Company NameHarwich Investments Limited
DirectorJohn Acton
Company StatusActive
Company Number06267730
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Acton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrabness Hall Wrabness
Manningtree
Essex
CO11 2TQ
Secretary NameMary Lynne Acton
NationalityBritish
StatusCurrent
Appointed11 July 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence AddressWrabness Hall
Church Road, Wrabness
Manningtree
Essex
CO11 2TQ
Director NameMichael Patrick Taylor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleTree Operative
Correspondence Address24 Harcourt Avenue
Dovercourt
Harwich
Essex
CO12 4NT
Secretary NameMr John Acton
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrabness Hall Wrabness
Manningtree
Essex
CO11 2TQ

Location

Registered AddressWrabness Hall Church Road
Wrabness
Manningtree
CO11 2TQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWrabness
WardBradfield, Wrabness and Wix
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1John Acton
51.00%
Ordinary
49 at £1Michael Patrick Taylor
49.00%
Ordinary

Financials

Year2014
Turnover£16,476
Net Worth£71,714
Cash£587
Current Liabilities£76,875

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

20 March 2015Delivered on: 21 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 15-17 kingsway, dovercourt, essex.
Outstanding
4 September 2007Delivered on: 11 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 August 2007Delivered on: 1 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15-17 kingsway dovercourt essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

17 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
15 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
31 March 2019Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to Wrabness Hall Church Road Wrabness Manningtree CO11 2TQ on 31 March 2019 (1 page)
15 June 2018Confirmation statement made on 4 June 2018 with updates (5 pages)
5 June 2018Director's details changed for Mr John Acton on 5 June 2018 (2 pages)
16 May 2018Director's details changed for Mr John Acton on 16 May 2018 (2 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (13 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (13 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
10 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
10 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
9 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
8 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
8 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
21 March 2015Registration of charge 062677300003, created on 20 March 2015 (40 pages)
21 March 2015Registration of charge 062677300003, created on 20 March 2015 (40 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
5 November 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
5 November 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
7 December 2012Registered office address changed from C/O Griffin Chapman Blackburn House 32a Crouch Street Colchester Essex CO3 3HH England on 7 December 2012 (1 page)
7 December 2012Registered office address changed from C/O Griffin Chapman Blackburn House 32a Crouch Street Colchester Essex CO3 3HH England on 7 December 2012 (1 page)
7 December 2012Registered office address changed from C/O Griffin Chapman Blackburn House 32a Crouch Street Colchester Essex CO3 3HH England on 7 December 2012 (1 page)
15 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
1 December 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
17 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
17 August 2011Registered office address changed from Wrabness Hall, Church Road Wrabness Manningtree Essex CO11 2TQ on 17 August 2011 (1 page)
17 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
17 August 2011Registered office address changed from Wrabness Hall, Church Road Wrabness Manningtree Essex CO11 2TQ on 17 August 2011 (1 page)
21 October 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
21 October 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
2 October 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
16 July 2009Return made up to 04/06/09; full list of members (3 pages)
16 July 2009Return made up to 04/06/09; full list of members (3 pages)
9 September 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
9 September 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
28 August 2008Return made up to 04/06/08; full list of members (3 pages)
28 August 2008Return made up to 04/06/08; full list of members (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
23 July 2007New secretary appointed (1 page)
23 July 2007New secretary appointed (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
4 June 2007Incorporation (15 pages)
4 June 2007Incorporation (15 pages)