Company NameHarven Form (Foundry) Limited
DirectorGarry Robert Inkley
Company StatusActive
Company Number00888627
CategoryPrivate Limited Company
Incorporation Date28 September 1966(57 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameMr Garry Robert Inkley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(37 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Midhurst Gardens
Hillingdon
Middlesex
UB10 9DW
Director NameDouglas Albert Cartwright
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(25 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 09 June 2002)
RoleCompany Director
Correspondence AddressSpringfield Church Road
Penn
High Wycombe
Buckinghamshire
HP10 8NX
Director NameMr John Henry Inkley
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(25 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Chantry
Uxbridge
Middlesex
UB8 3RA
Director NameGeorge Irven
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(25 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressBristol House
Cambridge Road Melbourne
Royston
Herts
SG8 6EY
Secretary NameDouglas Albert Cartwright
NationalityBritish
StatusResigned
Appointed16 November 1991(25 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 09 June 2002)
RoleCompany Director
Correspondence AddressSpringfield Church Road
Penn
High Wycombe
Buckinghamshire
HP10 8NX
Secretary NameMr Garry Robert Inkley
NationalityBritish
StatusResigned
Appointed28 July 2001(34 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 July 2014)
RoleFoundryman Technician
Country of ResidenceEngland
Correspondence Address81 Midhurst Gardens
Hillingdon
Middlesex
UB10 9DW
Director NameMr Ian William Meluish
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(46 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Shepherds Close
Shepperton
Middlesex
TW17 9AL
Director NameMrs Tracey Marie Philpott
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(46 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House Chinnor Road
Bledlow Ridge
High Wycombe
Bucks
NP14 4AA
Wales
Secretary NameMiss Marion Julie Dubery
StatusResigned
Appointed07 July 2014(47 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 2016)
RoleCompany Director
Correspondence Address5 Willow Bank
Woking
Surrey
GU22 9PD

Contact

Websiteharvenformfoundryltd.co.uk
Email address[email protected]
Telephone020 85738883
Telephone regionLondon

Location

Registered Address81 Midhurst Gardens
Hillingdon
Middlesex
UB10 9DW
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Shareholders

5k at £1Gary Inkley
100.00%
Ordinary

Financials

Year2014
Net Worth£148,919
Cash£47,027
Current Liabilities£66,048

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 Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months, 1 week from now)

Charges

17 September 1993Delivered on: 28 September 1993
Satisfied on: 14 March 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5,000
(3 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5,000
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 January 2016Termination of appointment of Marion Julie Dubery as a secretary on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Marion Julie Dubery as a secretary on 13 January 2016 (1 page)
27 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5,000
(4 pages)
27 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5,000
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 July 2014Appointment of Miss Marion Julie Dubery as a secretary (2 pages)
11 July 2014Termination of appointment of Garry Inkley as a secretary (1 page)
11 July 2014Termination of appointment of Garry Inkley as a secretary (1 page)
11 July 2014Appointment of Miss Marion Julie Dubery as a secretary (2 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 5,000
(5 pages)
20 June 2014Termination of appointment of Ian Meluish as a director (1 page)
20 June 2014Termination of appointment of Tracey Philpott as a director (1 page)
20 June 2014Termination of appointment of Ian Meluish as a director (1 page)
20 June 2014Termination of appointment of Ian Meluish as a director (1 page)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 5,000
(5 pages)
20 June 2014Termination of appointment of Tracey Philpott as a director (1 page)
20 June 2014Termination of appointment of Ian Meluish as a director (1 page)
20 June 2014Termination of appointment of Tracey Philpott as a director (1 page)
20 June 2014Termination of appointment of Tracey Philpott as a director (1 page)
26 March 2014Annual return made up to 9 January 2014 with a full list of shareholders (7 pages)
26 March 2014Annual return made up to 9 January 2014 with a full list of shareholders (7 pages)
26 March 2014Annual return made up to 9 January 2014 with a full list of shareholders (7 pages)
14 March 2014Satisfaction of charge 1 in full (3 pages)
14 March 2014Satisfaction of charge 1 in full (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Director's details changed for Mrs Tracey Philpot Cartwright on 27 March 2013 (2 pages)
22 July 2013Director's details changed for Mrs Tracey Philpot Cartwright on 27 March 2013 (2 pages)
19 July 2013Appointment of Mr Ian William Meluish as a director (2 pages)
19 July 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
19 July 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
19 July 2013Appointment of Mr Ian William Meluish as a director (2 pages)
19 July 2013Appointment of Mrs Tracey Philpot Cartwright as a director (2 pages)
19 July 2013Appointment of Mrs Tracey Philpot Cartwright as a director (2 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
18 October 2010Termination of appointment of John Inkley as a director (1 page)
18 October 2010Termination of appointment of John Inkley as a director (1 page)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Garry Robert Inkley on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Garry Robert Inkley on 2 October 2009 (2 pages)
13 October 2009Director's details changed for John Henry Inkley on 2 October 2009 (2 pages)
13 October 2009Director's details changed for John Henry Inkley on 2 October 2009 (2 pages)
13 October 2009Director's details changed for John Henry Inkley on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Garry Robert Inkley on 2 October 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
22 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
30 October 2008Return made up to 10/10/08; full list of members (4 pages)
30 October 2008Return made up to 10/10/08; full list of members (4 pages)
17 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
17 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
7 November 2007Return made up to 10/10/07; no change of members (7 pages)
7 November 2007Return made up to 10/10/07; no change of members (7 pages)
14 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
14 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
18 October 2006Return made up to 10/10/06; full list of members (8 pages)
18 October 2006Return made up to 10/10/06; full list of members (8 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2005Return made up to 10/10/05; full list of members (8 pages)
18 October 2005Return made up to 10/10/05; full list of members (8 pages)
24 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
24 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
19 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
19 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
21 November 2003Return made up to 08/11/03; full list of members (8 pages)
21 November 2003Return made up to 08/11/03; full list of members (8 pages)
8 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 November 2002Return made up to 08/11/02; full list of members (8 pages)
11 November 2002Return made up to 08/11/02; full list of members (8 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
29 November 2001Return made up to 08/11/01; full list of members (6 pages)
29 November 2001Return made up to 08/11/01; full list of members (6 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
20 December 2000Full accounts made up to 31 March 2000 (8 pages)
20 December 2000Full accounts made up to 31 March 2000 (8 pages)
9 November 2000Return made up to 08/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 2000Return made up to 08/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 November 1999Return made up to 08/11/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
15 November 1999Return made up to 08/11/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
12 November 1998Return made up to 16/11/98; no change of members (4 pages)
12 November 1998Return made up to 16/11/98; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 November 1997Return made up to 16/11/97; full list of members (8 pages)
27 November 1997Return made up to 16/11/97; full list of members (8 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 May 1997Registered office changed on 31/05/97 from: black jacks lane harefield middx UB9 6HL (1 page)
31 May 1997Registered office changed on 31/05/97 from: black jacks lane harefield middx UB9 6HL (1 page)
17 December 1996Return made up to 16/11/96; no change of members (4 pages)
17 December 1996Return made up to 16/11/96; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 November 1995Return made up to 16/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 1995Return made up to 16/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
28 September 1966Incorporation (20 pages)
28 September 1966Incorporation (20 pages)