014Secretary's details changed for Mrs Jayne Elizabeth Minor on 7 September 2013 (1 page)
16 December 2013Accounts for a medium company made up to 31 March 2013 (21 pages)
16 December 2013Accounts for a medium company made up to 31 March 2013 (21 pages)
8 April 2013Appointment of Miss Jacqueline Frances Stott as a director (2 pages)
8 April 2013Appointment of Miss Jacqueline Frances Stott as a director (2 pages)
22 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
27 December 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
27 December 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
27 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
27 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
16 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Susan Elizabeth Pope on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Rodney Edward Thomas Pope on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Susan Elizabeth Pope on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Rodney Edward Thomas Pope on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
26 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
26 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 March 2009Return made up to 16/03/09; full list of members (4 pages)
16 March 2009Return made up to 16/03/09; full list of members (4 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
24 April 2008Return made up to 16/03/08; full list of members (4 pages)
24 April 2008Director's change of particulars / rodney pope / 01/08/2007 (1 page)
24 April 2008Director's change of particulars / susan pope / 01/08/2007 (1 page)
24 April 2008Director's change of particulars / susan pope / 01/08/2007 (1 page)
24 April 2008Director's change of particulars / rodney pope / 01/08/2007 (1 page)
24 April 2008Return made up to 16/03/08; full list of members (4 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
16 March 2007Return made up to 16/03/07; full list of members (2 pages)
16 March 2007Return made up to 16/03/07; full list of members (2 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
9 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
9 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
25 January 2006Return made up to 24/01/06; full list of members (2 pages)
25 January 2006Return made up to 24/01/06; full list of members (2 pages)
7 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 January 2005Full accounts made up to 31 March 2004 (23 pages)
12 January 2005Full accounts made up to 31 March 2004 (23 pages)
2 February 2004Return made up to 24/01/04; full list of members (7 pages)
2 February 2004Return made up to 24/01/04; full list of members (7 pages)
16 December 2003Full accounts made up to 31 March 2003 (17 pages)
16 December 2003Full accounts made up to 31 March 2003 (17 pages)
11 February 2003Return made up to 24/01/03; full list of members (7 pages)
11 February 2003Return made up to 24/01/03; full list of members (7 pages)
27 January 2003Full accounts made up to 31 March 2002 (17 pages)
27 January 2003Full accounts made up to 31 March 2002 (17 pages)
25 February 2002Return made up to 24/01/02; full list of members (6 pages)
25 February 2002Return made up to 24/01/02; full list of members (6 pages)
23 January 2002Full accounts made up to 31 March 2001 (16 pages)
23 January 2002Full accounts made up to 31 March 2001 (16 pages)
31 January 2001Return made up to 24/01/01; full list of members (6 pages)
31 January 2001Return made up to 24/01/01; full list of members (6 pages)
17 January 2001Full accounts made up to 31 March 2000 (16 pages)
17 January 2001Full accounts made up to 31 March 2000 (16 pages)
7 February 2000Return made up to 24/01/00; full list of members (6 pages)
7 February 2000Return made up to 24/01/00; full list of members (6 pages)
19 January 2000Full accounts made up to 31 March 1999 (16 pages)
19 January 2000Full accounts made up to 31 March 1999 (16 pages)
26 January 1999Return made up to 24/01/99; full list of members (6 pages)
26 January 1999Return made up to 24/01/99; full list of members (6 pages)
13 January 1999Accounts for a medium company made up to 31 March 1998 (16 pages)
13 January 1999Accounts for a medium company made up to 31 March 1998 (16 pages)
26 January 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
23 January 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
3 March 1997Return made up to 24/01/97; full list of members (6 pages)
3 March 1997Return made up to 24/01/97; full list of members (6 pages)
30 January 1997Accounts for a medium company made up to 31 March 1996 (16 pages)
30 January 1997Accounts for a medium company made up to 31 March 1996 (16 pages)
22 January 1996Accounts for a medium company made up to 31 March 1995 (16 pages)
22 January 1996Accounts for a medium company made up to 31 March 1995 (16 pages)
17 January 1996Return made up to 24/01/96; change of members (6 pages)
17 January 1996Return made up to 24/01/96; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
13 December 1901Incorporation (36 pages)