Company NameHarwoods Of Kent Limited
DirectorsPatricia Dew and James Harwood Dew
Company StatusActive
Company Number07589292
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMrs Patricia Dew
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Goodsall Road
Tenterden
Kent
TN30 7DX
Director NameMr James Harwood Dew
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Goodsall Road
Tenterden
Kent
TN30 7DX

Contact

Websiteharwoodsofkent.com
Telephone020 88590911
Telephone regionLondon

Location

Registered AddressUnit 9 Hill Farm
Ford End
Chelmsford
CM3 1LH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Built Up AreaFord End
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1James Harwood Dew
50.00%
Ordinary
50 at £1Patricia Dew
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,689
Cash£6,171
Current Liabilities£24,131

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2024 (2 weeks, 2 days ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

28 July 2020Registered office address changed from 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England to 7 Goodsall Road Tenterden Kent TN30 7DX on 28 July 2020 (1 page)
7 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 May 2019Change of details for Mr James Harwood Dew as a person with significant control on 4 April 2019 (2 pages)
13 May 2019Change of details for Mrs Patricia Dew as a person with significant control on 4 April 2019 (2 pages)
13 May 2019Director's details changed for Mr James Harwood Dew on 4 April 2019 (2 pages)
13 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
13 May 2019Director's details changed for Mrs Patricia Dew on 4 April 2019 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 June 2018Registered office address changed from C/O Flb Accountants Llp 42 King Edward Court Windsor Berkshire SL4 1TG to 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB on 21 June 2018 (1 page)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Director's details changed for Mr James Harwood Drew on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Mr James Harwood Drew on 12 August 2016 (2 pages)
23 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Director's details changed for Mr James Harwood Drew on 26 June 2014 (2 pages)
25 July 2014Director's details changed for Mr James Harwood Drew on 26 June 2014 (2 pages)
24 July 2014Director's details changed for Mrs Patricia Dew on 26 June 2014 (2 pages)
24 July 2014Director's details changed for Mrs Patricia Dew on 26 June 2014 (2 pages)
23 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 June 2013Registered office address changed from 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN England on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN England on 20 June 2013 (1 page)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
17 October 2012Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG United Kingdom on 17 October 2012 (1 page)
17 October 2012Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG United Kingdom on 17 October 2012 (1 page)
14 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
13 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
13 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
4 April 2011Incorporation (23 pages)
4 April 2011Incorporation (23 pages)