HARBOUR & BAKER LIMITED
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN11 9BH

Company number 00574591
Status Active
Incorporation Date 22 November 1956
Company Type Private Limited Company
Address HILDEN PARK HOUSE, 79 TONBRIDGE, ROAD, HILDENBOROUGH, TONBRIDGE, KENT, TN11 9BH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 500 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of HARBOUR & BAKER LIMITED are www.harbourbaker.co.uk, and www.harbour-baker.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eleven months. The distance to to Bat & Ball Rail Station is 6.3 miles; to Ashurst (Kent) Rail Station is 7.2 miles; to Frant Rail Station is 7.3 miles; to Knockholt Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harbour Baker Limited is a Private Limited Company. The company registration number is 00574591. Harbour Baker Limited has been working since 22 November 1956. The present status of the company is Active. The registered address of Harbour Baker Limited is Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent Tn11 9bh. . ADDLEY, John Paul is a Secretary of the company. ADDLEY, John Paul is a Director of the company. O'CONNELL, Lorraine Marian is a Director of the company. Director ADDLEY, Sylvester Flannan has been resigned. Director WILKINSON, Neal Ashley has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director
ADDLEY, John Paul

60 years old

Director
O'CONNELL, Lorraine Marian
Appointed Date: 01 April 1997
58 years old

Resigned Directors

Director
ADDLEY, Sylvester Flannan
Resigned: 16 December 2013
83 years old

Director
WILKINSON, Neal Ashley
Resigned: 18 October 2013
64 years old

HARBOUR & BAKER LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 500

02 Jan 2016
Accounts for a small company made up to 31 March 2015
13 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 500

12 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 70 more events
07 Jun 1988
Return made up to 24/05/88; full list of members

07 Dec 1987
Accounts for a small company made up to 30 November 1986

07 Dec 1987
Return made up to 01/12/87; full list of members

18 Nov 1986
Return made up to 11/10/86; full list of members
31 Oct 1986
Full accounts made up to 30 November 1985

HARBOUR & BAKER LIMITED Charges

17 March 2006
An omnibus guarantee and set-off agreement
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
20 July 1988
Single debenture
Delivered: 28 July 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
7 November 1977
Debenture
Delivered: 18 November 1977
Status: Satisfied on 28 December 1994
Persons entitled: Barclays Bank PLC
Description: First fixed & floating charge over the undertaking and all…