Company NameHarlow Manufacturing Limited
DirectorsDavid Robyn Gordon-Smith and Ian James Herbert
Company StatusActive
Company Number09435192
CategoryPrivate Limited Company
Incorporation Date11 February 2015(9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Robyn Gordon-Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House Edinburgh Way
Harlow
Essex
CM20 2HJ
Secretary NameMrs Emma Gordon-Smith
StatusCurrent
Appointed01 January 2018(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressAllen House Edinburgh Way
Harlow
Essex
CM20 2HJ
Director NameMr Ian James Herbert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAllen House Edinburgh Way
Harlow
Essex
CM20 2HJ
Director NameMr Jonathan Anthony Gordon-Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2019)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Albert House 20 King Street
Maidenhead
Berkshire
SL6 1DT
Director NameMr Gary Donald Hollister
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Albert House 20 King Street
Maidenhead
Berkshire
SL6 1DT
Director NameMr William Timpson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Albert House 20 King Street
Maidenhead
Berkshire
SL6 1DT
Director NameMr Daniel Charles William Reid
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Albert House 20 King Street
Maidenhead
Berkshire
SL6 1DT
Director NameMr Peter Darren Risley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Albert House 20 King Street
Maidenhead
Berkshire
SL6 1DT
Director NameMr Alan Glen Pearce
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Albert House 20 King Street
Maidenhead
Berkshire
SL6 1DT
Director NameMr James Reginald Hogan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2020(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 June 2023)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House Edinburgh Way
Harlow
Essex
CM20 2HJ

Contact

Websitewww.reidaccountancygroup.com

Location

Registered AddressAllen House
Edinburgh Way
Harlow
Essex
CM20 2HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

7 July 2020Delivered on: 9 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 November 2018Delivered on: 21 November 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All interests and estates in freehold, leasehold or commonhold property now and subsequently owned by it and in ach case, all buildings and fixtures on each such property.
Outstanding
31 July 2015Delivered on: 5 August 2015
Persons entitled: Santander UK PLC Acting as Security Trustee

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 13 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold, or commonhold property in england and wales now belonging to the chargor. For more details of the land charged, please refer to the instrument.. All trademarks, business names, goodwill, domain names, design and any other intellectual property to the extent that the chargor owns it (including all past present and future rights in respect of the same). For more details of the intellectual property charged, please refer to the instrument.
Outstanding

