PETER HARVEY FLORAL ART PRODUCTS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Leeds » WF3 2DW

Company number 01218728
Status Active
Incorporation Date 8 July 1975
Company Type Private Limited Company
Address ARDSLEY MILLS COMMON LANE, EAST ARDSLEY, WAKEFIELD, WEST YORKSHIRE, WF3 2DW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 30,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PETER HARVEY FLORAL ART PRODUCTS LIMITED are www.peterharveyfloralartproducts.co.uk, and www.peter-harvey-floral-art-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. Peter Harvey Floral Art Products Limited is a Private Limited Company. The company registration number is 01218728. Peter Harvey Floral Art Products Limited has been working since 08 July 1975. The present status of the company is Active. The registered address of Peter Harvey Floral Art Products Limited is Ardsley Mills Common Lane East Ardsley Wakefield West Yorkshire Wf3 2dw. . WOOD, Stephen Robert is a Director of the company. Secretary BROXUP, Darren Leadley has been resigned. Secretary BROXUP, Muriel has been resigned. Director BROXUP, Andrew Leslie has been resigned. Director BROXUP, Carol Ann has been resigned. Director BROXUP, Darren Leadley has been resigned. Director BROXUP, Donna June Yvonne has been resigned. Director BROXUP, Gavin Matthew has been resigned. Director BROXUP, Keith Harvey has been resigned. Director BROXUP, Keith Harvey has been resigned. Director BROXUP, Muriel has been resigned. Director INCE, Paul Francis has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOOD, Stephen Robert
Appointed Date: 28 June 2011
59 years old

Resigned Directors

Secretary
BROXUP, Darren Leadley
Resigned: 28 June 2011
Appointed Date: 16 November 1992

Secretary
BROXUP, Muriel
Resigned: 16 November 1992

Director
BROXUP, Andrew Leslie
Resigned: 28 June 2011
Appointed Date: 03 November 1997
50 years old

Director
BROXUP, Carol Ann
Resigned: 16 November 1992
74 years old

Director
BROXUP, Darren Leadley
Resigned: 31 January 2011
Appointed Date: 05 April 1992
55 years old

Director
BROXUP, Donna June Yvonne
Resigned: 30 November 2005
78 years old

Director
BROXUP, Gavin Matthew
Resigned: 20 December 2000
Appointed Date: 27 May 1994
53 years old

Director
BROXUP, Keith Harvey
Resigned: 28 June 2011
Appointed Date: 22 June 2011
83 years old

Director
BROXUP, Keith Harvey
Resigned: 05 May 2004
83 years old

Director
BROXUP, Muriel
Resigned: 16 November 1992
110 years old

Director
INCE, Paul Francis
Resigned: 22 June 2015
Appointed Date: 28 June 2011
61 years old

PETER HARVEY FLORAL ART PRODUCTS LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 30,000

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Jul 2015
Termination of appointment of Paul Francis Ince as a director on 22 June 2015
18 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 30,000

...
... and 110 more events
15 Aug 1986
Full accounts made up to 31 December 1985

15 Aug 1986
Return made up to 01/07/86; full list of members

05 Aug 1980
Increase in nominal capital
08 Jul 1975
Incorporation
08 Jul 1975
Certificate of incorporation

PETER HARVEY FLORAL ART PRODUCTS LIMITED Charges

30 June 2014
Charge code 0121 8728 0012
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
6 July 2007
Debenture
Delivered: 18 July 2007
Status: Satisfied on 29 January 2011
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 March 2007
Debenture
Delivered: 23 March 2007
Status: Satisfied on 30 June 2011
Persons entitled: Keith Harvey Broxup and Donna June Yvonne Broxup
Description: By way of fixed charge all stocks shares and/or other…
25 January 2007
Rent deposit deed
Delivered: 31 January 2007
Status: Satisfied on 29 January 2011
Persons entitled: Metropolitan & City Properties (Reading) Limited
Description: The company's interest in the amount from time to time…
24 August 2004
Fixed charge on purchased debts which fail to vest
Delivered: 25 August 2004
Status: Satisfied on 3 August 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
9 January 2002
Legal mortgage
Delivered: 11 January 2002
Status: Satisfied on 29 January 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property at albany house, leigh street, high…
27 July 2001
Debenture
Delivered: 4 August 2001
Status: Satisfied on 3 August 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1993
Legal charge
Delivered: 15 June 1993
Status: Satisfied on 11 January 2002
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south west side of leigh…
17 February 1993
Debenture
Delivered: 1 March 1993
Status: Satisfied on 11 January 2002
Persons entitled: Barclays Bank PLC
Description: For full details see C.H. microfiche. Fixed and floating…
27 July 1988
Single debenture
Delivered: 29 July 1988
Status: Satisfied on 30 June 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1987
Legal mortgage
Delivered: 18 August 1987
Status: Satisfied on 11 January 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining albany house leigh street…
1 February 1985
Mortgage debenture
Delivered: 11 February 1985
Status: Satisfied on 7 September 1988
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…