Company NameA S & H (Coform) 102
DirectorTimothy James Pitt Hare
Company StatusActive
Company Number00364427
CategoryPrivate Unlimited Company
Incorporation Date19 December 1940(83 years, 4 months ago)
Previous NameHarecroft Estates

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTimothy James Pitt Hare
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1992(51 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harecroft Estates Limited
PO Box 72 Monarch House
Queen Street
Leeds
LS1 1LX
Secretary NameTimothy James Pitt Hare
NationalityBritish
StatusCurrent
Appointed20 October 1992(51 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harecroft Estates Limited
PO Box 72 Monarch House
Queen Street
Leeds
LS1 1LX
Director NameAndrew Arthur Clifford Guinness
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(51 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 September 1992)
RoleCompany Director
Correspondence AddressIvy House Farm
Hardingstone
Northampton
Nw6
Director NameClifford Ronald Pitt Hare
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(51 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 1995)
RoleCompany Director
Correspondence AddressRiggside
Sandsend
Whitby
North Yorkshire
YO21 3SY
Secretary NameClifford Ronald Pitt Hare
NationalityBritish
StatusResigned
Appointed25 June 1992(51 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 October 1992)
RoleCompany Director
Correspondence AddressRiggside
Sandsend
Whitby
North Yorkshire
YO21 3SY
Director NameHazel Mary Hare
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(54 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 December 2009)
RoleCompany Director
Correspondence AddressRiggside
Sandsend
Whitby
North Yorkshire
YO21 3SY

Contact

Websitejames-hare.com
Email address[email protected]
Telephone0113 2431204
Telephone regionLeeds

Location

Registered Address37a Parklands Parklands
Ilkley
LS29 8QF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

59k at £1Harecroft Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

7 September 1992Delivered on: 16 September 1992
Satisfied on: 7 July 2015
Persons entitled: National Westminster 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 property k/a 43 market place, wetherby, west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 1992Delivered on: 16 September 1992
Satisfied on: 15 February 2007
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.
Fully Satisfied
7 September 1992Delivered on: 9 September 1992
Satisfied on: 23 June 2015
Persons entitled:
Cecil Edward Guinness
Alan Herald Coles

Classification: Legal charge
Secured details: £9,252 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H premises at unit 1 wharfe mews, cliffe terrace, wetherby, west yorkshire t/no. Wyk 421920.
Fully Satisfied
7 September 1992Delivered on: 9 September 1992
Satisfied on: 23 June 2015
Persons entitled:
Cecil Edward Guinness
Alan Herald Coles
Cecil Edward G;Uinness
Alan Herald Coles

Classification: Legal charge
Secured details: £9,282 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H premises at unit 1 wharfe mews, cliffe terrace, wetherby, west yorkshire t/no.wyk 421920.
Fully Satisfied
7 September 1992Delivered on: 9 September 1992
Satisfied on: 23 June 2015
Persons entitled:
Cecil Edward Guinness
Alan Herald Coles
Cecil Edward G;Uinness
Alan Herald Coles
Alan Herald Coles
Robin Arthur Guinness
Timothy James Pitt Hare

Classification: Legal charge
Secured details: £60,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H premises at unit 1 wharfe mews, cliffe terrace, wetherby, west yorkshire t/no. Wyk 421920.
Fully Satisfied

