HARROD UK LIMITED
LOWESTOFT

Hellopages » Suffolk » Waveney » NR33 7NL
Company number 00875029
Status Active
Incorporation Date 25 March 1966
Company Type Private Limited Company
Address 1-3 PINBUSH ROAD, SOUTH LOWESTOFT INDUSTRIAL ESTATE, LOWESTOFT, SUFFOLK, NR33 7NL
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods, 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Sub-division of shares on 19 December 2016; Termination of appointment of Leslie Saunders as a director on 19 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of HARROD UK LIMITED are www.harroduk.co.uk, and www.harrod-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. The distance to to Oulton Broad North Rail Station is 2.1 miles; to Beccles Rail Station is 6.2 miles; to Haddiscoe Rail Station is 6.9 miles; to Berney Arms Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harrod Uk Limited is a Private Limited Company. The company registration number is 00875029. Harrod Uk Limited has been working since 25 March 1966. The present status of the company is Active. The registered address of Harrod Uk Limited is 1 3 Pinbush Road South Lowestoft Industrial Estate Lowestoft Suffolk Nr33 7nl. . HARROD, Stephanie is a Secretary of the company. BOWLING, David John is a Director of the company. HARROD, Christopher Michael is a Director of the company. HARROD, Stephanie is a Director of the company. Secretary HARROD, Daisy Isobel has been resigned. Director HARROD, Daisy Isobel has been resigned. Director HARROD, Mark has been resigned. Director HARROD, Ronald has been resigned. Director SAUNDERS, Leslie has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
HARROD, Stephanie
Appointed Date: 01 December 2002

Director
BOWLING, David John
Appointed Date: 29 October 1999
64 years old

Director

Director
HARROD, Stephanie

63 years old

Resigned Directors

Secretary
HARROD, Daisy Isobel
Resigned: 01 December 2002

Director
HARROD, Daisy Isobel
Resigned: 28 April 2009
96 years old

Director
HARROD, Mark
Resigned: 14 April 2004
66 years old

Director
HARROD, Ronald
Resigned: 11 March 2014
94 years old

Director
SAUNDERS, Leslie
Resigned: 19 December 2016
70 years old

HARROD UK LIMITED Events

11 Feb 2017
Sub-division of shares on 19 December 2016
23 Dec 2016
Termination of appointment of Leslie Saunders as a director on 19 December 2016
20 Apr 2016
Full accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4,005

20 Apr 2015
Full accounts made up to 31 December 2014
...
... and 102 more events
18 Jul 1979
Particulars of mortgage/charge
25 Jan 1979
Particulars of mortgage/charge
25 Jan 1979
Particulars of mortgage/charge
03 Aug 1971
Particulars of mortgage/charge
25 Mar 1966
Certificate of incorporation

HARROD UK LIMITED Charges

27 January 2011
Debenture
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 January 1995
Chattels mortgage.
Delivered: 20 January 1995
Status: Satisfied on 4 November 2006
Persons entitled: Forward Trust Limited,
Description: One new raschel machine racop 5-n with 5 guide bars, serial…
8 September 1994
Legal charge
Delivered: 10 September 1994
Status: Satisfied on 4 November 2006
Persons entitled: Midland Bank PLC
Description: L/H land on the south side of cooke road lowestoft suffolk…
30 December 1992
Chattels mortgage
Delivered: 30 December 1992
Status: Satisfied on 11 July 1996
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
1 September 1992
Fixed and floating charge
Delivered: 3 September 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over goodwill bookdebts and…
21 December 1989
Chattels mortgage
Delivered: 28 December 1989
Status: Satisfied on 4 November 2006
Persons entitled: Forward Trust Limited
Description: Please see 395 M407 for details of various chattels plant…
30 May 1985
Legal charge
Delivered: 5 June 1985
Status: Satisfied on 4 November 2006
Persons entitled: Midland Bank PLC
Description: L/Hold land situate at pinbush road south lowestoft…
10 October 1983
Charge
Delivered: 18 October 1983
Status: Satisfied on 4 November 2006
Persons entitled: Midland Bank PLC
Description: All book debts and other debts present and future.
28 April 1980
Mortgage
Delivered: 2 May 1980
Status: Satisfied on 4 November 2006
Persons entitled: Midland Bank PLC
Description: L/H lands,hereditaments & premises approx. 1.6 acres in the…
13 July 1979
Charge
Delivered: 18 July 1979
Status: Satisfied on 4 November 2006
Persons entitled: Midland Bank PLC
Description: All the equitable estate & interest of tthe company & all &…
21 July 1971
Floating charge
Delivered: 3 August 1971
Status: Satisfied on 4 November 2006
Persons entitled: Midland Bank PLC
Description: Floating charge over undestaking and all property present…