Company NameHarris Construction Management Limited
DirectorsJason Paul Adlam and Andrea Michelle Adlam
Company StatusActive - Proposal to Strike off
Company Number04822245
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 9 months ago)
Previous NameTATE Property Developments Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jason Paul Adlam
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(4 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BQ
Director NameMrs Andrea Michelle Adlam
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(4 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BQ
Director NameMrs Claire Lesley Tate
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleFinance Director Management
Country of ResidenceEngland
Correspondence AddressHcm House Elmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XX
Director NameMr Shane Tate
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleEngineer Md
Country of ResidenceUnited Kingdom
Correspondence AddressHcm House Elmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XX
Secretary NameShane Tate
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleEngineer Md
Correspondence AddressThe Old Vicarage
High Street
Luddington
North Yorkshire
DN17 4QY
Director NameMr Robert Frederick McNaughton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHcm House Elmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XX
Director NameMr Daniel John Mulqueen
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHcm House Elmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XX
Director NameMr Rhys Antony Holmes Davies
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2022(18 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHcm House Elmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XX

Contact

Websiteharriscm.co.uk
Telephone01977 643586
Telephone regionPontefract

Location

Registered AddressHcm House Elmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XX
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishNorth Elmsall
WardAckworth, North Elmsall and Upton
Built Up AreaSouth Elmsall/South Kirkby

Shareholders

55 at £1Shane Tate & Claire Tate
55.00%
Ordinary
45 at £1Jason Adlam & Andrea Adlam
45.00%
Ordinary

Financials

Year2014
Turnover£30,801,756
Gross Profit£4,119,680
Net Worth£1,002,829
Cash£2,124,657
Current Liabilities£8,941,992

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Next Accounts Due25 October 2022 (overdue)
Accounts CategoryGroup
Accounts Year End29 October

Returns

Latest Return5 July 2022 (1 year, 8 months ago)
Next Return Due19 July 2023 (overdue)

