H.A.HARROLD & SON LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6AP
Company number 00605624
Status Active
Incorporation Date 4 June 1958
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 3,000 ; Accounts for a dormant company made up to 26 December 2014. The most likely internet sites of H.A.HARROLD & SON LIMITED are www.haharroldson.co.uk, and www.h-a-harrold-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and nine months. H A Harrold Son Limited is a Private Limited Company. The company registration number is 00605624. H A Harrold Son Limited has been working since 04 June 1958. The present status of the company is Active. The registered address of H A Harrold Son Limited is 4 King Edwards Court Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. MCCOLLUM, Michael Kinloch is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary BULKELEY, Russell has been resigned. Secretary HYMAN, Martin Barry has been resigned. Secretary MINKLEY, Michelle has been resigned. Secretary PARKES, Nicola Louise has been resigned. Secretary POWELL, Christopher Gary has been resigned. Secretary WILLIAMSON, Robert Douglas has been resigned. Director HINDLEY, Peter Talbot has been resigned. Director HODSON, Graham Philip has been resigned. Director LEROUGE, Philippe William Claude has been resigned. Director MIDDLETON, Ronald Alfred Wilson has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 16 April 2004

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 10 February 2002
58 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 29 December 2008
51 years old

Resigned Directors

Secretary
BULKELEY, Russell
Resigned: 10 September 1998
Appointed Date: 01 September 1995

Secretary
HYMAN, Martin Barry
Resigned: 25 March 1999
Appointed Date: 10 September 1998

Secretary
MINKLEY, Michelle
Resigned: 31 July 1991
Appointed Date: 28 March 1991

Secretary
PARKES, Nicola Louise
Resigned: 28 March 1991

Secretary
POWELL, Christopher Gary
Resigned: 01 September 1995
Appointed Date: 31 July 1991

Secretary
WILLIAMSON, Robert Douglas
Resigned: 16 April 2004
Appointed Date: 25 March 1999

Director
HINDLEY, Peter Talbot
Resigned: 29 December 2008
Appointed Date: 16 December 1991
82 years old

Director
HODSON, Graham Philip
Resigned: 27 November 1991
75 years old

Director
LEROUGE, Philippe William Claude
Resigned: 10 February 2002
Appointed Date: 06 March 1997
65 years old

Director
MIDDLETON, Ronald Alfred Wilson
Resigned: 04 November 1996
74 years old

H.A.HARROLD & SON LIMITED Events

16 May 2016
Accounts for a dormant company made up to 25 December 2015
01 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3,000

22 May 2015
Accounts for a dormant company made up to 26 December 2014
26 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3,000

31 Oct 2014
Registration of charge 006056240010, created on 17 October 2014
...
... and 102 more events
31 Mar 1988
Return made up to 15/03/88; full list of members
15 Jul 1987
Accounts made up to 31 December 1986
15 Jul 1987
Return made up to 10/06/87; full list of members
08 Aug 1986
Accounts for a small company made up to 31 December 1985
08 Aug 1986
Return made up to 11/06/86; full list of members

H.A.HARROLD & SON LIMITED Charges

17 October 2014
Charge code 0060 5624 0010
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Land at 3 balby road doncaster south yorkshire t/no…
30 July 2013
Charge code 0060 5624 0009
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
11 April 2003
Deed of accession to a debenture dated 20 december 2002 and (as amended and restated pursuant to a deed of release, amendment and restatement dated 11 april 2003) and
Delivered: 22 April 2003
Status: Outstanding
Persons entitled: J.P. Morgan Corporate Trustee Services Limited as Security Trustee for and on Behalf of Thesenior Finance Parties
Description: Fixed and floating charges over the undertaking and all…
11 April 2003
Limited recourse deed of accession which the company has acceded as an additional chargor to a debenture dated 20 december 2002 and
Delivered: 22 April 2003
Status: Outstanding
Persons entitled: J.P. Morgan Corporate Trustee Services Limited as Security Trustee for and on Behalf of Thesenior Finance Parties
Description: Fixed and floating charges over the undertaking and all…
11 April 2003
Mortgage
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: J.P. Morgan Corporate Trustee Services Limited
Description: F/H land k/a 77 estcourt road salisbury wiltshire SP1 3AX…
7 May 1985
Mortgage
Delivered: 14 May 1985
Status: Satisfied on 21 February 2002
Persons entitled: Lloyds Bank PLC
Description: 77A estcourt road salisbury, wilts.
7 March 1979
Mortgage
Delivered: 20 March 1979
Status: Satisfied on 21 February 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land at rear of no 6 park street salisbury wilts.
7 March 1979
Mortgage
Delivered: 20 March 1979
Status: Satisfied on 21 February 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land at rear of no 2 park street salisbury wilts.
7 March 1979
Mortgage
Delivered: 20 March 1979
Status: Satisfied on 21 February 2002
Persons entitled: Lloyds Bank PLC
Description: F/H 77 estcourt road salisbury wilts.
14 September 1977
Legal charge
Delivered: 26 September 1977
Status: Satisfied on 21 February 2002
Persons entitled: Lloyds Bank PLC
Description: F/H premises adjoinning 77 estcourt road, salisbury, wilts.