Company NameHarleyford Valley Limited
Company StatusActive
Company Number08227924
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Andrew Stuart Clark
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow
CM17 9HY
Director NameMr Christopher Geoffrey Folley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(3 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow
CM17 9HY
Director NameMr Nicholas Anthony Folley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(3 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Foster Street
Harlow
CM17 9HY
Director NameMr Cecil John Pryor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(3 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Foster Street
Harlow
CM17 9HY
Director NameMr Douglas Kean Symes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow
CM17 9HY

Location

Registered AddressCecil House
Foster Street
Harlow
CM17 9HY
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNorth Weald Bassett
WardHastingwood, Matching and Sheering Village
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Harleyford Aggregates LTD
50.00%
Ordinary
1 at £1Ingrebourne Valley LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,803
Cash£3,478
Current Liabilities£15,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

16 September 2022Delivered on: 16 September 2022
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
23 July 2019Delivered on: 24 July 2019
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
10 June 2016Delivered on: 10 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

5 March 2024Total exemption full accounts made up to 30 June 2023 (14 pages)
7 February 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
16 September 2022Registration of charge 082279240003, created on 16 September 2022 (14 pages)
16 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
18 January 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
26 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
19 February 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
13 August 2020Termination of appointment of Douglas Kean Symes as a director on 1 July 2020 (1 page)
4 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
13 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
24 July 2019Registration of charge 082279240002, created on 23 July 2019 (28 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
27 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
5 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
10 June 2016Registration of charge 082279240001, created on 10 June 2016 (23 pages)
10 June 2016Registration of charge 082279240001, created on 10 June 2016 (23 pages)
22 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
22 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
21 October 2015Director's details changed for Mr Douglas Kean Symes on 3 June 2015 (2 pages)
21 October 2015Director's details changed for Mr Douglas Kean Symes on 3 June 2015 (2 pages)
21 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Director's details changed for Mr Douglas Kean Symes on 3 June 2015 (2 pages)
3 June 2015Appointment of Mr Douglas Kean Symes as a director on 22 April 2015 (2 pages)
3 June 2015Appointment of Mr Douglas Kean Symes as a director on 22 April 2015 (2 pages)
2 June 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
2 June 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(5 pages)
17 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(5 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
21 January 2013Appointment of Mr Christopher Geoffrey Folley as a director (2 pages)
21 January 2013Appointment of Mr Nicholas Anthony Folley as a director (2 pages)
21 January 2013Appointment of Mr Nicholas Anthony Folley as a director (2 pages)
21 January 2013Appointment of Mr Christopher Geoffrey Folley as a director (2 pages)
7 January 2013Appointment of Mr Cecil John Pryor as a director (2 pages)
7 January 2013Appointment of Mr Cecil John Pryor as a director (2 pages)
25 September 2012Incorporation (27 pages)
25 September 2012Incorporation (27 pages)