Biddick Woods
Houghton Le Spring
Tyne & Wear
DH4 7TA
Secretary Name | Mrs Joan Harker |
---|---|
Nationality | English |
Status | Current |
Appointed | 27 June 2003(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cottonwood Houghton Le Spring Tyne & Wear DH4 7TA |
Director Name | Mrs Joan Harker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 February 2008(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cottonwood Houghton Le Spring Tyne & Wear DH4 7TA |
Director Name | Ralph Harker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 June 2003) |
Role | Haulage Contractor |
Correspondence Address | Harcourt Burnmoor Farmhouse Golf Course Road Houghton Le Spring Tyne & Wear DH4 4PN |
Secretary Name | Ralph Harker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | Harcourt Burnmoor Farmhouse Golf Course Road Houghton Le Spring Tyne & Wear DH4 4PN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | harkers-transport.co.uk |
---|---|
Telephone | 0191 4920333 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Insolvency One Suite 2.03 Aire Street Leeds LS1 4PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1.3k at £1 | Joan Harker 50.00% Ordinary |
---|---|
1.3k at £1 | Kevin Harker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,014,251 |
Cash | £225,617 |
Current Liabilities | £536,926 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 March 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 18 March 2023 (overdue) |
24 October 2018 | Delivered on: 31 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 September 2016 | Delivered on: 1 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land at riverside road, industrial estate, sunderland t/no TY266802. Outstanding |
4 November 2010 | Delivered on: 9 November 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
30 June 2007 | Delivered on: 20 July 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
5 April 2002 | Delivered on: 20 April 2002 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: Land and buildings on the north side of station lane birtley t/no: TY292723. Outstanding |
28 July 1998 | Delivered on: 4 August 1998 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 April 2002 | Delivered on: 10 April 2002 Satisfied on: 18 February 2015 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: All that freehold property situate at devere buildings riverside road southwick sunderland title number TY59880. Fully Satisfied |
21 December 2023 | Liquidators' statement of receipts and payments to 19 October 2023 (19 pages) |
---|---|
10 November 2022 | Appointment of a voluntary liquidator (3 pages) |
10 November 2022 | Statement of affairs (8 pages) |
7 November 2022 | Registered office address changed from Regional Distribution Centre Riverside Road Southwick Sunderland Tyne & Wear SR5 3JG to Suite 2.03 Aire Street Leeds LS1 4PR on 7 November 2022 (2 pages) |
7 November 2022 | Resolutions
|
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
13 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
17 May 2021 | Register(s) moved to registered office address Regional Distribution Centre Riverside Road Southwick Sunderland Tyne & Wear SR5 3JG (1 page) |
17 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
17 March 2020 | Confirmation statement made on 4 March 2020 with updates (5 pages) |
14 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
31 October 2018 | Registration of charge 035220110007, created on 24 October 2018 (57 pages) |
1 June 2018 | Change of share class name or designation (2 pages) |
1 June 2018 | Particulars of variation of rights attached to shares (3 pages) |
22 May 2018 | Resolutions
|
16 April 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
4 May 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
24 April 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
1 October 2016 | Registration of charge 035220110006, created on 29 September 2016 (12 pages) |
1 October 2016 | Registration of charge 035220110006, created on 29 September 2016 (12 pages) |
6 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 April 2016 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
5 April 2016 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
23 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 February 2015 | Satisfaction of charge 2 in full (4 pages) |
18 February 2015 | Satisfaction of charge 2 in full (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
20 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
7 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
23 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Register(s) moved to registered inspection location (1 page) |
9 March 2011 | Register inspection address has been changed (1 page) |
9 March 2011 | Register(s) moved to registered inspection location (1 page) |
9 March 2011 | Register inspection address has been changed (1 page) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
16 April 2010 | Director's details changed for Joan Harker on 4 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Joan Harker on 4 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Joan Harker on 4 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Kevin Harker on 4 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Kevin Harker on 4 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Kevin Harker on 4 March 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
24 June 2008 | Return made up to 04/03/08; full list of members (7 pages) |
24 June 2008 | Return made up to 04/03/08; full list of members (7 pages) |
26 February 2008 | Director appointed joan harker (2 pages) |
26 February 2008 | Director appointed joan harker (2 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
20 July 2007 | Particulars of mortgage/charge (9 pages) |
20 July 2007 | Particulars of mortgage/charge (9 pages) |
8 June 2007 | Return made up to 04/03/07; full list of members (2 pages) |
8 June 2007 | Return made up to 04/03/07; full list of members (2 pages) |
9 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
9 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
28 April 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
28 April 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
6 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
6 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
26 April 2005 | £ sr 2500@1 14/06/04 (1 page) |
26 April 2005 | £ sr 2500@1 14/06/04 (1 page) |
17 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
10 September 2004 | Transfer of stamps on 169 (2 pages) |
10 September 2004 | Transfer of stamps on 169 (2 pages) |
6 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
30 March 2004 | Return made up to 04/03/04; full list of members
|
30 March 2004 | Return made up to 04/03/04; full list of members
|
18 July 2003 | New secretary appointed (1 page) |
18 July 2003 | Secretary resigned;director resigned (1 page) |
18 July 2003 | Secretary resigned;director resigned (1 page) |
18 July 2003 | New secretary appointed (1 page) |
12 July 2003 | £ ic 5000/2500 27/06/03 £ sr 2500@1=2500 (1 page) |
12 July 2003 | £ ic 5000/2500 27/06/03 £ sr 2500@1=2500 (1 page) |
3 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
3 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
26 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
26 January 2003 | Accounting reference date shortened from 31/05/03 to 30/06/02 (1 page) |
26 January 2003 | Accounting reference date shortened from 31/05/03 to 30/06/02 (1 page) |
26 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
26 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
26 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: union brickworks garage station lane birtley tyne & wear DH2 1AZ (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: union brickworks garage station lane birtley tyne & wear DH2 1AZ (1 page) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
8 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
8 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
7 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
7 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
19 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
7 April 2000 | Return made up to 04/03/00; full list of members
|
7 April 2000 | Return made up to 04/03/00; full list of members
|
1 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
24 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
24 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
23 June 1998 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
4 June 1998 | Ad 18/05/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
4 June 1998 | Ad 18/05/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
4 March 1998 | Incorporation (13 pages) |
4 March 1998 | Incorporation (13 pages) |