Company NameBevan Harris Limited
DirectorsPaul Bevan Harris and Richard Alan Harris
Company StatusActive
Company Number00552481
CategoryPrivate Limited Company
Incorporation Date25 July 1955(68 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameMr Paul Bevan Harris
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2003(48 years, 3 months after company formation)
Appointment Duration20 years, 5 months
RoleProduction Manager
Country of ResidenceScotland
Correspondence AddressBroadlie Works Neilston
Glasgow
G78 3AB
Scotland
Director NameMr Richard Alan Harris
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2003(48 years, 3 months after company formation)
Appointment Duration20 years, 5 months
RoleProduction Manager
Country of ResidenceScotland
Correspondence AddressBroadlie Works Neilston
Glasgow
G78 3AB
Scotland
Director NameMichael Doherty
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(36 years after company formation)
Appointment Duration13 years, 7 months (resigned 17 March 2005)
RoleCompany Accountant
Correspondence Address62 Lismore Place Greenlaw
Newton Mearns
Glasgow
G77 6UQ
Scotland
Director NameElizabeth Grace Harris
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(36 years after company formation)
Appointment Duration19 years, 7 months (resigned 25 February 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Arthurlie Drive
Uplawmoor
Glasgow
G78 4AH
Scotland
Director NameIan Arthur Bevan Harris
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(36 years after company formation)
Appointment Duration19 years, 7 months (resigned 25 February 2011)
RoleLeather Tanner
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale
Arthurlie Drive
Uplawmoor
Glasgow
G78 4AH
Scotland
Director NameMr Roger Derrick Harris
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(36 years after company formation)
Appointment Duration27 years, 10 months (resigned 04 June 2019)
RoleLeather Technician
Country of ResidenceScotland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Secretary NameElizabeth Grace Harris
NationalityBritish
StatusResigned
Appointed30 July 1991(36 years after company formation)
Appointment Duration19 years, 7 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Arthurlie Drive
Uplawmoor
Glasgow
G78 4AH
Scotland
Secretary NameIan Arthur Bevan Harris
NationalityBritish
StatusResigned
Appointed25 February 2011(55 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 June 2019)
RoleCompany Director
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB

Contact

Websiteclydeleather.co.uk

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.7k at £1Nicola Jane Chittleburgh
9.17%
Ordinary
13.2k at £1Paul Bevan Harris
32.92%
Ordinary
13.2k at £1Richard Alan Harris
32.92%
Ordinary
10k at £1Richard Alan Harris & Paul Bevan Harris & Roger Derrick Harris 2008 Discretionary Trust
25.00%
Ordinary

Financials

Year2014
Turnover£1,355,595
Gross Profit£279,030
Net Worth£1,821,242
Cash£376,035
Current Liabilities£273,514

Accounts

Latest Accounts2 September 2022 (1 year, 7 months ago)
Next Accounts Due2 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 September

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

27 July 2023Delivered on: 3 August 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land registry title no: SY172719.
Outstanding
23 September 1999Delivered on: 6 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 112 down street west molesey surrey t/n SY172719.
Outstanding
13 September 1999Delivered on: 23 September 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and stocksurf limited 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

