HARKNESS SCREENS (UK) LIMITED
STEVENAGE HARKNESS HALL LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 2BB

Company number 02576490
Status Active
Incorporation Date 24 January 1991
Company Type Private Limited Company
Address UNIT A, NORTON ROAD, STEVENAGE, HERTS, SG1 2BB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Registration of charge 025764900010, created on 13 December 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HARKNESS SCREENS (UK) LIMITED are www.harknessscreensuk.co.uk, and www.harkness-screens-uk.co.uk. The predicted number of employees is 240 to 250. The company’s age is thirty-four years and nine months. Harkness Screens Uk Limited is a Private Limited Company. The company registration number is 02576490. Harkness Screens Uk Limited has been working since 24 January 1991. The present status of the company is Active. The registered address of Harkness Screens Uk Limited is Unit A Norton Road Stevenage Herts Sg1 2bb. The company`s financial liabilities are £6548.28k. It is £1022.13k against last year. The cash in hand is £709.43k. It is £102.04k against last year. And the total assets are £7483.41k, which is £996.41k against last year. SEERY, Joseph, Cfo is a Secretary of the company. ASHCROFT, Mark is a Director of the company. HARRISON, David is a Director of the company. SEERY, Joseph, Cfo is a Director of the company. Secretary HANNA, Roisin has been resigned. Secretary HANNA, Roisin has been resigned. Secretary HAYTER, Alan John has been resigned. Secretary LAWTON, Kingsley Reginald Jean has been resigned. Secretary LEWIS, John Richard Whitney has been resigned. Secretary LIGHTLEY, David Graham has been resigned. Secretary MORAN, Sean Thomas has been resigned. Secretary PRICE, Douglas Jonathan Charles has been resigned. Director ALLEN, Eamon Joseph has been resigned. Director CLARK, Colin Alan has been resigned. Director CUMBERLAND, John Peter has been resigned. Director DANIELS, Edward Augustus has been resigned. Director HEWITT, Robert David has been resigned. Director HITCHINS, Christopher Jeffrey has been resigned. Director LAWTON, Kingsley Reginald Jean has been resigned. Director LEWIS, John Richard Whitney has been resigned. Director LIGHTLEY, David Graham has been resigned. Director MCGUIRE, Vivian Francis has been resigned. Director NAUGHTON, Ronan Patrick has been resigned. Director PEEK, Roberta Evelyn has been resigned. Director PRICE, Douglas Jonathan Charles has been resigned. Director ROBINSON, Andrew Pirie Stuart has been resigned. Director SIM, Ian has been resigned. Director SPAIN, Patrick George has been resigned. Director THOMAS, Frederick Charles has been resigned. The company operates in "Other manufacturing n.e.c.".


harkness screens (uk) Key Finiance

LIABILITIES £6548.28k
+18%
CASH £709.43k
+16%
TOTAL ASSETS £7483.41k
+15%
All Financial Figures

Current Directors

Secretary
SEERY, Joseph, Cfo
Appointed Date: 05 January 2012

Director
ASHCROFT, Mark
Appointed Date: 17 June 2013
63 years old

Director
HARRISON, David
Appointed Date: 17 December 1998
69 years old

Director
SEERY, Joseph, Cfo
Appointed Date: 05 January 2012
55 years old

Resigned Directors

Secretary
HANNA, Roisin
Resigned: 31 March 2003
Appointed Date: 01 February 2003

Secretary
HANNA, Roisin
Resigned: 09 July 2000
Appointed Date: 19 April 1999

Secretary
HAYTER, Alan John
Resigned: 31 January 2003
Appointed Date: 10 July 2000

Secretary
LAWTON, Kingsley Reginald Jean
Resigned: 25 November 1994
Appointed Date: 23 June 1994

Secretary
LEWIS, John Richard Whitney
Resigned: 31 October 1993

Secretary
LIGHTLEY, David Graham
Resigned: 05 January 2012
Appointed Date: 01 April 2003

Secretary
MORAN, Sean Thomas
Resigned: 23 June 1994
Appointed Date: 01 November 1993

Secretary
PRICE, Douglas Jonathan Charles
Resigned: 19 April 1999
Appointed Date: 25 November 1994

