MARK HARROD LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST18 9QG

Company number 05242001
Status Active
Incorporation Date 27 September 2004
Company Type Private Limited Company
Address UNITS 41 - 42 LADFORD COVERT, LADFORDFIELDS BUSINESS PARK, SEIGHFORD, STAFFORD, ENGLAND, ST18 9QG
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Purchase of own shares.; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MARK HARROD LIMITED are www.markharrod.co.uk, and www.mark-harrod.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and one months. The distance to to Barlaston Rail Station is 7.8 miles; to Wedgwood Rail Station is 8.3 miles; to Penkridge Rail Station is 8.4 miles; to Blythe Bridge Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mark Harrod Limited is a Private Limited Company. The company registration number is 05242001. Mark Harrod Limited has been working since 27 September 2004. The present status of the company is Active. The registered address of Mark Harrod Limited is Units 41 42 Ladford Covert Ladfordfields Business Park Seighford Stafford England St18 9qg. The company`s financial liabilities are £225.67k. It is £-103.48k against last year. And the total assets are £618.14k, which is £-193.83k against last year. WALLETT, Sean Graham is a Secretary of the company. WALLETT, Graham Thomas is a Director of the company. WALLETT, Sean Graham is a Director of the company. Secretary HARROD, Mark has been resigned. Secretary WRIGHT & CO PARTNERSHIP LIMITED has been resigned. Director ATKINSON, Michael has been resigned. Director HARROD, Mark has been resigned. Director HARROD, Matthew William has been resigned. The company operates in "Manufacture of sports goods".


mark harrod Key Finiance

LIABILITIES £225.67k
-32%
CASH n/a
TOTAL ASSETS £618.14k
-24%
All Financial Figures

Current Directors

Secretary
WALLETT, Sean Graham
Appointed Date: 01 March 2016

Director
WALLETT, Graham Thomas
Appointed Date: 29 September 2004
80 years old

Director
WALLETT, Sean Graham
Appointed Date: 29 September 2004
57 years old

Resigned Directors

Secretary
HARROD, Mark
Resigned: 29 February 2016
Appointed Date: 29 September 2004

Secretary
WRIGHT & CO PARTNERSHIP LIMITED
Resigned: 30 September 2004
Appointed Date: 27 September 2004

Director
ATKINSON, Michael
Resigned: 30 September 2004
Appointed Date: 27 September 2004
77 years old

Director
HARROD, Mark
Resigned: 29 February 2016
Appointed Date: 29 September 2004
66 years old

Director
HARROD, Matthew William
Resigned: 29 February 2016
Appointed Date: 01 October 2014
40 years old

Persons With Significant Control

Mr Graham Thomas Wallett
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sean Graham Wallett
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARK HARROD LIMITED Events

21 Oct 2016
Purchase of own shares.
10 Oct 2016
Confirmation statement made on 27 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 May 2016
Register(s) moved to registered inspection location The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
28 Apr 2016
Registered office address changed from Unit 13-14 Tilia Court, Beccles Business Park Worlingham Beccles Suffolk NR34 7BF to Units 41 - 42 Ladford Covert, Ladfordfields Business Park Seighford Stafford ST18 9QG on 28 April 2016
...
... and 50 more events
15 Oct 2004
New director appointed
15 Oct 2004
Secretary resigned
15 Oct 2004
Director resigned
15 Oct 2004
Ad 29/09/04--------- £ si 3@1=3 £ ic 1/4
27 Sep 2004
Incorporation

MARK HARROD LIMITED Charges

28 April 2014
Charge code 0524 2001 0004
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 13 & 14 tilia court, anson way, beccles business park…
13 June 2013
Charge code 0524 2001 0003
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
5 July 2008
Debenture
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2005
Debenture
Delivered: 23 December 2005
Status: Satisfied on 31 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…