Company NameHarsh Limited
Company StatusActive
Company Number02168135
CategoryPrivate Limited Company
Incorporation Date22 September 1987(36 years, 6 months ago)
Previous NameUltimate Hydraulics Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Robert Grant Faulkner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleChairman
Country of ResidenceU.K
Correspondence AddressPheasant Hill House Hagg Side Lane
Ebberston
Scarborough
North Yorkshire
YO13 9PB
Secretary NameMr Robert Grant Faulkner
NationalityBritish
StatusCurrent
Appointed03 August 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPheasant Hill House Hagg Side Lane
Ebberston
Scarborough
North Yorkshire
YO13 9PB
Director NameMr David Lloyd Faulkner
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2003(15 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Dunroyal Close
Helperby
York
North Yorkshire
YO61 2NH
Director NameAdam Hargreaves
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(23 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarsh Limited The Industrial Estate
Full Sutton
York
North Yorkshire
YO41 1HS
Director NameDavid Faulkner
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(3 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 February 2006)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBrafferton Manor
Brafferton Helperby
York
North Yorkshire
YO61 2PD
Director NameAlan Goodall
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(10 years after company formation)
Appointment Duration12 years, 1 month (resigned 13 November 2009)
RoleCompany Director
Correspondence AddressSouthfield
Bolton Lane, Barmby Moor
York
North Yorkshire
YO42 4DE
Director NameMr Carl Stuart Hinds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(18 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKyalamie
Back Lane Barmby Moor
York
North Yorkshire
YO42 4EP

Contact

Websiteharshuk.com

Location

Registered AddressThe Industrial Estate
Full Sutton
York
North Yorkshire
YO41 1HS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBishop Wilton
WardWolds Weighton
Built Up AreaIndustrial Estate, nr Full Sutton
Address Matches2 other UK companies use this postal address

Shareholders

97 at £1Robert Grant Faulkner
85.09%
Ordinary A
5 at £1David Lloyd Faulkner
4.39%
Ordinary C
5 at £1David Lloyd Faulkner
4.39%
Ordinary D
5 at £1Robert Grant Faulkner
4.39%
Ordinary B
2 at £1David Lloyd Faulkner
1.75%
Ordinary A

Financials

Year2014
Net Worth£1,801,810
Cash£139,725
Current Liabilities£950,624

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 2 weeks from now)

Charges

15 January 2009Delivered on: 16 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 July 1994Delivered on: 5 July 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding
30 November 1989Delivered on: 6 December 1989
Persons entitled: Midland 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: Land lying to the south west of common lane. Full sutton stamford bridge humberside.
Outstanding
18 January 1989Delivered on: 20 January 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

