Company NameHarcross Limited
DirectorNicholas Simon Attrell
Company StatusActive
Company Number00728916
CategoryPrivate Limited Company
Incorporation Date5 July 1962(61 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameNicholas Simon Attrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2005(43 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleCompany Secretary Director
Correspondence Address26 Old Shoreham Road
Brighton
East Sussex
BN1 5DD
Secretary NameJill Elizabeth Attrell
NationalityBritish
StatusCurrent
Appointed04 June 2008(45 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address26 Old Shoreham Road
Portslade
Brighton
East Sussex
BN41 1SQ
Director NameMr Edward Harold Baker
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(28 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 September 1996)
RoleCo Director
Correspondence AddressWindrush 111 Golden Avenue
East Preston
Littlehampton
West Sussex
BN16 1QT
Director NameMr John Anthony Mitchell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(28 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 1997)
RoleCommunications System Engineer
Correspondence Address20 South Street
Partridge Green
Horsham
West Sussex
RH13 8EL
Secretary NameMrs Mary Christina Chappell
NationalityBritish
StatusResigned
Appointed25 June 1991(28 years, 12 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 December 2001)
RoleCompany Director
Correspondence AddressThe Anchorage Chapel Street
Rockland St Peter
Attleborough
Norfolk
NR17 1UJ
Director NameNigel John Shirley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(35 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 June 2008)
RoleCompany Director
Correspondence AddressSt Catherines West Bracklesham Drive
Bracklesham Bay
West Sussex
PO20 8DY
Secretary NameNicholas Simon Attrell
NationalityBritish
StatusResigned
Appointed01 January 2002(39 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 June 2008)
RoleCompany Director
Correspondence Address26 Old Shoreham Road
Brighton
East Sussex
BN1 5DD

Contact

Websiteharcross.com

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

200 at £1Mr Nicholas Simon Attrell
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,855
Cash£12,585
Current Liabilities£30,686

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

21 May 2010Delivered on: 25 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 May 2001Delivered on: 26 May 2001
Persons entitled: Brighton & Hove Council

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease.
Particulars: Unit 1 hove technology centre st joseph's close hove. £1,040.00 deposited in a interest bearing account held in the name of brighton & hove council.
Outstanding
24 May 2001Delivered on: 26 May 2001
Persons entitled: Brighton & Hove Council

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease.
Particulars: Unit 10 hove technology centre st joseph's close hove. £1,040.00 deposited in a interest bearing account held in the name of brighton & hoe council.
Outstanding
12 September 1995Delivered on: 30 September 1995
Persons entitled: Midland Bank PLC

Classification: Charge supplemental to a floating charge dated 9TH may 1979
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
23 February 1983Delivered on: 25 February 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts due owing or incurred to the company present and future.
Outstanding
9 May 1979Delivered on: 17 May 1979
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding
10 April 1972Delivered on: 16 April 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garages 1 to 7, kinross close, sunbury, surrey title no sy 401838. (together with all fixtures).
Outstanding
18 August 1970Delivered on: 8 September 1970
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129, groveley road, sunbury, surrey together with all fixtures, machinery utensils chattels & things and floating charge on (full details doc 21). undertaking and all property and assets present and future including uncalled capital.
Outstanding
9 April 1969Delivered on: 18 April 1969
Persons entitled: Midland Bank PLC

Classification: By deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129, groveley road, sunbury, surrey.
Outstanding

Filing History

2 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 August 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Notification of Nicholas Simon Attrell as a person with significant control on 6 April 2017 (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
28 June 2017Notification of Nicholas Simon Attrell as a person with significant control on 6 April 2017 (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 200
(6 pages)
8 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 200
(6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(4 pages)
13 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200
(4 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 June 2009Return made up to 25/06/09; full list of members (3 pages)
26 June 2009Return made up to 25/06/09; full list of members (3 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 June 2008Director's change of particulars / nigel shirley / 01/03/2008 (2 pages)
11 June 2008Secretary appointed jill elizabeth attrell (3 pages)
11 June 2008Director's change of particulars / nigel shirley / 01/03/2008 (2 pages)
11 June 2008Appointment terminated director nigel shirley (2 pages)
11 June 2008Appointment terminated secretary nicholas attrell (2 pages)
11 June 2008Secretary appointed jill elizabeth attrell (3 pages)
11 June 2008Appointment terminated secretary nicholas attrell (2 pages)
11 June 2008Appointment terminated director nigel shirley (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 June 2007Return made up to 25/06/07; full list of members (3 pages)
27 June 2007Return made up to 25/06/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2006Return made up to 25/06/06; full list of members (3 pages)
24 August 2006Return made up to 25/06/06; full list of members (3 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
22 July 2005Return made up to 25/06/05; full list of members (6 pages)
22 July 2005Return made up to 25/06/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Return made up to 25/06/04; full list of members (6 pages)
22 July 2004Return made up to 25/06/04; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 September 2003Return made up to 25/06/03; full list of members (5 pages)
29 September 2003Return made up to 25/06/03; full list of members (5 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 July 2002Return made up to 25/06/02; full list of members (6 pages)
30 July 2002Return made up to 25/06/02; full list of members (6 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001Secretary resigned (1 page)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 July 2001Return made up to 25/06/01; full list of members (7 pages)
13 July 2001Return made up to 25/06/01; full list of members (7 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 July 2000Return made up to 25/06/00; full list of members (7 pages)
3 July 2000Return made up to 25/06/00; full list of members (7 pages)
10 March 2000Return made up to 25/06/99; no change of members (4 pages)
10 March 2000Return made up to 25/06/99; no change of members (4 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 June 1998Return made up to 25/06/98; no change of members (4 pages)
30 June 1998Return made up to 25/06/98; no change of members (4 pages)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 September 1997Director resigned (1 page)
25 June 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 June 1996Return made up to 25/06/96; full list of members (6 pages)
21 June 1996Return made up to 25/06/96; full list of members (6 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
21 June 1995Return made up to 25/06/95; no change of members (4 pages)
21 June 1995Return made up to 25/06/95; no change of members (4 pages)