HARCON LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN16 1RR

Company number 00901311
Status Active
Incorporation Date 20 March 1967
Company Type Private Limited Company
Address KINGSTON MANOR KINGSTON GORSE, EAST PRESTON, LITTLEHAMPTON, WEST SUSSEX, GREAT BRITAIN, BN16 1RR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 24 December 2015; Registered office address changed from Brookfield Lyminster Road Lyminster Littlehampton West Sussex BN17 7QN to Kingston Manor Kingston Gorse East Preston Littlehampton West Sussex BN16 1RR on 27 June 2016. The most likely internet sites of HARCON LIMITED are www.harcon.co.uk, and www.harcon.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and seven months. The distance to to Durrington-on-Sea Rail Station is 2.6 miles; to Worthing Rail Station is 4.1 miles; to Ford Rail Station is 5 miles; to Pulborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harcon Limited is a Private Limited Company. The company registration number is 00901311. Harcon Limited has been working since 20 March 1967. The present status of the company is Active. The registered address of Harcon Limited is Kingston Manor Kingston Gorse East Preston Littlehampton West Sussex Great Britain Bn16 1rr. . HAMILTON, Patrick Lawrie is a Secretary of the company. ANDREW, Richard Russell is a Director of the company. ANDREW, Ruth is a Director of the company. HAZELWOOD, John is a Director of the company. Secretary HAZELWOOD, John has been resigned. Director ANDREW, Margaret Kathleen has been resigned. Director ANDREW, Neville Henry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAMILTON, Patrick Lawrie
Appointed Date: 10 March 2014

Director
ANDREW, Richard Russell
Appointed Date: 10 June 1997
55 years old

Director
ANDREW, Ruth

79 years old

Director
HAZELWOOD, John

79 years old

Resigned Directors

Secretary
HAZELWOOD, John
Resigned: 10 March 2014

Director
ANDREW, Margaret Kathleen
Resigned: 19 November 1993
117 years old

Director
ANDREW, Neville Henry
Resigned: 02 March 2016
85 years old

Persons With Significant Control

Hargreaves Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARCON LIMITED Events

05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
10 Oct 2016
Full accounts made up to 24 December 2015
27 Jun 2016
Registered office address changed from Brookfield Lyminster Road Lyminster Littlehampton West Sussex BN17 7QN to Kingston Manor Kingston Gorse East Preston Littlehampton West Sussex BN16 1RR on 27 June 2016
07 Mar 2016
Termination of appointment of Neville Henry Andrew as a director on 2 March 2016
22 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 240,000

...
... and 100 more events
01 Dec 1986
Company name changed hargreaves homes LIMITED\certificate issued on 01/12/86

19 Nov 1986
Accounts made up to 31 December 1985

17 Jul 1986
New director appointed

14 Oct 1985
Registered office changed on 14/10/85 from: 43 church road hove 3 sussex

14 Oct 1985
Registered office changed on 14/10/85 from: 43 church road, hove 3, sussex

HARCON LIMITED Charges

29 September 1997
Fixed and floating charge
Delivered: 3 October 1997
Status: Satisfied on 17 July 2013
Persons entitled: Credit Lyonnais
Description: F/H property k/a units 1 to 4 chapel road, southwick east…
3 June 1993
Floating charge
Delivered: 23 June 1993
Status: Satisfied on 26 March 2015
Persons entitled: Barclays Bank PLC
Description: All undertaking property and assets present and future.
11 January 1990
Legal charge
Delivered: 24 January 1990
Status: Satisfied on 17 July 2013
Persons entitled: Barclays Bank PLC
Description: Land on the east side of horn lane l/b of greenwich t/no…
12 September 1989
Legal charge
Delivered: 26 September 1989
Status: Satisfied on 2 March 1996
Persons entitled: Barclays Bank PLC
Description: Warehouse unit gordon road fishersgate southwick west…
18 December 1985
Legal charge
Delivered: 19 December 1985
Status: Satisfied on 17 July 2013
Persons entitled: Crusader Insurance PLC
Description: F/Hold and l/hold property situate on the north side of…
14 May 1984
Charge without instrument
Delivered: 25 May 1984
Status: Satisfied on 29 October 1992
Persons entitled: Barclays Bank PLC
Description: F/H plots numbered 199 to 206 (inclusive) the dell estate…
11 April 1984
Notice of intended deposit of land certificate.
Delivered: 27 April 1984
Status: Satisfied on 29 October 1992
Persons entitled: Barclays Bank PLC
Description: Freehold property being plots numbered 186, 187 and 188…
27 October 1982
Further charge
Delivered: 28 October 1982
Status: Satisfied on 19 April 1993
Persons entitled: Crusader Insurance PLC
Description: L/H land and buildings on the south side of victoria road…
13 July 1982
Legal charge
Delivered: 3 August 1982
Status: Satisfied on 2 March 1996
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings in chapel road, fishergate, west…
12 July 1982
Legal charge
Delivered: 27 July 1982
Status: Satisfied on 17 July 2013
Persons entitled: Barclays Bank PLC
Description: 204 london road burgess hill, west sussex. Title no - wsx…
6 April 1982
Legal charge
Delivered: 20 April 1982
Status: Satisfied on 17 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings situated on the east side of horn…
22 January 1982
Legal charge
Delivered: 29 January 1982
Status: Satisfied on 29 October 1992
Persons entitled: Crusader Insurance PLC
Description: F/H premises on the north side of chapel road, southwick in…
22 January 1982
Legal charge
Delivered: 25 January 1982
Status: Satisfied on 29 October 1992
Persons entitled: Barclays Bank Limited
Description: F/H land and buildings in chapel road, fishergate.
30 May 1980
First legal charge
Delivered: 3 June 1980
Status: Satisfied on 29 October 1992
Persons entitled: Crusader Insurance Company Limited
Description: Premises on the north side of chapel road & west side of…
26 June 1979
Legal charge
Delivered: 6 July 1979
Status: Satisfied on 29 October 1992
Persons entitled: Keyser Ullmann Limited
Description: Property in chapel road and gordon road fishersgate…
4 April 1977
Legal charge
Delivered: 7 April 1977
Status: Satisfied on 29 October 1992
Persons entitled: Crusader Insurance Company Limited
Description: L/H land at premises and the south side of victoria road…
10 August 1973
Mortgage
Delivered: 15 August 1973
Status: Satisfied on 15 January 1999
Persons entitled: Legal & General Assurance Society LTD
Description: Approx, 1 acre 230 sq yards of land and buildings on horn…
12 December 1972
Further charge
Delivered: 19 December 1972
Status: Satisfied on 22 March 1996
Persons entitled: Legal and General Assurance Society LTD
Description: The property comprised in the principal deed dated 19/1/71.
3 August 1972
Legal charge
Delivered: 9 August 1972
Status: Satisfied on 29 October 1992
Persons entitled: Barclays Bank PLC
Description: Warehouse in gordon road, fishergate, sussex.
19 January 1971
Mortgage
Delivered: 27 January 1971
Status: Satisfied on 22 March 1996
Persons entitled: Legal and General Assurance Society Limited
Description: L/H property on south side of chapel road, southwick sussex.
3 April 1967
Charge without instrument
Delivered: 6 April 1967
Status: Satisfied on 29 October 1992
Persons entitled: R J R Vinnicombe J Vinnicombe & Son LTD.
Description: Land at court wick lane, littlehampton.
3 April 1967
Charge without instrument
Delivered: 6 April 1967
Status: Satisfied on 29 October 1992
Persons entitled: R G Voke
Description: Land adjoining sunnymeade court wick littlehampton, sussex.