HARVEY & THOMPSON LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewCurrent accounting period extended from 2025-09-30 to 2025-12-31

View Document

14/08/2514 August 2025 NewAppointment of Thomas Brent Stuart as a director on 2025-08-14

View Document

14/08/2514 August 2025 NewTermination of appointment of Mark Peter Harrold as a director on 2025-08-14

View Document

14/08/2514 August 2025 NewAppointment of Robert Douglas Orr, Jr. as a director on 2025-08-14

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

04/06/254 June 2025 Full accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Registration of charge 026366840013, created on 2025-05-02

View Document

03/01/253 January 2025 Current accounting period shortened from 2025-12-31 to 2025-09-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

18/05/2418 May 2024 Full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Termination of appointment of James Fitzgerald Thornton as a director on 2024-05-16

View Document

22/02/2422 February 2024 Registration of charge 026366840012, created on 2024-02-20

View Document

21/02/2421 February 2024 Registration of charge 026366840011, created on 2024-02-20

View Document

09/02/249 February 2024 Satisfaction of charge 7 in full

View Document

09/02/249 February 2024 Satisfaction of charge 8 in full

View Document

09/02/249 February 2024 Satisfaction of charge 2 in full

View Document

05/12/235 December 2023 Satisfaction of charge 3 in full

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Registration of charge 026366840010, created on 2023-11-16

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Memorandum and Articles of Association

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

18/07/2318 July 2023 Full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Director's details changed for Mr Mark Peter Harrold on 2023-05-12

View Document

03/04/233 April 2023 Termination of appointment of Peter Denis Mcnamara as a director on 2023-04-01

View Document

13/05/2213 May 2022 Termination of appointment of Elaine Frances Draper as a director on 2022-05-12

View Document

13/05/2213 May 2022 Termination of appointment of Mark Joseph Smith as a director on 2022-05-12

View Document

06/05/226 May 2022 Full accounts made up to 2021-12-31

View Document

07/12/217 December 2021 Withdrawal of a person with significant control statement on 2021-12-07

View Document

07/12/217 December 2021 Notification of H & T Group Plc as a person with significant control on 2016-07-23

View Document

30/11/2130 November 2021 Appointment of Mrs Diane Elizabeth Giddy as a director on 2021-11-24

View Document

30/11/2130 November 2021 Appointment of Ms Fiona Olivia Woolfe as a secretary on 2021-11-17

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

22/06/2122 June 2021 Full accounts made up to 2020-12-31

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

25/06/2025 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PUGH

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR JONATHAN MARTIN PUGH

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR RICHARD JONATHAN WITHERS

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN FENERTY

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FENERTY

View Document

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR MARK PETER HARROLD

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BERRYMAN

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SMITH / 18/05/2018

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR MARK JOSEPH SMITH

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MRS ELAINE FRANCES DRAPER

View Document

15/05/1815 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER KELLY

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/07/1531 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1413 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER MABY

View Document

06/12/136 December 2013 SECRETARY APPOINTED MR STEPHEN ANTHONY FENERTY

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MABY

View Document

15/08/1315 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/02/132 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COOK

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR JAMES FITZGERALD THORNTON

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

13/08/1213 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

21/06/1221 June 2012 SAIL ADDRESS CREATED

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/09/1110 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/08/118 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEONARD BERRYMAN / 31/12/2010

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DENIS MCNAMARA / 31/12/2010

View Document

31/12/1031 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER MILES MABY / 31/12/2010

View Document

31/12/1031 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER MILES MABY / 31/12/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY FENERTY / 23/11/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MILES MABY / 23/11/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MILES MABY / 23/11/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM NICHOLS / 23/11/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN BROWN / 09/08/2010

View Document

12/08/1012 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEONARD BERRYMAN / 09/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MILES MABY / 09/08/2010

View Document

23/04/1023 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR PETER JAMES KELLY

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MRS ELIZABETH HANNAH COOK

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN LILLEY

View Document

27/09/0927 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/09/094 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR ALEX MILES MABY

View Document

25/03/0925 March 2009 SECRETARY APPOINTED MR ALEX MILES MABY

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR LAURENT GENTHIALON

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY LAURENT GENTHIALON

View Document

22/10/0822 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MR MALCOLM BERRYMAN

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER MIDDLETON

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLS / 13/08/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LILLEY / 13/08/2008

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 AUDITOR'S RESIGNATION

View Document

15/09/0515 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: RUTLAND HOUSE RUTLAND GARDENS LONDON SW7 1BX

View Document

28/04/0528 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: TIMES HOUSE THROWLEY WAY SUTTON SURREY SM1 4AF

View Document

23/09/0423 September 2004 AUDITOR'S RESIGNATION

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/09/0421 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/12/9717 December 1997 REGISTERED OFFICE CHANGED ON 17/12/97 FROM: 6TH FLOOR NORTH SOUTH QUAY PLAZA 2 183 MARSH WALL LONDON E14 9SH

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM: 2 MERROW STREET LONDON. SE17 2NJ

View Document

14/03/9514 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/10/947 October 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 09/08/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/11/926 November 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 REGISTERED OFFICE CHANGED ON 16/10/92 FROM: PLUMTREE COURT LONDON EC4A 4HT

View Document

16/10/9216 October 1992 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/9214 October 1992 01/01/00 AMEND

View Document

26/08/9226 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9210 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9226 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9226 June 1992 NC INC ALREADY ADJUSTED 01/05/92

View Document

26/06/9226 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/92

View Document

30/03/9230 March 1992 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/9230 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9230 March 1992 £ NC 100/7250000 06/03/92

View Document

30/03/9230 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/03/92

View Document

04/03/924 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 COMPANY NAME CHANGED CASH AMERICA UK LIMITED CERTIFICATE ISSUED ON 11/02/92

View Document

11/02/9211 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/922 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9117 October 1991 COMPANY NAME CHANGED ALNERY NO. 1113 LIMITED CERTIFICATE ISSUED ON 17/10/91

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

16/10/9116 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/10/9116 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company