HARVEYS OF WAKEFIELD LIMITED
HARVEY & FRANKLYN LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 1PQ

Company number 02285767
Status Active
Incorporation Date 10 August 1988
Company Type Private Limited Company
Address 11 CROSS SQUARE, WAKEFIELD, WF1 1PQ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 1,000 . The most likely internet sites of HARVEYS OF WAKEFIELD LIMITED are www.harveysofwakefield.co.uk, and www.harveys-of-wakefield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Harveys of Wakefield Limited is a Private Limited Company. The company registration number is 02285767. Harveys of Wakefield Limited has been working since 10 August 1988. The present status of the company is Active. The registered address of Harveys of Wakefield Limited is 11 Cross Square Wakefield Wf1 1pq. The company`s financial liabilities are £1.8k. It is £-3.5k against last year. The cash in hand is £8.66k. It is £6.77k against last year. And the total assets are £74.71k, which is £-0.79k against last year. HARVEY, Debra Jayne Jane is a Secretary of the company. HARVEY, Adam Mark is a Director of the company. HARVEY, Debra Jayne is a Director of the company. HARVEY, Shaun is a Director of the company. Secretary HARVEY, Shaun has been resigned. Director FRANKLYN, Richard James Chesshire has been resigned. The company operates in "Other retail sale in non-specialised stores".


harveys of wakefield Key Finiance

LIABILITIES £1.8k
-67%
CASH £8.66k
+359%
TOTAL ASSETS £74.71k
-2%
All Financial Figures

Current Directors

Secretary
HARVEY, Debra Jayne Jane
Appointed Date: 22 May 1996

Director
HARVEY, Adam Mark
Appointed Date: 18 April 2011
38 years old

Director
HARVEY, Debra Jayne
Appointed Date: 07 January 2013
61 years old

Director
HARVEY, Shaun

62 years old

Resigned Directors

Secretary
HARVEY, Shaun
Resigned: 22 May 1996

Director
FRANKLYN, Richard James Chesshire
Resigned: 22 May 1996
58 years old

Persons With Significant Control

Mr Adam Mark Harvey
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Debra Jayne Harvey
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Shaun Harvey
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARVEYS OF WAKEFIELD LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000

12 Oct 2015
Total exemption small company accounts made up to 31 January 2015
20 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000

...
... and 71 more events
01 Nov 1988
Company name changed rapid 6615 LIMITED\certificate issued on 02/11/88

01 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Oct 1988
Registered office changed on 24/10/88 from: 124-128 city road london EC1V 2NJ

10 Aug 1988
Incorporation

HARVEYS OF WAKEFIELD LIMITED Charges

7 December 1990
Fixed and floating charge
Delivered: 18 December 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…