Ebberston
Scarborough
North Yorkshire
YO13 9PB
Secretary Name | Mr Robert Grant Faulkner |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1991(3 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pheasant Hill House Hagg Side Lane Ebberston Scarborough North Yorkshire YO13 9PB |
Director Name | Mr David Lloyd Faulkner |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2003(15 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5 Dunroyal Close Helperby York North Yorkshire YO61 2NH |
Director Name | Adam Hargreaves |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(23 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harsh Limited The Industrial Estate Full Sutton York North Yorkshire YO41 1HS |
Director Name | David Faulkner |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 February 2006) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Brafferton Manor Brafferton Helperby York North Yorkshire YO61 2PD |
Director Name | Alan Goodall |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(10 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 13 November 2009) |
Role | Company Director |
Correspondence Address | Southfield Bolton Lane, Barmby Moor York North Yorkshire YO42 4DE |
Director Name | Mr Carl Stuart Hinds |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(18 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kyalamie Back Lane Barmby Moor York North Yorkshire YO42 4EP |
Website | harshuk.com |
---|
Registered Address | The Industrial Estate Full Sutton York North Yorkshire YO41 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bishop Wilton |
Ward | Wolds Weighton |
Built Up Area | Industrial Estate, nr Full Sutton |
Address Matches | 2 other UK companies use this postal address |
97 at £1 | Robert Grant Faulkner 85.09% Ordinary A |
---|---|
5 at £1 | David Lloyd Faulkner 4.39% Ordinary C |
5 at £1 | David Lloyd Faulkner 4.39% Ordinary D |
5 at £1 | Robert Grant Faulkner 4.39% Ordinary B |
2 at £1 | David Lloyd Faulkner 1.75% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,801,810 |
Cash | £139,725 |
Current Liabilities | £950,624 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 2 weeks from now) |
15 January 2009 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
15 January 2021 | Termination of appointment of Carl Stuart Hinds as a director on 31 October 2020 (1 page) |
---|---|
24 September 2020 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
6 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
19 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 28 February 2019 (16 pages) |
14 August 2018 | Total exemption full accounts made up to 28 February 2018 (15 pages) |
6 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
7 September 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
23 March 2017 | Director's details changed for Adam Hargreaves on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Adam Hargreaves on 23 March 2017 (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
10 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr Robert Grant Faulkner on 1 January 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Robert Grant Faulkner on 1 January 2014 (2 pages) |
4 August 2014 | Secretary's details changed for Mr Robert Grant Faulkner on 1 January 2014 (1 page) |
4 August 2014 | Director's details changed for Mr Robert Grant Faulkner on 1 January 2014 (2 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Secretary's details changed for Mr Robert Grant Faulkner on 1 January 2014 (1 page) |
4 August 2014 | Secretary's details changed for Mr Robert Grant Faulkner on 1 January 2014 (1 page) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
11 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
24 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
12 September 2011 | Appointment of Adam Hargreaves as a director (3 pages) |
12 September 2011 | Appointment of Adam Hargreaves as a director (3 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 August 2010 | Director's details changed for Carl Stuart Hinds on 1 January 2010 (2 pages) |
16 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Carl Stuart Hinds on 1 January 2010 (2 pages) |
16 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Carl Stuart Hinds on 1 January 2010 (2 pages) |
16 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
2 December 2009 | Termination of appointment of Alan Goodall as a director (1 page) |
2 December 2009 | Termination of appointment of Alan Goodall as a director (1 page) |
22 October 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
22 October 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
7 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
7 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 December 2008 | Accounts for a small company made up to 28 February 2008 (6 pages) |
