Company NameHarpers Motorcycle Accessories Limited
DirectorDaniel Edward Wedge
Company StatusActive
Company Number03911669
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Daniel Edward Wedge
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(2 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director NameMr Philip Harper
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director NameSandra Wedge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Secretary NameSandra Wedge
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitewww.harpers.eu
Email address[email protected]
Telephone01702 482016
Telephone regionSouthend-on-Sea

Location

Registered AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Philip John Harper
50.00%
Ordinary
250 at £1Daniel Edward Wedge
25.00%
Ordinary
250 at £1Sandra Christine Wedge
25.00%
Ordinary

Financials

Year2014
Net Worth-£15,208
Current Liabilities£88,493

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

27 November 2000Delivered on: 28 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Sandra Wedge as a secretary on 4 January 2022 (1 page)
4 January 2022Termination of appointment of Sandra Wedge as a director on 4 January 2022 (1 page)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 July 2016Satisfaction of charge 1 in full (4 pages)
20 July 2016Satisfaction of charge 1 in full (4 pages)
9 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
9 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
12 December 2015Termination of appointment of Philip Harper as a director on 1 December 2015 (2 pages)
12 December 2015Termination of appointment of Philip Harper as a director on 1 December 2015 (2 pages)
11 December 2015Termination of appointment of Philip Harper as a director on 1 December 2015 (2 pages)
11 December 2015Termination of appointment of Philip Harper as a director on 1 December 2015 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
6 November 2014Statement by Directors (1 page)
6 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 November 2014Solvency Statement dated 27/10/14 (1 page)
6 November 2014Solvency Statement dated 27/10/14 (1 page)
6 November 2014Statement of capital on 6 November 2014
  • GBP 1,000
(4 pages)
6 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 November 2014Statement of capital on 6 November 2014
  • GBP 1,000
(4 pages)
6 November 2014Statement by Directors (1 page)
6 November 2014Statement of capital on 6 November 2014
  • GBP 1,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 31,436
(4 pages)
7 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 31,436
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 March 2013Solvency statement dated 15/03/13 (1 page)
27 March 2013Statement by directors (1 page)
27 March 2013Solvency statement dated 15/03/13 (1 page)
27 March 2013Statement of capital on 27 March 2013
  • GBP 31,436
(4 pages)
27 March 2013Statement of capital on 27 March 2013
  • GBP 31,436
(4 pages)
27 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 March 2013Statement by directors (1 page)
21 January 2013Secretary's details changed for Sandra Wedge on 1 December 2012 (1 page)
21 January 2013Director's details changed for Sandra Wedge on 1 December 2012 (2 pages)
21 January 2013Director's details changed for Mr Philip Harper on 1 December 2012 (2 pages)
21 January 2013Director's details changed for Mr Daniel Edward Wedge on 1 December 2012 (2 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
21 January 2013Director's details changed for Mr Philip Harper on 1 December 2012 (2 pages)
21 January 2013Director's details changed for Sandra Wedge on 1 December 2012 (2 pages)
21 January 2013Director's details changed for Mr Daniel Edward Wedge on 1 December 2012 (2 pages)
21 January 2013Director's details changed for Sandra Wedge on 1 December 2012 (2 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
21 January 2013Secretary's details changed for Sandra Wedge on 1 December 2012 (1 page)
21 January 2013Director's details changed for Mr Daniel Edward Wedge on 1 December 2012 (2 pages)
21 January 2013Director's details changed for Mr Philip Harper on 1 December 2012 (2 pages)
21 January 2013Secretary's details changed for Sandra Wedge on 1 December 2012 (1 page)
1 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Director's details changed for Sandra Wedge on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Philip Harper on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Philip Harper on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Daniel Edward Wedge on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Sandra Wedge on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Daniel Edward Wedge on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Daniel Edward Wedge on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Sandra Wedge on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Philip Harper on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 February 2009Return made up to 21/01/09; full list of members (4 pages)
9 February 2009Return made up to 21/01/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2008Return made up to 21/01/08; full list of members (3 pages)
29 January 2008Return made up to 21/01/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 February 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 February 2006Return made up to 21/01/06; full list of members (7 pages)
10 February 2006Return made up to 21/01/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 February 2005Return made up to 21/01/05; full list of members (7 pages)
14 February 2005Return made up to 21/01/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 February 2004Return made up to 21/01/04; full list of members (7 pages)
6 February 2004Return made up to 21/01/04; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Return made up to 21/01/03; full list of members (7 pages)
31 January 2003Return made up to 21/01/03; full list of members (7 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
20 February 2002Return made up to 21/01/02; full list of members (6 pages)
20 February 2002Return made up to 21/01/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 September 2001Particulars of contract relating to shares (4 pages)
7 September 2001Ad 21/03/01--------- £ si 81434@1=81434 £ ic 2/81436 (2 pages)
7 September 2001Particulars of contract relating to shares (4 pages)
7 September 2001Ad 21/03/01--------- £ si 81434@1=81434 £ ic 2/81436 (2 pages)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 June 2001Nc inc already adjusted 21/03/01 (1 page)
7 June 2001Nc inc already adjusted 21/03/01 (1 page)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 March 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
14 April 2000Nc inc already adjusted 30/03/00 (2 pages)
14 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 2000Nc inc already adjusted 30/03/00 (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: victoria house 50 alexandra street southend on sea essex SS1 1BN (1 page)
14 March 2000Registered office changed on 14/03/00 from: victoria house 50 alexandra street southend on sea essex SS1 1BN (1 page)
14 March 2000Secretary resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
9 March 2000Registered office changed on 09/03/00 from: highstone information servies highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
9 March 2000Registered office changed on 09/03/00 from: highstone information servies highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
9 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
9 March 2000New secretary appointed;new director appointed (2 pages)
21 January 2000Incorporation (13 pages)
21 January 2000Incorporation (13 pages)