Company NameW.P. Harris Limited
DirectorsAnthony Douglas Harris and Sandra Harris
Company StatusActive - Proposal to Strike off
Company Number00680939
CategoryPrivate Limited Company
Incorporation Date18 January 1961(63 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Douglas Harris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleSite Manager
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Secretary NameSandra Harris
NationalityBritish
StatusCurrent
Appointed27 January 1995(34 years after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMrs Sandra Harris
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(50 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr William Percy Harris
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 November 1994)
RoleBuilder
Correspondence Address28 Bulford Lane
Black Notley
Braintree
Essex
CM7 8NW
Director NameMr George Henry Sutton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 17 September 2010)
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressThe Stable
Grooms Lane Silver End
Witham
Essex
CM8 3SH
Secretary NameMr William Percy Harris
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 November 1994)
RoleCompany Director
Correspondence Address28 Bulford Lane
Black Notley
Braintree
Essex
CM7 8NW
Secretary NameAnthony Douglas Harris
NationalityBritish
StatusResigned
Appointed08 November 1994(33 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 January 1995)
RoleCompany Director
Correspondence Address26 Bulford Lane
Black Notley
Braintree
Essex
CM7 8NW

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£123,336
Cash£188
Current Liabilities£132,941

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due29 October 2022 (overdue)
Accounts CategoryMicro
Accounts Year End29 January

Returns

Latest Return21 December 2021 (2 years, 4 months ago)
Next Return Due4 January 2023 (overdue)

Charges

2 July 1997Delivered on: 9 July 1997
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.
Outstanding
4 March 1983Delivered on: 17 March 1983
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: F/H premises adjoining station approach, braintree, essex as described in a conveyance dated 4TH march, 1983.
Outstanding
7 June 1971Delivered on: 13 January 1971
Persons entitled: Barclays Bank LTD

Classification: A registered charge
Secured details: All monies due etc.
Particulars: Land at rear of 7 st nicholas road, witham, essex.
Outstanding
8 November 1994Delivered on: 10 November 1994
Satisfied on: 30 July 1998
Persons entitled: William Percy Harris

Classification: Debenture
Secured details: £23,520 and all other moneys due or to become due from the company to the chargee.
Particulars: F/H land at station approach braintree essex. 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
21 January 1980Delivered on: 1 February 1980
Satisfied on: 30 March 1994
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: F/H fields to the rear of elm farm, black nortley, braintree, essex as comprised in a convyance dated 21/1/80.
Fully Satisfied

Filing History

13 July 2022Voluntary strike-off action has been suspended (1 page)
12 July 2022First Gazette notice for voluntary strike-off (1 page)
30 June 2022Application to strike the company off the register (1 page)
11 March 2022Previous accounting period extended from 29 July 2021 to 29 January 2022 (1 page)
22 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
20 August 2021Change of details for Mr Anthony Douglas Harris as a person with significant control on 20 August 2021 (2 pages)
20 August 2021Director's details changed for Mr Anthony Douglas Harris on 20 August 2021 (2 pages)
20 August 2021Change of details for Mr Anthony Douglas Harris as a person with significant control on 20 August 2021 (2 pages)
20 August 2021Director's details changed for Mrs Sandra Harris on 20 August 2021 (2 pages)
19 August 2021Register inspection address has been changed from 24 Plover Road Stanway Colchester CO3 8AF England to Badgers Barn Doves Lane Philpot End Great Dunmow Essex CM6 1JJ (1 page)
29 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
1 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 July 2017 (5 pages)
24 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Change of details for Mr Anthony Douglas Harris as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Notification of Sandra Harris as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Change of details for Mr Anthony Douglas Harris as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Notification of Sandra Harris as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 June 2016Register inspection address has been changed to 24 Plover Road Stanway Colchester CO3 8AF (1 page)
29 June 2016Register inspection address has been changed to 24 Plover Road Stanway Colchester CO3 8AF (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 March 2016Director's details changed for Mr Anthony Douglas Harris on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mrs Sandra Harris on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mrs Sandra Harris on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Anthony Douglas Harris on 22 March 2016 (2 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(4 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,000
(4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 January 2014Register inspection address has been changed (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 5,000
(4 pages)
28 January 2014Register inspection address has been changed (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 5,000
(4 pages)
17 September 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
17 September 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
10 April 2013Registered office address changed from Unit 1 Charter Way Business Park Century Drive Braintree Essex CM77 8YL on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Unit 1 Charter Way Business Park Century Drive Braintree Essex CM77 8YL on 10 April 2013 (1 page)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 October 2011Appointment of Mrs Sandra Harris as a director (2 pages)
3 October 2011Appointment of Mrs Sandra Harris as a director (2 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
1 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
18 November 2010Director's details changed for Mr Anthony Douglas Harris on 29 July 2010 (2 pages)
18 November 2010Termination of appointment of George Sutton as a director (1 page)
18 November 2010Director's details changed for Mr Anthony Douglas Harris on 29 July 2010 (2 pages)
18 November 2010Secretary's details changed for Sandra Harris on 29 July 2010 (1 page)
18 November 2010Secretary's details changed for Sandra Harris on 29 July 2010 (1 page)
18 November 2010Termination of appointment of George Sutton as a director (1 page)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 January 2010Director's details changed for Mr Anthony Douglas Harris on 21 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr George Henry Sutton on 21 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Anthony Douglas Harris on 21 January 2010 (2 pages)
26 January 2010Director's details changed for Mr George Henry Sutton on 21 January 2010 (2 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 September 2003Accounts for a small company made up to 31 January 2003 (5 pages)
9 September 2003Accounts for a small company made up to 31 January 2003 (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 December 2002Registered office changed on 03/12/02 from: station approach braintree essex CM7 6QL (1 page)
3 December 2002Registered office changed on 03/12/02 from: station approach braintree essex CM7 6QL (1 page)
20 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
20 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Accounts for a small company made up to 31 January 2001 (5 pages)
21 December 2001Accounts for a small company made up to 31 January 2001 (5 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
26 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
26 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
27 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
10 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
11 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
7 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
7 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)