Company NameHararious Ltd
DirectorsClive Roger Foster and Derek Reginald Govey
Company StatusActive
Company Number03544978
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClive Roger Foster
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1998(2 months, 3 weeks after company formation)
Appointment Duration25 years, 10 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address5 Abbey Fields
East Hanningfield
Chelmsford
Essex
CM3 8XB
Director NameMr Derek Reginald Govey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1998(2 months, 3 weeks after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Abbey Fields
East Hanningfield
Chelmsford
Essex
CM3 8XB
Secretary NameMr Clive Roger Foster
NationalityBritish
StatusCurrent
Appointed08 July 1998(2 months, 3 weeks after company formation)
Appointment Duration25 years, 10 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Abbey Fields
East Hanningfield
Chelmsford
Essex
CM3 8XB
Director NameAlan Geoffrey Bennett
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Maplin Way
Thorpe Bay
Southend On Sea
Essex
SS1 3NA
Director NameMr Kenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Highlands Road
Bowers Gifford
Basildon
Essex
SS13 2HX
Secretary NameMr Kenneth Alan Tointon
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Highlands Road
Bowers Gifford
Basildon
Essex
SS13 2HX

Location

Registered Address5 Abbey Fields
East Hanningfield
Chelmsford
Essex
CM3 8XB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishEast Hanningfield
WardBicknacre and East and West Hanningfield
Built Up AreaEast Hanningfield

Shareholders

1 at £1Clive Roger Foster
33.33%
Ordinary
1 at £1M.o. O'connell
33.33%
Ordinary
1 at £1Mr Derek Reginald Govey
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

20 April 2020Confirmation statement made on 14 April 2020 with updates (6 pages)
15 April 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 6
(4 pages)
15 April 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 6
(4 pages)
14 April 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 6
(4 pages)
8 April 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
15 April 2019Confirmation statement made on 14 April 2019 with updates (5 pages)
17 April 2018Confirmation statement made on 14 April 2018 with updates (5 pages)
11 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 May 2017Confirmation statement made on 14 April 2017 with updates (8 pages)
15 May 2017Confirmation statement made on 14 April 2017 with updates (8 pages)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3
(4 pages)
13 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3
(4 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(4 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(4 pages)
20 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
12 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
26 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
25 March 2013Accounts for a dormant company made up to 30 December 2012 (6 pages)
25 March 2013Accounts for a dormant company made up to 30 December 2012 (6 pages)
17 April 2012Register inspection address has been changed (1 page)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
17 April 2012Register inspection address has been changed (1 page)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 July 2011Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom on 26 July 2011 (1 page)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
10 March 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 10 March 2011 (1 page)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 April 2010Director's details changed for Clive Roger Foster on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mr Derek Reginald Govey on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Clive Roger Foster on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mr Derek Reginald Govey on 1 October 2009 (2 pages)
29 April 2010Secretary's details changed for Clive Roger Foster on 1 October 2009 (1 page)
29 April 2010Secretary's details changed for Clive Roger Foster on 1 October 2009 (1 page)
29 April 2010Secretary's details changed for Clive Roger Foster on 1 October 2009 (1 page)
29 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Clive Roger Foster on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mr Derek Reginald Govey on 1 October 2009 (2 pages)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 April 2009Return made up to 14/04/09; full list of members (4 pages)
22 April 2009Return made up to 14/04/09; full list of members (4 pages)
28 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
28 December 2008Registered office changed on 28/12/2008 from carlton house CBC 101 new london road chelmsford essex CM2 0PP (1 page)
28 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
28 December 2008Registered office changed on 28/12/2008 from carlton house CBC 101 new london road chelmsford essex CM2 0PP (1 page)
29 October 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
29 October 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
7 May 2008Return made up to 14/04/08; full list of members (4 pages)
7 May 2008Return made up to 14/04/08; full list of members (4 pages)
2 April 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
2 April 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
16 May 2007Return made up to 14/04/07; full list of members (7 pages)
16 May 2007Return made up to 14/04/07; full list of members (7 pages)
22 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
22 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
23 June 2006Return made up to 14/04/06; full list of members (7 pages)
23 June 2006Return made up to 14/04/06; full list of members (7 pages)
7 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
7 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
10 August 2005Return made up to 14/04/05; full list of members (7 pages)
10 August 2005Return made up to 14/04/05; full list of members (7 pages)
7 July 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
7 July 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
9 September 2004Ad 23/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 September 2004Ad 23/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 April 2004Return made up to 14/04/04; full list of members (7 pages)
23 April 2004Return made up to 14/04/04; full list of members (7 pages)
25 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
25 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
1 September 2003Return made up to 14/04/03; full list of members (7 pages)
1 September 2003Return made up to 14/04/03; full list of members (7 pages)
14 April 2003Registered office changed on 14/04/03 from: cereals house 21 station road westcliff on sea essex SS0 7RA (1 page)
14 April 2003Registered office changed on 14/04/03 from: cereals house 21 station road westcliff on sea essex SS0 7RA (1 page)
31 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
31 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
6 June 2002Return made up to 14/04/02; full list of members (6 pages)
6 June 2002Return made up to 14/04/02; full list of members (6 pages)
4 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
4 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
14 June 2001Return made up to 14/04/01; full list of members (6 pages)
14 June 2001Return made up to 14/04/01; full list of members (6 pages)
9 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
9 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
28 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
4 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
1 June 1999Return made up to 14/04/99; full list of members
  • 363(287) ‐ Registered office changed on 01/06/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 June 1999Return made up to 14/04/99; full list of members
  • 363(287) ‐ Registered office changed on 01/06/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New secretary appointed;new director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Ad 07/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 1998New secretary appointed;new director appointed (2 pages)
16 July 1998Ad 07/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
14 April 1998Incorporation (16 pages)
14 April 1998Incorporation (16 pages)