Filing History

29 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 August 2022Registered office address changed from C/O Harecroft Estates Limited PO Box 72 Monarch House Queen Street Leeds LS1 1LX to 37a Parklands Parklands Ilkley LS29 8QF on 5 August 2022 (1 page)
22 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 April 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
12 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 58,964
(3 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 58,964
(3 pages)
7 July 2015Satisfaction of charge 5 in full (4 pages)
7 July 2015Satisfaction of charge 5 in full (4 pages)
23 June 2015Satisfaction of charge 1 in full (4 pages)
23 June 2015Satisfaction of charge 3 in full (4 pages)
23 June 2015Satisfaction of charge 3 in full (4 pages)
23 June 2015Satisfaction of charge 1 in full (4 pages)
23 June 2015Satisfaction of charge 2 in full (4 pages)
23 June 2015Satisfaction of charge 2 in full (4 pages)
21 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
21 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
16 January 2015Secretary's details changed for Timothy James Pitt Hare on 31 December 2014 (1 page)
16 January 2015Director's details changed for Timothy James Pitt Hare on 31 December 2014 (2 pages)
16 January 2015Director's details changed for Timothy James Pitt Hare on 31 December 2014 (2 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 58,964
(3 pages)
16 January 2015Secretary's details changed for Timothy James Pitt Hare on 31 December 2014 (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 58,964
(3 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 58,964
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 58,964
(4 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 31 March 2011 (14 pages)
5 May 2011Annual return made up to 31 March 2011 (14 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (14 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (14 pages)
2 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 December 2009Termination of appointment of Hazel Hare as a director (2 pages)
19 December 2009Termination of appointment of Hazel Hare as a director (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 July 2009Return made up to 25/06/09; no change of members (4 pages)
13 July 2009Return made up to 25/06/09; no change of members (4 pages)
11 August 2008Return made up to 25/06/08; no change of members (7 pages)
11 August 2008Return made up to 25/06/08; no change of members (7 pages)
19 July 2007Return made up to 25/06/07; full list of members (7 pages)
19 July 2007Return made up to 25/06/07; full list of members (7 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Return made up to 25/06/06; full list of members (7 pages)
6 July 2006Return made up to 25/06/06; full list of members (7 pages)
28 July 2005Return made up to 25/06/05; full list of members (7 pages)
28 July 2005Return made up to 25/06/05; full list of members (7 pages)
16 June 2004Return made up to 25/06/04; full list of members (7 pages)
16 June 2004Return made up to 25/06/04; full list of members (7 pages)
28 August 2003Return made up to 25/06/03; full list of members (7 pages)
28 August 2003Return made up to 25/06/03; full list of members (7 pages)
21 July 2003Full accounts made up to 31 December 2002 (8 pages)
21 July 2003Full accounts made up to 31 December 2002 (8 pages)
21 August 2002Return made up to 25/06/02; full list of members (7 pages)
21 August 2002Return made up to 25/06/02; full list of members (7 pages)
8 August 2002Full accounts made up to 31 December 2001 (8 pages)
8 August 2002Full accounts made up to 31 December 2001 (8 pages)
25 July 2001Full accounts made up to 31 December 2000 (8 pages)
25 July 2001Full accounts made up to 31 December 2000 (8 pages)
9 July 2001Return made up to 25/06/01; full list of members (6 pages)
9 July 2001Return made up to 25/06/01; full list of members (6 pages)
8 September 2000Return made up to 25/06/00; full list of members (6 pages)
8 September 2000Return made up to 25/06/00; full list of members (6 pages)
20 June 2000Full accounts made up to 31 December 1999 (8 pages)
20 June 2000Full accounts made up to 31 December 1999 (8 pages)
25 November 1999Return made up to 25/06/99; full list of members (6 pages)
25 November 1999Return made up to 25/06/99; full list of members (6 pages)
15 June 1999Full accounts made up to 31 December 1998 (8 pages)
15 June 1999Full accounts made up to 31 December 1998 (8 pages)
7 October 1998Full accounts made up to 31 December 1997 (8 pages)
7 October 1998Full accounts made up to 31 December 1997 (8 pages)
26 August 1998Return made up to 25/06/98; full list of members (6 pages)
26 August 1998Return made up to 25/06/98; full list of members (6 pages)
2 October 1997Full accounts made up to 31 December 1996 (8 pages)
2 October 1997Full accounts made up to 31 December 1996 (8 pages)
8 August 1997Return made up to 25/06/97; no change of members (4 pages)
8 August 1997Return made up to 25/06/97; no change of members (4 pages)
23 August 1996Return made up to 25/06/96; no change of members (4 pages)
23 August 1996Return made up to 25/06/96; no change of members (4 pages)
2 July 1996Full accounts made up to 31 December 1995 (8 pages)
2 July 1996Director resigned (1 page)
2 July 1996Full accounts made up to 31 December 1995 (8 pages)
2 July 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
27 July 1995Full accounts made up to 31 December 1994 (8 pages)
27 July 1995Full accounts made up to 31 December 1994 (8 pages)
13 July 1995Secretary resigned (2 pages)
13 July 1995New secretary appointed (2 pages)
13 July 1995Secretary resigned (2 pages)
13 July 1995New secretary appointed (2 pages)
13 July 1995Return made up to 25/06/95; full list of members (6 pages)
13 July 1995Return made up to 25/06/93; full list of members (6 pages)
13 July 1995Return made up to 25/06/93; full list of members (6 pages)
13 July 1995Return made up to 25/06/94; no change of members (8 pages)
13 July 1995Return made up to 25/06/94; no change of members (8 pages)
13 July 1995Return made up to 25/06/95; full list of members (6 pages)
28 March 1995Registered office changed on 28/03/95 from: 7 queen st leeds 1 (1 page)
28 March 1995Registered office changed on 28/03/95 from: 7 queen st leeds 1 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
19 October 1992Company name changed harecroft estates\certificate issued on 20/10/92 (2 pages)
19 October 1992Company name changed harecroft estates\certificate issued on 20/10/92 (2 pages)
8 May 1989New director appointed (2 pages)
8 May 1989New director appointed (2 pages)