R.HARKNESS & CO. LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » North Hertfordshire » SG4 0JT

Company number 00539359
Status Active
Incorporation Date 16 October 1954
Company Type Private Limited Company
Address CAMBRIDGE ROAD, HITCHIN, HERTFORDSHIRE, SG4 0JT
Home Country United Kingdom
Nature of Business 01300 - Plant propagation, 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 29 September 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 61,000 . The most likely internet sites of R.HARKNESS & CO. LIMITED are www.rharknessco.co.uk, and www.r-harkness-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and twelve months. R Harkness Co Limited is a Private Limited Company. The company registration number is 00539359. R Harkness Co Limited has been working since 16 October 1954. The present status of the company is Active. The registered address of R Harkness Co Limited is Cambridge Road Hitchin Hertfordshire Sg4 0jt. The company`s financial liabilities are £10.85k. It is £-72.13k against last year. The cash in hand is £98.06k. It is £13.05k against last year. And the total assets are £156.54k, which is £19.62k against last year. HARKNESS, Philip Austin is a Secretary of the company. HARKNESS, Philip Austin is a Director of the company. Secretary HARKNESS, Robert has been resigned. Director HARKNESS, John Leigh has been resigned. Director HARKNESS, Peter William has been resigned. Director HARKNESS, Robert has been resigned. The company operates in "Plant propagation".


r.harkness & co. Key Finiance

LIABILITIES £10.85k
-87%
CASH £98.06k
+15%
TOTAL ASSETS £156.54k
+14%
All Financial Figures

Current Directors

Secretary
HARKNESS, Philip Austin
Appointed Date: 30 November 2012

Director

Resigned Directors

Secretary
HARKNESS, Robert
Resigned: 08 November 2012

Director
HARKNESS, John Leigh
Resigned: 18 June 1994
107 years old

Director
HARKNESS, Peter William
Resigned: 04 September 2001
96 years old

Director
HARKNESS, Robert
Resigned: 08 November 2012
74 years old

Persons With Significant Control

Mr Philip Austin Harkness
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Edda Harkness
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.HARKNESS & CO. LIMITED Events

16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 29 September 2015
15 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 61,000

04 Oct 2015
Total exemption small company accounts made up to 29 September 2014
26 Jun 2015
Previous accounting period shortened from 30 September 2014 to 29 September 2014
...
... and 73 more events
16 Feb 1988
Return made up to 31/12/87; full list of members

27 Feb 1987
Accounts for a small company made up to 31 March 1986

27 Feb 1987
Director resigned

17 Feb 1987
Particulars of mortgage/charge

21 Jan 1987
Return made up to 31/12/86; full list of members

R.HARKNESS & CO. LIMITED Charges

9 February 1987
Legal charge
Delivered: 17 February 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north west side of and fronting to cambridge…