Filing History

30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
4 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
4 June 2019Termination of appointment of Roger Derrick Harris as a director on 4 June 2019 (1 page)
4 June 2019Termination of appointment of Ian Arthur Bevan Harris as a secretary on 4 June 2019 (1 page)
28 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
6 August 2018Director's details changed for Mr Richard Alan Harris on 25 July 2018 (2 pages)
6 August 2018Director's details changed for Mr Paul Bevan Harris on 25 July 2018 (2 pages)
6 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
6 August 2018Director's details changed for Mr Richard Alan Harris on 25 July 2018 (2 pages)
6 August 2018Director's details changed for Mr Roger Derrick Harris on 25 July 2018 (2 pages)
6 August 2018Director's details changed for Mr Richard Alan Harris on 25 July 2018 (2 pages)
6 August 2018Secretary's details changed for Ian Arthur Bevan Harris on 25 July 2018 (1 page)
12 June 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
21 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
2 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
19 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
8 June 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
8 June 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
28 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 40,000
(7 pages)
28 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 40,000
(7 pages)
9 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
9 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
6 August 2014Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 6 August 2014 (1 page)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 40,000
(7 pages)
6 August 2014Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 6 August 2014 (1 page)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 40,000
(7 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
27 August 2013Director's details changed for Richard Alan Harris on 30 May 2013 (2 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(7 pages)
27 August 2013Director's details changed for Paul Bevan Harris on 30 July 2013 (2 pages)
27 August 2013Director's details changed for Paul Bevan Harris on 30 July 2013 (2 pages)
27 August 2013Director's details changed for Richard Alan Harris on 30 May 2013 (2 pages)
27 August 2013Director's details changed for Mr Roger Derrick Harris on 30 July 2013 (2 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(7 pages)
27 August 2013Director's details changed for Mr Roger Derrick Harris on 30 July 2013 (2 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
22 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
7 June 2012Total exemption full accounts made up to 2 September 2011 (10 pages)
7 June 2012Total exemption full accounts made up to 2 September 2011 (10 pages)
7 June 2012Total exemption full accounts made up to 2 September 2011 (10 pages)
23 August 2011Termination of appointment of Elizabeth Harris as a director (1 page)
23 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
23 August 2011Termination of appointment of Elizabeth Harris as a director (1 page)
2 June 2011Total exemption full accounts made up to 3 September 2010 (11 pages)
2 June 2011Total exemption full accounts made up to 3 September 2010 (11 pages)
2 June 2011Total exemption full accounts made up to 3 September 2010 (11 pages)
3 March 2011Appointment of Ian Arthur Bevan Harris as a secretary (3 pages)
3 March 2011Termination of appointment of Ian Harris as a director (2 pages)
3 March 2011Termination of appointment of Ian Harris as a director (2 pages)
3 March 2011Termination of appointment of Elizabeth Harris as a secretary (2 pages)
3 March 2011Appointment of Ian Arthur Bevan Harris as a secretary (3 pages)
3 March 2011Termination of appointment of Elizabeth Harris as a secretary (2 pages)
23 August 2010Director's details changed for Ian Arthur Bevan Harris on 30 July 2010 (2 pages)
23 August 2010Director's details changed for Ian Arthur Bevan Harris on 30 July 2010 (2 pages)
23 August 2010Director's details changed for Paul Bevan Harris on 30 July 2010 (2 pages)
23 August 2010Director's details changed for Elizabeth Grace Harris on 30 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Roger Derrick Harris on 30 July 2010 (2 pages)
23 August 2010Director's details changed for Elizabeth Grace Harris on 30 July 2010 (2 pages)
23 August 2010Director's details changed for Richard Alan Harris on 30 July 2010 (2 pages)
23 August 2010Director's details changed for Paul Bevan Harris on 30 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Roger Derrick Harris on 30 July 2010 (2 pages)
23 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (9 pages)
23 August 2010Director's details changed for Richard Alan Harris on 30 July 2010 (2 pages)
23 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (9 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
27 August 2009Return made up to 30/07/09; full list of members (7 pages)
27 August 2009Return made up to 30/07/09; full list of members (7 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
22 August 2008Return made up to 30/07/08; full list of members (6 pages)
22 August 2008Return made up to 30/07/08; full list of members (6 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
23 August 2007Return made up to 30/07/07; full list of members (4 pages)
23 August 2007Return made up to 30/07/07; full list of members (4 pages)
23 August 2007Location of register of members (1 page)
23 August 2007Location of register of members (1 page)
10 July 2007Total exemption full accounts made up to 1 September 2006 (11 pages)
10 July 2007Total exemption full accounts made up to 1 September 2006 (11 pages)
