HARVING LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 02492559
Status Active
Incorporation Date 17 April 1990
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Satisfaction of charge 24 in full; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 10,000 . The most likely internet sites of HARVING LIMITED are www.harving.co.uk, and www.harving.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harving Limited is a Private Limited Company. The company registration number is 02492559. Harving Limited has been working since 17 April 1990. The present status of the company is Active. The registered address of Harving Limited is 3 Castlegate Grantham Lincolnshire Ng31 6sf. . STEWART, Mary Helen is a Secretary of the company. PARRY, James Hugo is a Director of the company. PARRY, Richard Hugh is a Director of the company. Secretary HAMILTON, Helen Elizabeth has been resigned. Secretary MAWBY, Susan Anne has been resigned. Secretary MAWBY, Susan Anne has been resigned. Secretary PARRY, Caroline Serena has been resigned. Director PARRY, Caroline Serena has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STEWART, Mary Helen
Appointed Date: 31 March 2014

Director
PARRY, James Hugo
Appointed Date: 14 July 2007
44 years old

Director
PARRY, Richard Hugh

76 years old

Resigned Directors

Secretary
HAMILTON, Helen Elizabeth
Resigned: 30 November 2010
Appointed Date: 14 July 2007

Secretary
MAWBY, Susan Anne
Resigned: 31 March 2014
Appointed Date: 09 February 2012

Secretary
MAWBY, Susan Anne
Resigned: 14 July 2007
Appointed Date: 20 December 2000

Secretary
PARRY, Caroline Serena
Resigned: 20 December 2000

Director
PARRY, Caroline Serena
Resigned: 20 December 2000
84 years old

HARVING LIMITED Events

20 Oct 2016
Satisfaction of charge 24 in full
03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,000

10 Jun 2015
Total exemption small company accounts made up to 31 December 2014
10 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10,000

...
... and 109 more events
20 Sep 1990
£ nc 100/10000 03/08/90

20 Sep 1990
Accounting reference date notified as 30/09

10 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jul 1990
Registered office changed on 10/07/90 from: 84 temple chambers temple avenue london EC4Y 0HP

17 Apr 1990
Incorporation

HARVING LIMITED Charges

22 December 2011
Legal charge
Delivered: 30 December 2011
Status: Satisfied on 20 October 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a sheep pasture farm stockley hill…
20 April 2006
Debenture
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2006
Legal mortgage
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a land, buildings & storage facilities at…
20 April 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Part of dean hill depot, dean hill, salisbury, wiltshire.
18 October 2005
Legal charge
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Pelham house (previously k/a avco house) pelham yard london…
18 October 2005
Legal charge
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 6 pelham court pelham yard london road marlborough…
18 October 2005
Legal charge
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Unit 39 london road marlborough wiltshire t/no WT160394.
18 October 2005
Legal charge
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: St margarets garage london road marlborough wiltshire t/no…
12 November 2004
Legal charge
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land and buildings at elm tree park, bath road, manton…
12 November 2004
Legal charge
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Kemble industrial park, crudwell, malmesbury, wiltshire…
28 December 2000
Legal mortgage
Delivered: 13 January 2001
Status: Satisfied on 9 November 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 6 pelham court marlborough wiltshire…
18 August 2000
Mortgage debenture
Delivered: 26 August 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge -. undertaking and all property and assets.
18 August 2000
Legal charge
Delivered: 26 August 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land & buildings at elm tree park bath road manton…
18 August 2000
Legal charge
Delivered: 26 August 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Kemble industrial park crudwell malmesbury wiltshire -…
18 August 2000
Legal mortgage
Delivered: 23 August 2000
Status: Satisfied on 9 November 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a avco house pelham court london road…
18 August 2000
Legal mortgage
Delivered: 23 August 2000
Status: Satisfied on 9 November 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a st margaret's garage london road…
18 August 2000
Legal mortgage
Delivered: 23 August 2000
Status: Satisfied on 9 November 2005
Persons entitled: Hsbc Bank PLC
Description: Property k/a unit 39 pelham court london road marlborough…
27 November 1998
Legal mortgage
Delivered: 1 December 1998
Status: Satisfied on 20 November 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a 118,600 square feet of factory complex…
26 March 1998
Fixed and floating charge
Delivered: 9 April 1998
Status: Satisfied on 20 November 2000
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that property k/a st margarets garage,london…
18 November 1997
Legal mortgage
Delivered: 26 November 1997
Status: Satisfied on 9 May 1998
Persons entitled: Midland Bank PLC
Description: The property at elm tree park manton wiltshire (freehold)…
26 February 1997
Legal mortgage
Delivered: 27 February 1997
Status: Satisfied on 9 May 1998
Persons entitled: Midland Bank PLC
Description: Premises adjacent to avco building pelhams yard marlborough…
9 May 1996
Legal mortgage
Delivered: 14 May 1996
Status: Satisfied on 9 May 1998
Persons entitled: Midland Bank PLC
Description: Avco house, pelham court, london, marlborough, wiltshire…
11 January 1994
Legal charge
Delivered: 25 January 1994
Status: Satisfied on 9 May 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a st margarets garage, london road…
6 February 1991
Fixed and floating charge
Delivered: 7 February 1991
Status: Satisfied on 17 April 2003
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts floating charge over the…