Director
ALLEN, Eamon Joseph
Resigned: 24 August 2006
Appointed Date: 19 April 1999
70 years old

Director
CLARK, Colin Alan
Resigned: 24 August 2006
Appointed Date: 31 March 1999
76 years old

Director
CUMBERLAND, John Peter
Resigned: 31 March 1999
81 years old

Director
DANIELS, Edward Augustus
Resigned: 31 March 1997
95 years old

Director
HEWITT, Robert David
Resigned: 31 March 1999
70 years old

Director
HITCHINS, Christopher Jeffrey
Resigned: 31 March 1999
78 years old

Director
LAWTON, Kingsley Reginald Jean
Resigned: 31 March 1999
83 years old

Director
LEWIS, John Richard Whitney
Resigned: 31 March 1994
98 years old

Director
LIGHTLEY, David Graham
Resigned: 05 January 2012
Appointed Date: 24 August 2006
60 years old

Director
MCGUIRE, Vivian Francis
Resigned: 24 August 2006
Appointed Date: 31 March 1999
67 years old

Director
NAUGHTON, Ronan Patrick
Resigned: 24 August 2006
Appointed Date: 16 August 2006
53 years old

Director
PEEK, Roberta Evelyn
Resigned: 31 March 1999
72 years old

Director
PRICE, Douglas Jonathan Charles
Resigned: 30 June 2000
Appointed Date: 23 May 1996
63 years old

Director
ROBINSON, Andrew Pirie Stuart
Resigned: 17 June 2013
Appointed Date: 12 May 2000
79 years old

Director
SIM, Ian
Resigned: 31 July 2001
Appointed Date: 23 May 1996
66 years old

Director
SPAIN, Patrick George
Resigned: 19 April 1999
Appointed Date: 31 March 1999
62 years old

Director
THOMAS, Frederick Charles
Resigned: 23 June 1993
94 years old

Persons With Significant Control

Harkness Screens (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARKNESS SCREENS (UK) LIMITED Events

06 Feb 2017
Confirmation statement made on 24 January 2017 with updates
23 Dec 2016
Registration of charge 025764900010, created on 13 December 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 352,941

25 Jun 2015
Full accounts made up to 30 September 2014
...
... and 160 more events
08 Apr 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

08 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Mar 1991
Particulars of mortgage/charge

27 Mar 1991
Company name changed goulditar no. 167 LIMITED\certificate issued on 27/03/91
24 Jan 1991
Incorporation

HARKNESS SCREENS (UK) LIMITED Charges

13 December 2016
Charge code 0257 6490 0010
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C.
Description: Perlux (reg/app no: 818942) territory: international…
24 August 2006
Debenture
Delivered: 11 September 2006
Status: Satisfied on 8 June 2011
Persons entitled: Allied Irish Banks,PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2004
Rent deposit deed
Delivered: 17 April 2004
Status: Satisfied on 17 June 2011
Persons entitled: Boland Properties Limited
Description: A sum of £55,861.00 being a rent deposit.
31 March 1999
Composite guarantee and debenture
Delivered: 9 April 1999
Status: Satisfied on 3 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 September 1995
Debenture
Delivered: 28 September 1995
Status: Satisfied on 14 April 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1991
Legal mortgage
Delivered: 10 April 1991
Status: Satisfied on 29 June 1996
Persons entitled: National Westminster Bank PLC
Description: Land and buildings k/a unit 5 fairfield road downham market…
23 March 1991
Legal mortgage
Delivered: 10 April 1991
Status: Satisfied on 29 June 1996
Persons entitled: National Westminster Bank PLC
Description: F/H land, buildings lying around drayton road and station…
23 March 1991
Debenture
Delivered: 9 April 1991
Status: Satisfied on 14 April 1999
Persons entitled: 3I Group PLC
Description: 1) land & buildings on south side of drayton road…
23 March 1991
Legal charge
Delivered: 28 March 1991
Status: Satisfied on 2 November 1996
Persons entitled: Hall Stage Products Limited
Description: F/H land and premises k/a unit 5 fairfield road downham…
23 March 1991
Debenture
Delivered: 9 April 1991
Status: Satisfied on 29 June 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…