11 December 2008 | Accounts for a small company made up to 28 February 2008 (6 pages) |
18 August 2008 | Director's change of particulars / david faulkner / 24/04/2008 (2 pages) |
18 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
18 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
18 August 2008 | Director's change of particulars / david faulkner / 24/04/2008 (2 pages) |
15 November 2007 | Full accounts made up to 28 February 2007 (16 pages) |
15 November 2007 | Full accounts made up to 28 February 2007 (16 pages) |
16 August 2007 | Return made up to 03/08/07; full list of members (4 pages) |
16 August 2007 | Return made up to 03/08/07; full list of members (4 pages) |
31 August 2006 | Return made up to 03/08/06; full list of members
|
31 August 2006 | Return made up to 03/08/06; full list of members
|
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
10 August 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
10 August 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
9 August 2006 | Director resigned (2 pages) |
9 August 2006 | Director resigned (2 pages) |
7 November 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
7 November 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
26 August 2005 | Return made up to 03/08/05; no change of members
|
26 August 2005 | Return made up to 03/08/05; no change of members
|
18 November 2004 | Full accounts made up to 28 February 2004 (15 pages) |
18 November 2004 | Full accounts made up to 28 February 2004 (15 pages) |
6 October 2004 | Return made up to 03/08/04; no change of members (8 pages) |
6 October 2004 | Return made up to 03/08/04; no change of members (8 pages) |
24 November 2003 | Full accounts made up to 28 February 2003 (17 pages) |
24 November 2003 | Full accounts made up to 28 February 2003 (17 pages) |
30 September 2003 | Return made up to 03/08/03; full list of members (8 pages) |
30 September 2003 | Return made up to 03/08/03; full list of members (8 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
12 March 2003 | Ad 28/02/03--------- £ si 14@1=14 £ ic 100/114 (2 pages) |
12 March 2003 | Ad 28/02/03--------- £ si 14@1=14 £ ic 100/114 (2 pages) |
7 March 2003 | Nc inc already adjusted 13/02/03 (1 page) |
7 March 2003 | Nc inc already adjusted 13/02/03 (1 page) |
21 February 2003 | Resolutions
|
21 February 2003 | Resolutions
|
16 December 2002 | Full accounts made up to 28 February 2002 (17 pages) |
16 December 2002 | Full accounts made up to 28 February 2002 (17 pages) |
20 August 2002 | Return made up to 03/08/02; full list of members
|
20 August 2002 | Return made up to 03/08/02; full list of members
|
14 November 2001 | Accounts for a medium company made up to 28 February 2001 (15 pages) |
14 November 2001 | Accounts for a medium company made up to 28 February 2001 (15 pages) |
31 August 2001 | Return made up to 03/08/01; full list of members (8 pages) |
31 August 2001 | Return made up to 03/08/01; full list of members (8 pages) |
24 October 2000 | Accounts for a medium company made up to 29 February 2000 (15 pages) |
24 October 2000 | Accounts for a medium company made up to 29 February 2000 (15 pages) |
4 September 2000 | Return made up to 03/08/00; full list of members
|
4 September 2000 | Return made up to 03/08/00; full list of members
|
29 September 1999 | Accounts for a medium company made up to 28 February 1999 (18 pages) |
29 September 1999 | Accounts for a medium company made up to 28 February 1999 (18 pages) |
20 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
20 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
5 February 1999 | Resolutions
|
5 February 1999 | Resolutions
|
27 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
27 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
13 July 1998 | Full accounts made up to 28 February 1998 (14 pages) |
13 July 1998 | Full accounts made up to 28 February 1998 (14 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
26 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
26 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
6 December 1996 | Full accounts made up to 28 February 1996 (12 pages) |
6 December 1996 | Full accounts made up to 28 February 1996 (12 pages) |
29 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
29 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
13 December 1995 | Full accounts made up to 28 February 1995 (11 pages) |
13 December 1995 | Full accounts made up to 28 February 1995 (11 pages) |
31 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
31 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
6 May 1992 | Company name changed ultimate hydraulics LIMITED\certificate issued on 07/05/92 (2 pages) |
6 May 1992 | Company name changed ultimate hydraulics LIMITED\certificate issued on 07/05/92 (2 pages) |
22 September 1987 | Incorporation (15 pages) |
22 September 1987 | Incorporation (15 pages) |