A.H. HARVEY & SONS LIMITED

Register to unlock more data on OkredoRegister

A.H. HARVEY & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03691853

Incorporation date

05/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Faulkner House, 31 West Street, Wimborne, Dorset BH21 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1999)
dot icon09/02/2026
Confirmation statement made on 2026-01-01 with updates
dot icon17/11/2025
Registered office address changed from 7-8 Church Street Wimborne Dorset BH21 1JH to Faulkner House 31 West Street Wimborne Dorset BH21 1JS on 2025-11-17
dot icon15/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-01 with updates
dot icon24/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-01 with updates
dot icon09/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/01/2023
Confirmation statement made on 2023-01-01 with updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/01/2022
Resolutions
dot icon17/01/2022
Memorandum and Articles of Association
dot icon14/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon14/01/2022
Statement of capital following an allotment of shares on 2021-12-22
dot icon05/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-01 with updates
dot icon14/08/2020
Satisfaction of charge 12 in full
dot icon14/08/2020
Satisfaction of charge 13 in full
dot icon28/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/07/2020
Satisfaction of charge 14 in full
dot icon28/07/2020
Satisfaction of charge 15 in full
dot icon28/07/2020
Satisfaction of charge 16 in full
dot icon28/07/2020
Satisfaction of charge 7 in full
dot icon28/07/2020
Satisfaction of charge 4 in full
dot icon28/07/2020
Satisfaction of charge 10 in full
dot icon28/07/2020
Satisfaction of charge 6 in full
dot icon28/07/2020
Satisfaction of charge 3 in full
dot icon28/07/2020
Satisfaction of charge 5 in full
dot icon28/07/2020
Satisfaction of charge 2 in full
dot icon28/07/2020
Satisfaction of charge 1 in full
dot icon28/07/2020
Satisfaction of charge 11 in full
dot icon28/07/2020
Satisfaction of charge 9 in full
dot icon28/07/2020
Satisfaction of charge 17 in full
dot icon28/07/2020
Satisfaction of charge 8 in full
dot icon21/02/2020
Termination of appointment of Anthony Henry Harvey as a secretary on 2017-02-01
dot icon07/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-08-08
dot icon08/09/2017
Statement of company's objects
dot icon08/09/2017
Resolutions
dot icon13/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon28/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon10/02/2011
Resolutions
dot icon31/01/2011
Change of share class name or designation
dot icon31/01/2011
Statement of company's objects
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2010
Termination of appointment of Betty Harvey as a director
dot icon17/09/2010
Termination of appointment of Anthony Harvey as a director
dot icon19/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 01/01/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/02/2008
Return made up to 01/01/08; no change of members
dot icon01/02/2008
Registered office changed on 01/02/08 from: c/o england & company 61 west borough wimbourne dorset BH21 1LX
dot icon17/01/2008
Particulars of mortgage/charge
dot icon19/10/2007
Particulars of mortgage/charge
dot icon08/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/08/2007
Particulars of mortgage/charge
dot icon09/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Particulars of mortgage/charge
dot icon18/07/2007
Registered office changed on 18/07/07 from: richmond court, 216 capstone road, bournemouth dorset BH8 8RX
dot icon16/06/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon16/01/2007
Return made up to 01/01/07; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 01/01/06; full list of members
dot icon03/01/2006
Location of register of members
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/08/2005
Particulars of mortgage/charge
dot icon22/08/2005
Registered office changed on 22/08/05 from: 7 crimea road winton bournemouth BH9 1AP
dot icon01/04/2005
Particulars of mortgage/charge
dot icon31/01/2005
Resolutions
dot icon26/01/2005
Director's particulars changed
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon13/01/2005
Return made up to 01/01/05; full list of members
dot icon04/01/2005
Director's particulars changed
dot icon08/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/01/2004
Return made up to 01/01/04; full list of members
dot icon15/01/2004
Director's particulars changed
dot icon28/08/2003
Full accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 01/01/03; full list of members
dot icon27/09/2002
Full accounts made up to 2001-12-31
dot icon27/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon10/01/2002
Return made up to 01/01/02; full list of members
dot icon14/11/2001
Particulars of mortgage/charge
dot icon11/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 01/01/01; full list of members
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon21/01/2000
Return made up to 05/01/00; full list of members
dot icon19/02/1999
Particulars of mortgage/charge
dot icon20/01/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon20/01/1999
Ad 05/01/99--------- £ si 148@1=148 £ ic 2/150
dot icon06/01/1999
Secretary resigned
dot icon05/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-75.12 % *

* during past year

Cash in Bank

£104,651.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
706.01K
-
0.00
85.59K
-
2022
10
737.84K
-
0.00
420.58K
-
2023
10
821.88K
-
0.00
104.65K
-
2023
10
821.88K
-
0.00
104.65K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

821.88K £Ascended11.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.65K £Descended-75.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Stephen
Director
05/01/1999 - Present
-
Lane, Geoffrey Vincent
Director
05/01/1999 - Present
-
Lane, Janice Elaine
Director
15/01/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About A.H. HARVEY & SONS LIMITED

A.H. HARVEY & SONS LIMITED is an(a) Active company incorporated on 05/01/1999 with the registered office located at Faulkner House, 31 West Street, Wimborne, Dorset BH21 1JS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of A.H. HARVEY & SONS LIMITED?

toggle

A.H. HARVEY & SONS LIMITED is currently Active. It was registered on 05/01/1999 .

Where is A.H. HARVEY & SONS LIMITED located?

toggle

A.H. HARVEY & SONS LIMITED is registered at Faulkner House, 31 West Street, Wimborne, Dorset BH21 1JS.

What does A.H. HARVEY & SONS LIMITED do?

toggle

A.H. HARVEY & SONS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does A.H. HARVEY & SONS LIMITED have?

toggle

A.H. HARVEY & SONS LIMITED had 10 employees in 2023.

What is the latest filing for A.H. HARVEY & SONS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-01 with updates.