Harpers Environmental Limited

DataGardener
harpers environmental limited
dissolved
Unknown

Harpers Environmental Limited

01866895Private Limited With Share Capital

Rsm Uk Restructuring Advisory Ll, Central Square, 29 Wellington Street, LS14DL
Incorporated

27/11/1984

Company Age

41 years

Directors

4

Employees

SIC Code

38320

Risk

not scored

Company Overview

Registration, classification & business activity

Harpers Environmental Limited (01866895) is a private limited with share capital incorporated on 27/11/1984 (41 years old) and registered in 29 wellington street, LS14DL. The company operates under SIC code 38320 - recovery of sorted materials.

About usleaders in waste managementharpers was originally set up over 50 years ago as a waste removal company. as the business of ‘waste removal’ became more an issue of ‘waste management’, the company geared up to meet these new challenges.harpers has now restructured the organisation, extending it...

Private Limited With Share Capital
SIC: 38320
Unknown
Incorporated 27/11/1984
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

9

Shareholders

1

CCJs

Board of Directors

4

Charges

25

Registered

5

Outstanding

0

Part Satisfied

20

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:28-11-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:28-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-04-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-10-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-10-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:22-08-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-03-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:09-11-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:25-10-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:24-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:11-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2021
Capital Allotment Shares
Category:Capital
Date:17-08-2021
Accounts Amended With Accounts Type Full
Category:Accounts
Date:11-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:26-03-2021
Memorandum Articles
Category:Incorporation
Date:09-12-2020
Resolution
Category:Resolution
Date:09-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2020
Memorandum Articles
Category:Incorporation
Date:23-04-2020
Resolution
Category:Resolution
Date:23-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2020
Capital Name Of Class Of Shares
Category:Capital
Date:20-04-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:17-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-12-2019
Resolution
Category:Resolution
Date:18-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:12-11-2018
Resolution
Category:Resolution
Date:12-11-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-11-2018
Capital Name Of Class Of Shares
Category:Capital
Date:09-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2016
Capital Allotment Shares
Category:Capital
Date:20-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:12-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:21-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:19-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:12-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-07-2013
Capital Allotment Shares
Category:Capital
Date:04-07-2013
Capital Name Of Class Of Shares
Category:Capital
Date:04-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2013
Move Registers To Registered Office Company
Category:Address
Date:02-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2013
Change Sail Address Company With Old Address
Category:Address
Date:02-07-2013

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2022
Filing Date11/11/2021
Latest Accounts31/03/2021

Trading Addresses

Rsm Uk Restructuring Advisory Ll, Central Square, 29 Wellington Street, Leeds Ls1 4Dl, LS14DLRegistered
Unit 1 Bentley Avenue, Billingham, Cleveland, TS234BU

Contact

01347810677
harpersenvironmental.co.uk
Rsm Uk Restructuring Advisory Ll, Central Square, 29 Wellington Street, LS14DL