Filing History

4 January 2021Group of companies' accounts made up to 30 April 2020 (33 pages)
20 July 2020Change of details for David Robyn Gordon-Smith as a person with significant control on 18 April 2020 (2 pages)
16 July 2020Appointment of Mr James Hogan as a director on 16 July 2020 (2 pages)
9 July 2020Registration of charge 094351920004, created on 7 July 2020 (24 pages)
7 April 2020Termination of appointment of Alan Glen Pearce as a director on 31 March 2020 (1 page)
24 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
20 February 2020Change of details for David Robyn Gordon-Smith as a person with significant control on 3 January 2020 (2 pages)
31 January 2020Group of companies' accounts made up to 30 April 2019 (31 pages)
4 October 2019Appointment of Mr Ian James Herbert as a director on 1 September 2019 (2 pages)
11 July 2019Notification of David Robyn Gordon-Smith as a person with significant control on 26 June 2019 (2 pages)
11 July 2019Cessation of Alan Glen Pearce as a person with significant control on 26 June 2019 (1 page)
14 March 2019Notification of Alan Glen Pearce as a person with significant control on 8 October 2018 (2 pages)
14 March 2019Cessation of David Robyn Gordon-Smith as a person with significant control on 8 October 2018 (1 page)
14 March 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
4 March 2019Termination of appointment of Jonathan Anthony Gordon-Smith as a director on 28 February 2019 (1 page)
13 February 2019Cessation of Jonathan Anthony Gordon-Smith as a person with significant control on 12 February 2017 (1 page)
13 February 2019Cessation of Peter Darren Risley as a person with significant control on 16 July 2018 (1 page)
5 February 2019Group of companies' accounts made up to 30 April 2018 (33 pages)
21 November 2018Registration of charge 094351920003, created on 6 November 2018 (51 pages)
18 July 2018Termination of appointment of Peter Darren Risley as a director on 16 July 2018 (1 page)
16 March 2018Confirmation statement made on 11 February 2018 with updates (5 pages)
16 March 2018Change of details for Mr David Robyn Gordon-Smith as a person with significant control on 12 February 2017 (2 pages)
26 February 2018Director's details changed for Mr Peter Darren Risley on 1 February 2018 (2 pages)
26 February 2018Cessation of Daniel Charles William Reid as a person with significant control on 19 December 2017 (1 page)
26 February 2018Director's details changed for Mr Jonathan Anthony Gordon-Smith on 1 February 2018 (2 pages)
26 February 2018Cessation of Gary Donald Hollister as a person with significant control on 26 May 2017 (1 page)
26 February 2018Appointment of Mrs Emma Gordon-Smith as a secretary on 1 January 2018 (2 pages)
16 February 2018Termination of appointment of Daniel Charles William Reid as a director on 19 December 2017 (1 page)
28 December 2017Group of companies' accounts made up to 30 April 2017 (29 pages)
10 November 2017Appointment of Mr Alan Glen Pearce as a director on 8 November 2017 (2 pages)
10 November 2017Appointment of Mr Alan Glen Pearce as a director on 8 November 2017 (2 pages)
26 May 2017Termination of appointment of Gary Donald Hollister as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Gary Donald Hollister as a director on 26 May 2017 (1 page)
27 February 2017Confirmation statement made on 11 February 2017 with updates (12 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (12 pages)
3 February 2017Termination of appointment of William Timpson as a director on 25 January 2017 (1 page)
3 February 2017Termination of appointment of William Timpson as a director on 25 January 2017 (1 page)
3 January 2017Full accounts made up to 30 April 2016 (37 pages)
3 January 2017Full accounts made up to 30 April 2016 (37 pages)
30 August 2016Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
30 August 2016Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
22 March 2016Director's details changed for Mr Jonathan Anthony Gordon-Smith on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Jonathan Anthony Gordon-Smith on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mr David Robyn Gordon-Smith on 22 March 2016 (2 pages)
22 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20,000
(6 pages)
22 March 2016Director's details changed for Mr David Robyn Gordon-Smith on 22 March 2016 (2 pages)
22 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20,000
(6 pages)
14 September 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 20,000
(3 pages)
14 September 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 20,000
(3 pages)
5 August 2015Registration of charge 094351920002, created on 31 July 2015 (24 pages)
5 August 2015Registration of charge 094351920002, created on 31 July 2015 (24 pages)
29 July 2015Director's details changed for Mr Gary Donald Hollister on 27 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Gary Donald Hollister on 27 July 2015 (2 pages)
4 June 2015Appointment of Mr Peter Darren Risley as a director on 27 March 2015 (2 pages)
4 June 2015Appointment of Mr Gary Donald Hollister as a director on 27 March 2015 (2 pages)
4 June 2015Appointment of Mr William Timpson as a director on 27 March 2015 (2 pages)
4 June 2015Appointment of Mr Gary Donald Hollister as a director on 27 March 2015 (2 pages)
4 June 2015Appointment of Mr Peter Darren Risley as a director on 27 March 2015 (2 pages)
4 June 2015Appointment of Mr Daniel Charles William Reid as a director on 27 March 2015 (2 pages)
4 June 2015Appointment of Mr Daniel Charles William Reid as a director on 27 March 2015 (2 pages)
4 June 2015Appointment of Mr William Timpson as a director on 27 March 2015 (2 pages)
18 May 2015Registered office address changed from 58 Herschel Street Slough Berkshire SL1 1PG England to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 18 May 2015 (2 pages)
18 May 2015Registered office address changed from 58 Herschel Street Slough Berkshire SL1 1PG England to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 18 May 2015 (2 pages)
13 April 2015Registration of charge 094351920001, created on 27 March 2015 (51 pages)
13 April 2015Registration of charge 094351920001, created on 27 March 2015 (51 pages)
11 March 2015Appointment of Mr Jonathan Anthony Gordon-Smith as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Mr Jonathan Anthony Gordon-Smith as a director on 11 March 2015 (2 pages)
11 February 2015Incorporation
Statement of capital on 2015-02-11
  • GBP 3,000
(32 pages)
11 February 2015Incorporation
Statement of capital on 2015-02-11
  • GBP 3,000
(32 pages)