Company NameHarford Products Limited
Company StatusDissolved
Company Number02415406
CategoryPrivate Limited Company
Incorporation Date21 August 1989(34 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Anne Lilla Harper
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(2 years after company formation)
Appointment Duration29 years, 2 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address61 Station Road
Sudbury
CO10 2SP
Director NameMr James Barrie Harper
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(2 years after company formation)
Appointment Duration29 years, 2 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address61 Station Road
Sudbury
CO10 2SP
Secretary NameMr James Barrie Harper
NationalityBritish
StatusClosed
Appointed21 August 1991(2 years after company formation)
Appointment Duration29 years, 2 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address61 Station Road
Sudbury
CO10 2SP
Director NameMr Vivian Richard Nicholas
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years after company formation)
Appointment Duration6 months (resigned 20 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 The Fairway
Burnham
Slough
Berkshire
SL1 8DY
Director NameMr Anil Kumar Das
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Chase
London Road
Black Notley
Essex
CM77 7QX
Director NameTerence Douglas Grive
Date of BirthNovember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed06 January 2004(14 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Seymour Way
Leicester Forest East
Leicester
Leicestershire
LE3 3LY

Contact

Websiteklipman-crutch.co.uk

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

240k at £1Rexford Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£397,589
Cash£1,130
Current Liabilities£436,068

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 August 2003Delivered on: 27 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £37,500 credited to account designation 63516772. see the mortgage charge document for full details.
Outstanding
12 November 1996Delivered on: 27 November 1996
Satisfied on: 19 July 2014
Persons entitled: Manx Industrial Trust Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts revenues and claims both present and future.
Fully Satisfied

Filing History

30 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
9 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 June 2016Termination of appointment of Terence Douglas Grive as a director on 30 March 2016 (1 page)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 240,000
(6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 240,000
(6 pages)
19 July 2014Satisfaction of charge 1 in full (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 240,000
(6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Mr James Barrie Harper on 21 August 2010 (2 pages)
11 October 2010Director's details changed for Anne Lilla Harper on 21 August 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 September 2009Return made up to 21/08/09; full list of members (6 pages)
5 April 2009Return made up to 21/08/08; full list of members; amend (8 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Return made up to 21/08/08; full list of members (8 pages)
26 September 2007Return made up to 21/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 September 2006Return made up to 21/08/06; full list of members (7 pages)
2 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
28 November 2005Return made up to 21/08/05; full list of members (8 pages)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 August 2004Return made up to 21/08/04; full list of members (8 pages)
1 March 2004Company name changed klipman GB LIMITED\certificate issued on 01/03/04 (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Registered office changed on 22/01/04 from: 82C east hill colchester essex CO1 2QW (1 page)
9 January 2004Company name changed harford products LIMITED\certificate issued on 09/01/04 (2 pages)
15 December 2003Director resigned (1 page)
10 October 2003Return made up to 21/08/03; full list of members (8 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
10 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 September 2001Return made up to 21/08/01; full list of members (8 pages)
12 September 2001Registered office changed on 12/09/01 from: 36 great charles street queensway birmingham B3 3RQ (1 page)
1 May 2001Accounts for a small company made up to 31 March 2000 (8 pages)
10 November 2000Return made up to 21/08/00; full list of members
  • 363(287) ‐ Registered office changed on 10/11/00
(8 pages)
12 July 2000New director appointed (2 pages)
9 March 2000Accounts for a small company made up to 31 March 1999 (8 pages)
25 October 1999Return made up to 21/08/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
14 September 1998Return made up to 21/08/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
10 October 1997Return made up to 21/08/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
24 September 1996Return made up to 21/08/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 September 1995Return made up to 21/08/95; no change of members (4 pages)
21 August 1989Incorporation (13 pages)