T.HARPER & SON LIMITED
LUTON

Hellopages » Bedfordshire » Central Bedfordshire » LU1 4LL

Company number 00680129
Status Active
Incorporation Date 10 January 1961
Company Type Private Limited Company
Address HARPERS FOOD HALF MOON LANE, PEPPERSTOCK, LUTON, BEDS, LU1 4LL
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products, 47220 - Retail sale of meat and meat products in specialised stores, 47250 - Retail sale of beverages in specialised stores, 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Director's details changed for Mrs Judith Ann Burbury on 1 April 2017; Director's details changed for Mrs Judith Ann Burbury on 1 April 2017; Director's details changed for Mr Peter George Harper on 1 April 2017. The most likely internet sites of T.HARPER & SON LIMITED are www.tharperson.co.uk, and www.t-harper-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and ten months. T Harper Son Limited is a Private Limited Company. The company registration number is 00680129. T Harper Son Limited has been working since 10 January 1961. The present status of the company is Active. The registered address of T Harper Son Limited is Harpers Food Half Moon Lane Pepperstock Luton Beds Lu1 4ll. . BELL, Philippa is a Director of the company. HARPER, Judith Ann is a Director of the company. HARPER, Maiaura is a Director of the company. HARPER, Peter George is a Director of the company. Secretary HARPER, Peter George has been resigned. Secretary KENNEDY, Margaret Teresa has been resigned. Director KENNEDY, Margaret Teresa has been resigned. Director KENNEDY, Martin Alan has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Director
BELL, Philippa
Appointed Date: 18 March 2014
72 years old

Director
HARPER, Judith Ann

64 years old

Director
HARPER, Maiaura

88 years old

Director
HARPER, Peter George

88 years old

Resigned Directors

Secretary
HARPER, Peter George
Resigned: 08 June 1998

Secretary
KENNEDY, Margaret Teresa
Resigned: 11 October 2013
Appointed Date: 08 June 1998

Director
KENNEDY, Margaret Teresa
Resigned: 11 October 2013
Appointed Date: 01 April 2001
63 years old

Director
KENNEDY, Martin Alan
Resigned: 11 October 2013
64 years old

Persons With Significant Control

Mrs Maiaura Harper
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

T.HARPER & SON LIMITED Events

05 Apr 2017
Director's details changed for Mrs Judith Ann Burbury on 1 April 2017
04 Apr 2017
Director's details changed for Mrs Judith Ann Burbury on 1 April 2017
04 Apr 2017
Director's details changed for Mr Peter George Harper on 1 April 2017
04 Apr 2017
Director's details changed for Mrs Maiaura Harper on 1 April 2017
08 Dec 2016
Confirmation statement made on 30 October 2016 with updates
...
... and 108 more events
07 Mar 1984
Accounts made up to 31 December 1982
07 Dec 1982
Annual return made up to 14/04/82
07 Dec 1982
Annual return made up to 14/04/82
07 Dec 1982
Annual return made up to 14/04/82

07 Dec 1982
Annual return made up to 14/04/82

T.HARPER & SON LIMITED Charges

31 October 2015
Charge code 0068 0129 0008
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Harpers of Pepperstock LTD
Description: Contains fixed charge…
27 October 2010
Legal charge
Delivered: 2 November 2010
Status: Satisfied on 3 August 2016
Persons entitled: National Westminster Bank PLC
Description: Bell farm dunstable road studham dunstable t/no. BD217706…
22 June 2010
Fee agreement second charge
Delivered: 29 June 2010
Status: Satisfied on 3 August 2016
Persons entitled: West Register (Investments) Limited
Description: Land at bell farm dunstable road studham dunstable central…
12 July 1987
Debenture
Delivered: 21 July 1987
Status: Outstanding
Persons entitled: Peter George Harper.
Description: All assets of the company and by way of floating charge all…
25 September 1985
Mortgage debenture
Delivered: 2 October 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold & leasehold…
11 May 1982
Mortgage deed.
Delivered: 17 May 1982
Status: Satisfied on 3 August 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold bell farm, studham, nr. Dunstable, bedfordshire…