Company NameHarris And Careford Limited
Company StatusActive
Company Number01808647
CategoryPrivate Limited Company
Incorporation Date13 April 1984(40 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Janet Harris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Spout Lane
Little Cornard
Sudbury
Suffolk
CO10 0NY
Director NameMr Vincent Robert Harris
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed28 June 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressThe Gables
Spout Lane, Little Cornard
Sudbury
Suffolk
CO10 0NX
Secretary NameMrs Janet Harris
NationalityBritish
StatusCurrent
Appointed18 January 2001(16 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Spout Lane
Little Cornard
Sudbury
Suffolk
CO10 0NY
Director NameMrs Joanne Tarbin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2005(21 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old House
Park Road, Wickham St. Paul
Halstead
Essex
CO9 2PX
Director NameMr Roger Hume
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed23 October 2013(29 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 New Street
Braintree
Essex
CM7 1ES
Director NameMr Jack Francis Watts
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(40 years after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 New Street
Braintree
Essex
CM7 1ES
Director NameAlbert Charles Careford
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 January 2001)
RoleBuilding Contractor
Correspondence AddressPattricks Farmhouse Bures Road
Wakes Colne
Colchester
Essex
CO6 2BB
Director NameValerie Ann Careford
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 January 2001)
RoleSecretary
Correspondence AddressPattricks Farm House
Bures Road Wakes Colne
Colchester
Essex
CO6 2BB
Secretary NameAlbert Charles Careford
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 January 2001)
RoleCompany Director
Correspondence AddressPattricks Farmhouse Bures Road
Wakes Colne
Colchester
Essex
CO6 2BB

Contact

Telephone01376 345340
Telephone regionBraintree

Location

Registered Address24 New Street
Braintree
Essex
CM7 1ES
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

40 at £1Vincent Robert Harris & Mrs Janet Harris
80.00%
Ordinary
10 at £1Mrs Janet Harris
20.00%
Ordinary

Financials

Year2014
Net Worth£1,025,480
Cash£614,408
Current Liabilities£129,557

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months from now)

Filing History

2 August 2023Notification of Joanne Tarbin as a person with significant control on 25 July 2023 (2 pages)
2 August 2023Statement of capital following an allotment of shares on 25 July 2023
  • GBP 200
(3 pages)
17 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
13 June 2023Unaudited abridged accounts made up to 31 December 2022 (18 pages)
8 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
16 June 2022Unaudited abridged accounts made up to 31 December 2021 (17 pages)
26 August 2021Unaudited abridged accounts made up to 31 December 2020 (17 pages)
13 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
10 September 2020Unaudited abridged accounts made up to 31 December 2019 (17 pages)
7 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
6 September 2019Unaudited abridged accounts made up to 31 December 2018 (17 pages)
5 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
7 June 2018Unaudited abridged accounts made up to 31 December 2017 (18 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Notification of Janet Harris as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Vincent Robert Harris as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Janet Harris as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Notification of Vincent Robert Harris as a person with significant control on 6 April 2016 (2 pages)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 50
(7 pages)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 50
(7 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50
(7 pages)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50
(7 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50
(7 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50
(7 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
25 October 2013Appointment of Mr Roger Hume as a director (2 pages)
25 October 2013Appointment of Mr Roger Hume as a director (2 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
1 July 2011Director's details changed for Joanne Bones on 8 February 2010 (2 pages)
1 July 2011Director's details changed for Joanne Bones on 8 February 2010 (2 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
1 July 2011Director's details changed for Joanne Bones on 8 February 2010 (2 pages)
17 June 2011Registered office address changed from Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH on 17 June 2011 (1 page)
17 June 2011Registered office address changed from Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH on 17 June 2011 (1 page)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Mrs Janet Harris on 26 June 2010 (2 pages)
3 August 2010Director's details changed for Mrs Janet Harris on 26 June 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 July 2009Return made up to 28/06/09; full list of members (4 pages)
13 July 2009Return made up to 28/06/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 July 2008Return made up to 28/06/08; full list of members (4 pages)
30 July 2008Return made up to 28/06/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 July 2007Return made up to 28/06/07; full list of members (3 pages)
10 July 2007Return made up to 28/06/07; full list of members (3 pages)
1 February 2007Return made up to 28/06/06; full list of members (3 pages)
1 February 2007Return made up to 28/06/06; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 July 2005Return made up to 28/06/05; full list of members (2 pages)
1 July 2005Return made up to 28/06/05; full list of members (2 pages)
19 November 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
19 November 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
27 August 2004Accounts for a small company made up to 30 September 2003 (4 pages)
27 August 2004Accounts for a small company made up to 30 September 2003 (4 pages)
7 July 2004Return made up to 28/06/04; full list of members (7 pages)
7 July 2004Return made up to 28/06/04; full list of members (7 pages)
5 April 2004Registered office changed on 05/04/04 from: jubilee house jubilee court dersingham kings lynn norfolk PE31 6HH (1 page)
5 April 2004Registered office changed on 05/04/04 from: jubilee house jubilee court dersingham kings lynn norfolk PE31 6HH (1 page)
12 August 2003Return made up to 28/06/03; full list of members (8 pages)
12 August 2003Return made up to 28/06/03; full list of members (8 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (4 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (4 pages)
4 September 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
25 June 2002Accounts for a small company made up to 30 September 2001 (4 pages)
25 June 2002Accounts for a small company made up to 30 September 2001 (4 pages)
2 August 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(8 pages)
2 August 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(8 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Secretary resigned;director resigned (1 page)
31 May 2001Secretary resigned;director resigned (1 page)
2 April 2001Registered office changed on 02/04/01 from: pattricks farm house bures rd wakes colne colchester CO6 2BB (1 page)
2 April 2001Registered office changed on 02/04/01 from: pattricks farm house bures rd wakes colne colchester CO6 2BB (1 page)
30 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
30 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
13 February 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
13 February 2001£ ic 100/50 18/01/01 £ sr 50@1=50 (1 page)
13 February 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
13 February 2001£ ic 100/50 18/01/01 £ sr 50@1=50 (1 page)
13 October 2000Return made up to 28/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 October 2000Return made up to 28/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
9 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
12 August 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
21 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
10 July 1998Return made up to 28/06/98; full list of members (6 pages)
10 July 1998Return made up to 28/06/98; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
6 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
15 August 1997Return made up to 28/06/97; full list of members (6 pages)
15 August 1997Return made up to 28/06/97; full list of members (6 pages)
19 March 1997Accounts for a small company made up to 30 September 1996 (4 pages)
19 March 1997Accounts for a small company made up to 30 September 1996 (4 pages)
4 July 1996Return made up to 28/06/96; full list of members (6 pages)
4 July 1996Return made up to 28/06/96; full list of members (6 pages)
11 July 1995Return made up to 28/06/95; no change of members (4 pages)
11 July 1995Return made up to 28/06/95; no change of members (4 pages)