Company NameHarwich Supplies Limited
DirectorEdward Clifton
Company StatusActive
Company Number02751320
CategoryPrivate Limited Company
Incorporation Date29 September 1992(31 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Edward Clifton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1996(3 years, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTower Hotel
Main Road Dovercourt
Harwich
Essex
CO12 3PJ
Director NameMr Edward Ernest Laud
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(same day as company formation)
RoleOffice Manager
Correspondence Address12 Seafield Road
Dovercourt
Harwich
Essex
CO12 4EH
Secretary NameMrs Jennifer Sheila Laud
NationalityBritish
StatusResigned
Appointed29 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address12 Seafield Road
Dovercourt
Harwich
Essex
CO12 4EH
Director NameMr Peter David Finnigan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(3 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 April 2006)
RoleAccountant
Correspondence Address11 Prospect Road
Stourport On Severn
Worcester
DY14 9DE
Secretary NameMr Peter David Finnigan
NationalityBritish
StatusResigned
Appointed26 February 1996(3 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 May 2009)
RoleAccountant
Correspondence Address11 Prospect Road
Stourport On Severn
Worcester
DY14 9DE
Director NameMr Peter David Finnigan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(18 years after company formation)
Appointment Duration12 years (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Lower Brook Street
Ipswich
Suffolk
IP4 1AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01255 502914
Telephone regionClacton-on-Sea

Location

Registered Address39 Stour Road
Dovercourt
Harwich
Essex
CO12 3HR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East
Built Up AreaHarwich
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1A. Smith & Sons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£138,317
Cash£8,169
Current Liabilities£39,855

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

16 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (7 pages)
7 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
10 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
17 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 December 2015Annual return made up to 29 September 2015
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 29 September 2015
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 October 2014Annual return made up to 29 September 2014
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 29 September 2014
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 January 2011Appointment of Mr Peter David Finnigan as a director (2 pages)
10 January 2011Appointment of Mr Peter David Finnigan as a director (2 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
17 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
28 January 2010Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
28 January 2010Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
26 January 2010Registered office address changed from C/O Finnigan & Co 37 Lower Brook Street Ipswich Suffolk IP4 1AQ on 26 January 2010 (2 pages)
26 January 2010Registered office address changed from C/O Finnigan & Co 37 Lower Brook Street Ipswich Suffolk IP4 1AQ on 26 January 2010 (2 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
14 November 2009Amended accounts made up to 31 October 2008 (7 pages)
14 November 2009Amended accounts made up to 31 October 2008 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 June 2009Appointment terminated secretary peter finnigan (1 page)
6 June 2009Appointment terminated secretary peter finnigan (1 page)
6 January 2009Appointment terminated director edward laud (1 page)
6 January 2009Appointment terminated director edward laud (1 page)
5 November 2008Return made up to 29/09/08; full list of members (4 pages)
5 November 2008Return made up to 29/09/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 October 2007Return made up to 29/09/07; full list of members (3 pages)
4 October 2007Location of debenture register (1 page)
4 October 2007Location of debenture register (1 page)
4 October 2007Location of register of members (1 page)
4 October 2007Location of register of members (1 page)
4 October 2007Registered office changed on 04/10/07 from: 39 stour road harwich essex. CO12 3HR (1 page)
4 October 2007Return made up to 29/09/07; full list of members (3 pages)
4 October 2007Registered office changed on 04/10/07 from: 39 stour road harwich essex. CO12 3HR (1 page)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 November 2006Return made up to 29/09/06; full list of members (3 pages)
1 November 2006Return made up to 29/09/06; full list of members (3 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 October 2005Return made up to 29/09/05; full list of members (3 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Return made up to 29/09/05; full list of members (3 pages)
28 October 2005Director's particulars changed (1 page)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 October 2004Return made up to 29/09/04; full list of members (7 pages)
13 October 2004Return made up to 29/09/04; full list of members (7 pages)
20 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
20 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 October 2003Return made up to 29/09/03; full list of members (7 pages)
7 October 2003Return made up to 29/09/03; full list of members (7 pages)
23 September 2003Total exemption small company accounts made up to 30 October 2002 (6 pages)
23 September 2003Total exemption small company accounts made up to 30 October 2002 (6 pages)
14 November 2002Accounting reference date extended from 30/10/03 to 31/10/03 (1 page)
14 November 2002Accounting reference date extended from 30/10/03 to 31/10/03 (1 page)
26 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Total exemption small company accounts made up to 30 October 2001 (6 pages)
30 August 2002Total exemption small company accounts made up to 30 October 2001 (6 pages)
28 September 2001Return made up to 29/09/01; full list of members (7 pages)
28 September 2001Return made up to 29/09/01; full list of members (7 pages)
30 August 2001Total exemption small company accounts made up to 30 October 2000 (6 pages)
30 August 2001Total exemption small company accounts made up to 30 October 2000 (6 pages)
6 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2000Accounts for a small company made up to 30 October 1999 (6 pages)
1 September 2000Accounts for a small company made up to 30 October 1999 (6 pages)
26 October 1999Return made up to 29/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 1999Return made up to 29/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 1999Accounts for a small company made up to 30 October 1998 (6 pages)
2 September 1999Accounts for a small company made up to 30 October 1998 (6 pages)
24 February 1999Accounting reference date extended from 30/04/98 to 30/10/98 (1 page)
24 February 1999Accounting reference date extended from 30/04/98 to 30/10/98 (1 page)
20 December 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
20 December 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998Return made up to 29/09/98; no change of members (4 pages)
21 October 1998Return made up to 29/09/98; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
7 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
9 January 1998Return made up to 29/09/97; no change of members (4 pages)
9 January 1998Return made up to 29/09/97; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
20 January 1997Return made up to 29/09/96; full list of members (6 pages)
20 January 1997Return made up to 29/09/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
20 May 1996New secretary appointed;new director appointed (2 pages)
20 May 1996New secretary appointed;new director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
12 January 1996Return made up to 29/09/95; no change of members (4 pages)
12 January 1996Return made up to 29/09/95; no change of members (4 pages)
21 September 1995Accounting reference date shortened from 30/09 to 31/10 (1 page)
21 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
21 September 1995Accounting reference date shortened from 30/09 to 31/10 (1 page)
21 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)