15 January 2021Termination of appointment of Carl Stuart Hinds as a director on 31 October 2020 (1 page)
24 September 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
6 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 28 February 2019 (16 pages)
14 August 2018Total exemption full accounts made up to 28 February 2018 (15 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
7 September 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
23 March 2017Director's details changed for Adam Hargreaves on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Adam Hargreaves on 23 March 2017 (2 pages)
20 October 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 114
(8 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 114
(8 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 114
(8 pages)
10 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 114
(8 pages)
4 August 2014Director's details changed for Mr Robert Grant Faulkner on 1 January 2014 (2 pages)
4 August 2014Director's details changed for Mr Robert Grant Faulkner on 1 January 2014 (2 pages)
4 August 2014Secretary's details changed for Mr Robert Grant Faulkner on 1 January 2014 (1 page)
4 August 2014Director's details changed for Mr Robert Grant Faulkner on 1 January 2014 (2 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 114
(8 pages)
4 August 2014Secretary's details changed for Mr Robert Grant Faulkner on 1 January 2014 (1 page)
4 August 2014Secretary's details changed for Mr Robert Grant Faulkner on 1 January 2014 (1 page)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 114
(8 pages)
11 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
24 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 September 2011Appointment of Adam Hargreaves as a director (3 pages)
12 September 2011Appointment of Adam Hargreaves as a director (3 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 August 2010Director's details changed for Carl Stuart Hinds on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Carl Stuart Hinds on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Carl Stuart Hinds on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
2 December 2009Termination of appointment of Alan Goodall as a director (1 page)
2 December 2009Termination of appointment of Alan Goodall as a director (1 page)
22 October 2009Accounts for a small company made up to 28 February 2009 (6 pages)
22 October 2009Accounts for a small company made up to 28 February 2009 (6 pages)
7 August 2009Return made up to 03/08/09; full list of members (5 pages)
7 August 2009Return made up to 03/08/09; full list of members (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
11 December 2008Accounts for a small company made up to 28 February 2008 (6 pages)
11 December 2008Accounts for a small company made up to 28 February 2008 (6 pages)
18 August 2008Director's change of particulars / david faulkner / 24/04/2008 (2 pages)
18 August 2008Return made up to 03/08/08; full list of members (5 pages)
18 August 2008Return made up to 03/08/08; full list of members (5 pages)
18 August 2008Director's change of particulars / david faulkner / 24/04/2008 (2 pages)
15 November 2007Full accounts made up to 28 February 2007 (16 pages)
15 November 2007Full accounts made up to 28 February 2007 (16 pages)
16 August 2007Return made up to 03/08/07; full list of members (4 pages)
16 August 2007Return made up to 03/08/07; full list of members (4 pages)
31 August 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
10 August 2006Accounts for a small company made up to 28 February 2006 (7 pages)
10 August 2006Accounts for a small company made up to 28 February 2006 (7 pages)
9 August 2006Director resigned (2 pages)
9 August 2006Director resigned (2 pages)
7 November 2005Accounts for a small company made up to 28 February 2005 (6 pages)
7 November 2005Accounts for a small company made up to 28 February 2005 (6 pages)
26 August 2005Return made up to 03/08/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 August 2005Return made up to 03/08/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 November 2004Full accounts made up to 28 February 2004 (15 pages)
18 November 2004Full accounts made up to 28 February 2004 (15 pages)
6 October 2004Return made up to 03/08/04; no change of members (8 pages)
6 October 2004Return made up to 03/08/04; no change of members (8 pages)
24 November 2003Full accounts made up to 28 February 2003 (17 pages)
24 November 2003Full accounts made up to 28 February 2003 (17 pages)
30 September 2003Return made up to 03/08/03; full list of members (8 pages)
30 September 2003Return made up to 03/08/03; full list of members (8 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
8 July 2003Resolutions
  • RES13 ‐ Reclassified 09/05/03
(2 pages)
8 July 2003Resolutions
  • RES13 ‐ Reclassified 09/05/03
(2 pages)
12 March 2003Ad 28/02/03--------- £ si 14@1=14 £ ic 100/114 (2 pages)
12 March 2003Ad 28/02/03--------- £ si 14@1=14 £ ic 100/114 (2 pages)
7 March 2003Nc inc already adjusted 13/02/03 (1 page)
7 March 2003Nc inc already adjusted 13/02/03 (1 page)
21 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2002Full accounts made up to 28 February 2002 (17 pages)
16 December 2002Full accounts made up to 28 February 2002 (17 pages)
20 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 2001Accounts for a medium company made up to 28 February 2001 (15 pages)
14 November 2001Accounts for a medium company made up to 28 February 2001 (15 pages)
31 August 2001Return made up to 03/08/01; full list of members (8 pages)
31 August 2001Return made up to 03/08/01; full list of members (8 pages)
24 October 2000Accounts for a medium company made up to 29 February 2000 (15 pages)
24 October 2000Accounts for a medium company made up to 29 February 2000 (15 pages)
4 September 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 September 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 September 1999Accounts for a medium company made up to 28 February 1999 (18 pages)
29 September 1999Accounts for a medium company made up to 28 February 1999 (18 pages)
20 August 1999Return made up to 03/08/99; no change of members (4 pages)
20 August 1999Return made up to 03/08/99; no change of members (4 pages)
5 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 August 1998Return made up to 03/08/98; full list of members (6 pages)
27 August 1998Return made up to 03/08/98; full list of members (6 pages)
13 July 1998Full accounts made up to 28 February 1998 (14 pages)
13 July 1998Full accounts made up to 28 February 1998 (14 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
26 August 1997Return made up to 03/08/97; no change of members (4 pages)
26 August 1997Return made up to 03/08/97; no change of members (4 pages)
6 December 1996Full accounts made up to 28 February 1996 (12 pages)
6 December 1996Full accounts made up to 28 February 1996 (12 pages)
29 August 1996Return made up to 03/08/96; full list of members (6 pages)
29 August 1996Return made up to 03/08/96; full list of members (6 pages)
13 December 1995Full accounts made up to 28 February 1995 (11 pages)
13 December 1995Full accounts made up to 28 February 1995 (11 pages)
31 August 1995Return made up to 03/08/95; no change of members (4 pages)
31 August 1995Return made up to 03/08/95; no change of members (4 pages)
6 May 1992Company name changed ultimate hydraulics LIMITED\certificate issued on 07/05/92 (2 pages)
6 May 1992Company name changed ultimate hydraulics LIMITED\certificate issued on 07/05/92 (2 pages)
22 September 1987Incorporation (15 pages)
22 September 1987Incorporation (15 pages)