Company NameHarness Publicity Ltd
DirectorsJohn Clifford Howard Hadley and William George Howard Hadley
Company StatusActive
Company Number00874246
CategoryPrivate Limited Company
Incorporation Date18 March 1966(58 years, 1 month ago)
Previous NamesPaul Hadley Limited and Paul Hadley Farms Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Clifford Howard Hadley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(27 years after company formation)
Appointment Duration31 years, 1 month
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address7 White Tree Court
South Woodham Ferrers
Chelmsford
Essex
CM3 7AL
Director NameMr William George Howard Hadley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(27 years after company formation)
Appointment Duration31 years, 1 month
RolePrint Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Shirebourn Vale
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZX
Secretary NameMr William George Howard Hadley
NationalityBritish
StatusCurrent
Appointed25 March 1993(27 years after company formation)
Appointment Duration31 years, 1 month
RolePrint Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Shirebourn Vale
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZX
Director NameMrs Brenda Thomas
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(24 years, 12 months after company formation)
Appointment Duration2 years (resigned 25 March 1993)
RoleClerical Assistant
Correspondence AddressCrete Eaves 142 Beehive Lane
Great Baddow
Chelmsford
Essex
CM2 9SH
Director NameMr Desmond Aston Thomas
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(24 years, 12 months after company formation)
Appointment Duration2 years (resigned 25 March 1993)
RolePublicity Consultant
Correspondence AddressCreate Eaves 142 Beehive Lane
Great Baddow
Chelmsford
Essex
CM2 9SH
Secretary NameMrs Brenda Thomas
NationalityBritish
StatusResigned
Appointed08 March 1991(24 years, 12 months after company formation)
Appointment Duration2 years (resigned 25 March 1993)
RoleCompany Director
Correspondence AddressCrete Eaves 142 Beehive Lane
Great Baddow
Chelmsford
Essex
CM2 9SH

Contact

Websitewww.harnesspublicity.com/
Telephone01268 533121
Telephone regionBasildon

Location

Registered AddressSuite 1 19 Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Paul Hadley Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,818
Cash£2,974
Current Liabilities£147,964

Accounts

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

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

24 January 2012Delivered on: 25 January 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 March 2024Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS to Suite 1 19 Aviation Way Southend Airport Southend on Sea Essex SS2 6UN on 19 March 2024 (1 page)
29 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
28 September 2023Confirmation statement made on 28 August 2023 with updates (4 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
5 September 2022Confirmation statement made on 28 August 2022 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
20 September 2021Confirmation statement made on 28 August 2021 with updates (4 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
1 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
29 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
31 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
3 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(5 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 January 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 January 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
3 April 2009Return made up to 08/03/09; full list of members (4 pages)
3 April 2009Return made up to 08/03/09; full list of members (4 pages)
7 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 September 2008Return made up to 08/03/08; full list of members (4 pages)
8 September 2008Return made up to 08/03/08; full list of members (4 pages)
1 August 2008Registered office changed on 01/08/2008 from gateway house 42 high street great dunmow essex CM6 1AH (1 page)
1 August 2008Registered office changed on 01/08/2008 from gateway house 42 high street great dunmow essex CM6 1AH (1 page)
31 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
31 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
27 September 2007Accounts made up to 31 December 2006 (8 pages)
27 September 2007Accounts made up to 31 December 2006 (8 pages)
27 April 2007Return made up to 08/03/07; full list of members (7 pages)
27 April 2007Return made up to 08/03/07; full list of members (7 pages)
10 January 2007Registered office changed on 10/01/07 from: burntwood house 7 shenfield rd brentwood essex CM15 8AF (1 page)
10 January 2007Registered office changed on 10/01/07 from: burntwood house 7 shenfield rd brentwood essex CM15 8AF (1 page)
30 October 2006Accounts made up to 31 December 2005 (7 pages)
30 October 2006Accounts made up to 31 December 2005 (7 pages)
30 March 2006Return made up to 08/03/06; full list of members (7 pages)
30 March 2006Return made up to 08/03/06; full list of members (7 pages)
7 April 2005Return made up to 08/03/05; full list of members (7 pages)
7 April 2005Return made up to 08/03/05; full list of members (7 pages)
17 February 2005Accounts made up to 31 December 2004 (7 pages)
17 February 2005Accounts made up to 31 December 2004 (7 pages)
8 April 2004Return made up to 08/03/04; full list of members (7 pages)
8 April 2004Return made up to 08/03/04; full list of members (7 pages)
30 January 2004Accounts made up to 31 December 2003 (7 pages)
30 January 2004Accounts made up to 31 December 2003 (7 pages)
28 March 2003Return made up to 08/03/03; full list of members (7 pages)
28 March 2003Return made up to 08/03/03; full list of members (7 pages)
28 March 2003Accounts made up to 31 December 2002 (7 pages)
28 March 2003Accounts made up to 31 December 2002 (7 pages)
27 March 2002Return made up to 08/03/02; full list of members (6 pages)
27 March 2002Return made up to 08/03/02; full list of members (6 pages)
2 February 2002Accounts made up to 31 December 2001 (7 pages)
2 February 2002Accounts made up to 31 December 2001 (7 pages)
10 April 2001Accounts made up to 31 December 2000 (7 pages)
10 April 2001Accounts made up to 31 December 2000 (7 pages)
21 March 2001Return made up to 08/03/01; full list of members (6 pages)
21 March 2001Return made up to 08/03/01; full list of members (6 pages)
18 April 2000Accounts made up to 31 December 1999 (3 pages)
18 April 2000Accounts made up to 31 December 1999 (3 pages)
24 March 2000Return made up to 08/03/00; full list of members (6 pages)
24 March 2000Return made up to 08/03/00; full list of members (6 pages)
27 May 1999Accounts made up to 31 December 1998 (3 pages)
27 May 1999Accounts made up to 31 December 1998 (3 pages)
19 April 1999Return made up to 08/03/99; no change of members (4 pages)
19 April 1999Return made up to 08/03/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
8 April 1998Return made up to 08/03/98; no change of members (4 pages)
8 April 1998Return made up to 08/03/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
26 March 1997Return made up to 08/03/97; full list of members (6 pages)
26 March 1997Return made up to 08/03/97; full list of members (6 pages)
25 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
25 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
14 March 1996Return made up to 08/03/96; no change of members (4 pages)
14 March 1996Return made up to 08/03/96; no change of members (4 pages)
23 October 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
23 October 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
11 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
11 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
15 March 1995Return made up to 08/03/95; no change of members (4 pages)
15 March 1995Return made up to 08/03/95; no change of members (4 pages)
25 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1982Company name changed\certificate issued on 01/10/82 (2 pages)
1 April 1977Memorandum and Articles of Association (12 pages)
1 April 1977Memorandum and Articles of Association (12 pages)