10 July 2007Total exemption full accounts made up to 1 September 2006 (11 pages)
28 March 2007Registered office changed on 28/03/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page)
28 March 2007Registered office changed on 28/03/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page)
1 September 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2006Total exemption full accounts made up to 2 September 2005 (12 pages)
4 July 2006Total exemption full accounts made up to 2 September 2005 (12 pages)
4 July 2006Total exemption full accounts made up to 2 September 2005 (12 pages)
31 August 2005Return made up to 30/07/05; no change of members (9 pages)
31 August 2005Return made up to 30/07/05; no change of members (9 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
20 April 2005Registered office changed on 20/04/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page)
20 April 2005Location of register of members (1 page)
20 April 2005Registered office changed on 20/04/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page)
20 April 2005Location of register of members (1 page)
11 February 2005Total exemption small company accounts made up to 2 September 2004 (7 pages)
11 February 2005Total exemption small company accounts made up to 2 September 2004 (7 pages)
11 February 2005Total exemption small company accounts made up to 2 September 2004 (7 pages)
6 August 2004Return made up to 30/07/04; change of members (9 pages)
6 August 2004Return made up to 30/07/04; change of members (9 pages)
29 April 2004Accounts for a small company made up to 2 September 2003 (7 pages)
29 April 2004Accounts for a small company made up to 2 September 2003 (7 pages)
29 April 2004Accounts for a small company made up to 2 September 2003 (7 pages)
22 November 2003New director appointed (1 page)
22 November 2003New director appointed (1 page)
22 November 2003New director appointed (1 page)
22 November 2003New director appointed (1 page)
31 October 2003Return made up to 30/07/03; full list of members (11 pages)
31 October 2003Return made up to 30/07/03; full list of members (11 pages)
14 April 2003Total exemption small company accounts made up to 2 September 2002 (7 pages)
14 April 2003Total exemption small company accounts made up to 2 September 2002 (7 pages)
14 April 2003Total exemption small company accounts made up to 2 September 2002 (7 pages)
23 August 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/08/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 August 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/08/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 March 2002Total exemption small company accounts made up to 2 September 2001 (7 pages)
27 March 2002Total exemption small company accounts made up to 2 September 2001 (7 pages)
27 March 2002Total exemption small company accounts made up to 2 September 2001 (7 pages)
22 August 2001Return made up to 30/07/01; full list of members (9 pages)
22 August 2001Return made up to 30/07/01; full list of members (9 pages)
6 April 2001Accounts for a small company made up to 2 September 2000 (7 pages)
6 April 2001Accounts for a small company made up to 2 September 2000 (7 pages)
6 April 2001Accounts for a small company made up to 2 September 2000 (7 pages)
21 August 2000Return made up to 30/07/00; full list of members (9 pages)
21 August 2000Return made up to 30/07/00; full list of members (9 pages)
3 May 2000Accounts for a small company made up to 2 September 1999 (6 pages)
3 May 2000Accounts for a small company made up to 2 September 1999 (6 pages)
3 May 2000Accounts for a small company made up to 2 September 1999 (6 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
25 August 1999Return made up to 30/07/99; change of members (5 pages)
25 August 1999Return made up to 30/07/99; change of members (5 pages)
5 May 1999Accounts for a small company made up to 2 September 1998 (6 pages)
5 May 1999Accounts for a small company made up to 2 September 1998 (6 pages)
5 May 1999Accounts for a small company made up to 2 September 1998 (6 pages)
3 September 1998Return made up to 30/07/98; no change of members (4 pages)
3 September 1998Return made up to 30/07/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 2 September 1997 (7 pages)
15 June 1998Accounts for a small company made up to 2 September 1997 (7 pages)
15 June 1998Accounts for a small company made up to 2 September 1997 (7 pages)
12 August 1997Return made up to 30/07/97; full list of members (6 pages)
12 August 1997Return made up to 30/07/97; full list of members (6 pages)
25 June 1997Accounts for a small company made up to 2 September 1996 (9 pages)
25 June 1997Accounts for a small company made up to 2 September 1996 (9 pages)
25 June 1997Accounts for a small company made up to 2 September 1996 (9 pages)
11 September 1996Return made up to 30/07/96; no change of members (5 pages)
11 September 1996Return made up to 30/07/96; no change of members (5 pages)
2 April 1996Accounts for a small company made up to 2 September 1995 (9 pages)
2 April 1996Accounts for a small company made up to 2 September 1995 (9 pages)
2 April 1996Accounts for a small company made up to 2 September 1995 (9 pages)
18 August 1995Return made up to 30/07/95; no change of members (10 pages)
18 August 1995Return made up to 30/07/95; no change of members (10 pages)
17 May 1995Accounts for a small company made up to 2 September 1994 (9 pages)
17 May 1995Accounts for a small company made up to 2 September 1994 (9 pages)
17 May 1995Accounts for a small company made up to 2 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
25 July 1955Certificate of incorporation (1 page)
25 July 1955Incorporation (14 pages)
25 July 1955Certificate of incorporation (1 page)
25 July 1955Incorporation (14 pages)