Charges

8 April 2022Delivered on: 11 April 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
3 September 2013Delivered on: 6 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 September 2007Delivered on: 2 October 2007
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 May 2023Compulsory strike-off action has been suspended (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Termination of appointment of Claire Lesley Tate as a director on 30 September 2022 (1 page)
30 September 2022Termination of appointment of Shane Tate as a director on 30 September 2022 (1 page)
19 August 2022Termination of appointment of Rhys Antony Holmes Davies as a director on 19 August 2022 (1 page)
12 August 2022Notification of Shane Tate as a person with significant control on 30 July 2022 (2 pages)
12 August 2022Notification of Claire Tate as a person with significant control on 30 July 2022 (2 pages)
11 August 2022Cessation of Tate Group Limited as a person with significant control on 30 July 2022 (1 page)
25 July 2022Previous accounting period shortened from 30 October 2021 to 29 October 2021 (1 page)
25 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
11 April 2022Registration of charge 048222450003, created on 8 April 2022 (23 pages)
2 February 2022Appointment of Mr Rhys Antony Holmes Davies as a director on 30 January 2022 (2 pages)
10 November 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
5 August 2021Group of companies' accounts made up to 31 October 2020 (37 pages)
20 October 2020Accounts for a small company made up to 31 October 2019 (12 pages)
8 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
19 September 2019Group of companies' accounts made up to 31 October 2018 (33 pages)
22 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
12 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
10 July 2019Change of details for Tate Family Office Limited as a person with significant control on 22 February 2019 (2 pages)
9 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
21 May 2018Group of companies' accounts made up to 31 October 2017 (35 pages)
10 January 2018Termination of appointment of Daniel John Mulqueen as a director on 10 January 2018 (1 page)
4 January 2018Auditor's resignation (1 page)
19 December 2017Notification of Tate Family Office Limited as a person with significant control on 14 December 2017 (2 pages)
19 December 2017Notification of Adlam Investments Ltd as a person with significant control on 14 December 2017 (2 pages)
19 December 2017Notification of Tate Family Office Limited as a person with significant control on 14 December 2017 (2 pages)
19 December 2017Cessation of Jason Paul Adlam as a person with significant control on 14 December 2017 (1 page)
19 December 2017Cessation of Shane Tate as a person with significant control on 14 December 2017 (1 page)
19 December 2017Cessation of Jason Paul Adlam as a person with significant control on 14 December 2017 (1 page)
19 December 2017Cessation of Shane Tate as a person with significant control on 14 December 2017 (1 page)
19 December 2017Notification of Adlam Investments Ltd as a person with significant control on 14 December 2017 (2 pages)
19 December 2017Cessation of Claire Lesley Tate as a person with significant control on 14 December 2017 (1 page)
19 December 2017Cessation of Claire Lesley Tate as a person with significant control on 14 December 2017 (1 page)
27 October 2017Termination of appointment of Robert Frederick Mcnaughton as a director on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Robert Frederick Mcnaughton as a director on 27 October 2017 (1 page)
7 August 2017Group of companies' accounts made up to 31 October 2016 (34 pages)
7 August 2017Group of companies' accounts made up to 31 October 2016 (34 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
21 November 2016Appointment of Mr Daniel John Mulqueen as a director on 8 November 2016 (2 pages)
21 November 2016Appointment of Mr Daniel John Mulqueen as a director on 8 November 2016 (2 pages)
19 July 2016Appointment of Mr Robert Frederick Mcnaughton as a director on 11 July 2016 (2 pages)
19 July 2016Appointment of Mr Robert Frederick Mcnaughton as a director on 11 July 2016 (2 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
9 May 2016Group of companies' accounts made up to 31 October 2015 (26 pages)
9 May 2016Group of companies' accounts made up to 31 October 2015 (26 pages)
16 July 2015Director's details changed for Mr Shane Tate on 1 March 2015 (2 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Director's details changed for Mrs Claire Lesley Tate on 1 March 2015 (2 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Director's details changed for Mr Shane Tate on 1 March 2015 (2 pages)
16 July 2015Director's details changed for Mrs Claire Lesley Tate on 1 March 2015 (2 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Director's details changed for Mr Shane Tate on 1 March 2015 (2 pages)
16 July 2015Director's details changed for Mrs Claire Lesley Tate on 1 March 2015 (2 pages)
9 June 2015Group of companies' accounts made up to 31 October 2014 (26 pages)
9 June 2015Group of companies' accounts made up to 31 October 2014 (26 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
15 July 2014Group of companies' accounts made up to 31 October 2013 (27 pages)
15 July 2014Group of companies' accounts made up to 31 October 2013 (27 pages)
6 September 2013Registration of charge 048222450002 (6 pages)
6 September 2013Registration of charge 048222450002 (6 pages)
10 July 2013Director's details changed for Mrs Claire Lesley Tate on 1 September 2012 (2 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Director's details changed for Mrs Claire Lesley Tate on 1 September 2012 (2 pages)
10 July 2013Director's details changed for Mrs Claire Lesley Tate on 1 September 2012 (2 pages)
4 June 2013Section 519 (1 page)
4 June 2013Section 519 (1 page)
2 May 2013Sect 519 (1 page)
2 May 2013Sect 519 (1 page)
2 May 2013Auditor's resignation (1 page)
2 May 2013Auditor's resignation (1 page)
12 April 2013Group of companies' accounts made up to 31 October 2012 (24 pages)
12 April 2013Group of companies' accounts made up to 31 October 2012 (24 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
12 June 2012Registered office address changed from 1275 Century Way Thorpe Park Colton Leeds West Yorkshire LS15 8ZB on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 1275 Century Way Thorpe Park Colton Leeds West Yorkshire LS15 8ZB on 12 June 2012 (1 page)
12 April 2012Group of companies' accounts made up to 31 October 2011 (25 pages)
12 April 2012Group of companies' accounts made up to 31 October 2011 (25 pages)
12 September 2011Change of name notice (2 pages)
12 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-07
(1 page)
12 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-07
(1 page)
12 September 2011Change of name notice (2 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
28 March 2011Accounts for a small company made up to 31 October 2010 (6 pages)
28 March 2011Accounts for a small company made up to 31 October 2010 (6 pages)
6 July 2010Director's details changed for Claire Tate on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Claire Tate on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Claire Tate on 1 October 2009 (2 pages)
12 April 2010Accounts for a small company made up to 31 October 2009 (6 pages)
12 April 2010Accounts for a small company made up to 31 October 2009 (6 pages)
9 July 2009Return made up to 05/07/09; full list of members (4 pages)
9 July 2009Return made up to 05/07/09; full list of members (4 pages)
9 May 2009Full accounts made up to 31 October 2008 (15 pages)
9 May 2009Full accounts made up to 31 October 2008 (15 pages)
28 December 2008Registered office changed on 28/12/2008 from 1200 century way thorpe park business park colton leeds west yorkshire LS15 8ZA (1 page)
28 December 2008Registered office changed on 28/12/2008 from 1200 century way thorpe park business park colton leeds west yorkshire LS15 8ZA (1 page)
15 October 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
15 October 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
23 July 2008Return made up to 05/07/08; full list of members (4 pages)
23 July 2008Return made up to 05/07/08; full list of members (4 pages)
22 July 2008Director's change of particulars / shane tate / 10/03/2008 (1 page)
22 July 2008Director's change of particulars / claire tate / 10/03/2008 (1 page)
22 July 2008Director's change of particulars / shane tate / 10/03/2008 (1 page)
22 July 2008Director's change of particulars / claire tate / 10/03/2008 (1 page)
14 July 2008Return made up to 05/07/07; full list of members (3 pages)
14 July 2008Return made up to 05/07/07; full list of members (3 pages)
6 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
6 May 2008Director appointed andrea adlam (2 pages)
6 May 2008Director appointed andrea adlam (2 pages)
6 May 2008Director appointed jason adlam (2 pages)
6 May 2008Director appointed jason adlam (2 pages)
6 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
4 February 2008Registered office changed on 04/02/08 from: 7 carlton court brown lane west leeds west yorkshire LS12 6LT (1 page)
4 February 2008Registered office changed on 04/02/08 from: 7 carlton court brown lane west leeds west yorkshire LS12 6LT (1 page)
3 October 2007Ad 17/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 October 2007Ad 17/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
11 July 2007Memorandum and Articles of Association (23 pages)
11 July 2007Memorandum and Articles of Association (23 pages)
6 July 2007Company name changed tate property developments LTD\certificate issued on 06/07/07 (2 pages)
6 July 2007Company name changed tate property developments LTD\certificate issued on 06/07/07 (2 pages)
3 July 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
3 July 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
27 September 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
27 September 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 April 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
12 April 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
12 August 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/08/05
(7 pages)
12 August 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/08/05
(7 pages)
4 August 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
4 August 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
2 August 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2003Incorporation (10 pages)
5 July 2003Incorporation (10 pages)