HAROE LTD.
FRANKTON

Hellopages » Warwickshire » Rugby » CV23 9PB

Company number 03324368
Status Active
Incorporation Date 20 February 1997
Company Type Private Limited Company
Address FISHPOOLS FARM, MAIN STREET, FRANKTON, WARWICKSHIRE, CV23 9PB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Appointment of Mr Alexander Harborne as a director on 1 December 2015; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of HAROE LTD. are www.haroe.co.uk, and www.haroe.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and eight months. The distance to to Coventry Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haroe Ltd is a Private Limited Company. The company registration number is 03324368. Haroe Ltd has been working since 20 February 1997. The present status of the company is Active. The registered address of Haroe Ltd is Fishpools Farm Main Street Frankton Warwickshire Cv23 9pb. The company`s financial liabilities are £364.11k. It is £46.94k against last year. The cash in hand is £29.16k. It is £14.34k against last year. And the total assets are £394.73k, which is £55.28k against last year. HARBORNE, Jackie Ann is a Secretary of the company. HARBORNE, Alexander is a Director of the company. HARBORNE, Jackie Ann is a Director of the company. HARBORNE, Shaun Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


haroe Key Finiance

LIABILITIES £364.11k
+14%
CASH £29.16k
+96%
TOTAL ASSETS £394.73k
+16%
All Financial Figures

Current Directors

Secretary
HARBORNE, Jackie Ann
Appointed Date: 20 February 1997

Director
HARBORNE, Alexander
Appointed Date: 01 December 2015
29 years old

Director
HARBORNE, Jackie Ann
Appointed Date: 20 February 1997
60 years old

Director
HARBORNE, Shaun Paul
Appointed Date: 20 February 1997
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 February 1997
Appointed Date: 20 February 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 February 1997
Appointed Date: 20 February 1997

Persons With Significant Control

Mr Shaun Paul Harborne
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Ann Harborne
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAROE LTD. Events

02 Mar 2017
Confirmation statement made on 15 February 2017 with updates
23 May 2016
Appointment of Mr Alexander Harborne as a director on 1 December 2015
06 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 240,000

07 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 86 more events
28 Jul 1997
New secretary appointed;new director appointed
28 Jul 1997
New director appointed
12 Apr 1997
Particulars of mortgage/charge
12 Apr 1997
Particulars of mortgage/charge
20 Feb 1997
Incorporation

HAROE LTD. Charges

7 June 2002
Legal charge
Delivered: 14 June 2002
Status: Satisfied on 17 January 2014
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land and dwellinghouse, 4 church hill…
19 March 2002
Legal charge
Delivered: 25 March 2002
Status: Satisfied on 17 January 2014
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 28 lichfield road rushall walsall west…
9 November 2001
Legal charge
Delivered: 21 November 2001
Status: Satisfied on 17 January 2014
Persons entitled: Walsall Football Club Limited
Description: 3 victoria road tettenhall wolverhampton west midlands.
10 October 2000
Legal charge
Delivered: 26 October 2000
Status: Satisfied on 17 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 20 church street mexborough borough of…
21 July 2000
Legal charge
Delivered: 3 August 2000
Status: Satisfied on 17 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 victoria road tettenhall in the borough…
7 July 2000
Legal charge
Delivered: 22 July 2000
Status: Satisfied on 17 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 76 church road, bradmore in the borough of…
24 March 2000
Legal charge
Delivered: 11 April 2000
Status: Satisfied on 17 January 2014
Persons entitled: Barclays Bank PLC
Description: Freehold land and dwelling house at 21 havacre lane coseley…
18 February 2000
Legal charge
Delivered: 29 February 2000
Status: Satisfied on 17 January 2014
Persons entitled: Barclays Bank PLC
Description: The freehold land and dwelling house known as medova…
10 January 2000
Legal charge
Delivered: 15 January 2000
Status: Satisfied on 17 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H 34 northfield grove merry hill wolverhampton WV3 8DW.
10 November 1999
Legal charge
Delivered: 24 November 1999
Status: Satisfied on 12 February 2000
Persons entitled: Barclays Bank PLC
Description: F/H land at 10 banks street willenhall in the borough of…
27 October 1999
Legal charge
Delivered: 8 November 1999
Status: Satisfied on 17 January 2014
Persons entitled: Barclays Bank PLC
Description: 19 maxwell avenue hansworth birmingham west midlands…
8 October 1999
Legal charge
Delivered: 26 October 1999
Status: Satisfied on 17 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H property at "lyndale" 13 wellington road bilston…
28 May 1999
Legal charge
Delivered: 17 June 1999
Status: Satisfied on 17 January 2014
Persons entitled: Barclays Bank PLC
Description: 553 cannock road,fallings park,wolverhampton,west midlands.
29 September 1998
Legal charge
Delivered: 14 October 1998
Status: Satisfied on 17 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H land at 7 victoria terrace walsall west midlands.
25 September 1998
Legal charge
Delivered: 14 October 1998
Status: Satisfied on 17 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H land at 7 victoria terrace walsall west midlands.
11 September 1998
Legal charge
Delivered: 30 September 1998
Status: Satisfied on 27 January 2000
Persons entitled: Barclays Bank PLC
Description: 0.94 acres of land at bracken farm,kilnwick in the east…
31 December 1997
Legal charge
Delivered: 8 January 1998
Status: Satisfied on 17 January 2014
Persons entitled: Barclays Bank PLC
Description: Property k/a 22 lloyd road handsworth birmingham.
10 April 1997
Legal charge
Delivered: 12 April 1997
Status: Satisfied on 17 January 2014
Persons entitled: Barclays Bank PLC
Description: Property k/a or being 88 belvidere road, walsall west…
25 March 1997
Debenture
Delivered: 12 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…