BRITISH HARLEQUIN PLC

Register to unlock more data on OkredoRegister

BRITISH HARLEQUIN PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01420396

Incorporation date

16/05/1979

Size

Group

Contacts

Registered address

Registered address

Festival House, Chapman Way, Tunbridge Wells, Kent TN2 3EFCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1979)
dot icon03/02/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon03/11/2025
Director's details changed for Mr Guy Felix William Henry Dagger on 2025-11-03
dot icon30/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/02/2025
Satisfaction of charge 2 in full
dot icon19/02/2025
Satisfaction of charge 5 in full
dot icon19/02/2025
Satisfaction of charge 6 in full
dot icon19/02/2025
Satisfaction of charge 014203960007 in full
dot icon19/02/2025
Satisfaction of charge 014203960008 in full
dot icon19/02/2025
Satisfaction of charge 014203960009 in full
dot icon10/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon19/08/2024
Cessation of Robert Keith Dagger as a person with significant control on 2016-04-06
dot icon19/08/2024
Cessation of Harlequin Holdings International Limited as a person with significant control on 2024-08-01
dot icon19/08/2024
Notification of Hestiafloor 2 Holding Uk Limited as a person with significant control on 2024-08-01
dot icon07/08/2024
Termination of appointment of Alice Cecilia May Dagger as a secretary on 2024-08-01
dot icon07/08/2024
Appointment of Philippe Dominique Marie Puech as a director on 2024-08-01
dot icon07/08/2024
Appointment of Pierre Marc Lienhard as a director on 2024-08-01
dot icon07/08/2024
Appointment of Pierre Marc Lienhard as a secretary on 2024-08-01
dot icon07/08/2024
Termination of appointment of Alice Cecilia May Dagger as a director on 2024-08-01
dot icon07/08/2024
Termination of appointment of Robert Keith Dagger as a director on 2024-08-01
dot icon30/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon24/05/2023
Registration of charge 014203960009, created on 2023-05-22
dot icon11/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon12/10/2021
Amended group of companies' accounts made up to 2020-12-31
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-29 with updates
dot icon05/01/2021
Change of details for Harlequin Holdings International Limited as a person with significant control on 2020-01-01
dot icon05/01/2021
Cessation of Valerie Jasmine Dagger as a person with significant control on 2020-01-01
dot icon05/01/2021
Change of details for Mr Robert Keith Dagger as a person with significant control on 2020-01-01
dot icon30/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon27/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon14/02/2019
Registration of charge 014203960008, created on 2019-02-11
dot icon02/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon03/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon08/12/2017
Appointment of Miss Alice Cecilia May Dagger as a director on 2017-12-06
dot icon11/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon23/09/2016
Registration of charge 014203960007, created on 2016-09-18
dot icon06/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon01/10/2015
Satisfaction of charge 3 in full
dot icon01/10/2015
Satisfaction of charge 1 in full
dot icon01/10/2015
Satisfaction of charge 4 in full
dot icon03/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon21/11/2014
Appointment of Miss Alice Cecilia May Dagger as a secretary on 2014-11-13
dot icon21/11/2014
Termination of appointment of Valerie Jasmine Dagger as a secretary on 2014-11-13
dot icon07/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon04/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon02/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon20/01/2012
Termination of appointment of William Bowden as a director
dot icon06/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/02/2011
Register(s) moved to registered inspection location
dot icon08/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon08/02/2011
Register(s) moved to registered office address
dot icon12/11/2010
Appointment of Mrs Valerie Jasmine Dagger as a secretary
dot icon12/11/2010
Termination of appointment of Robert Dagger as a secretary
dot icon17/09/2010
Particulars of a mortgage or charge / charge no: 6
dot icon21/06/2010
Full accounts made up to 2009-12-31
dot icon07/05/2010
Termination of appointment of Arthur Barwell as a director
dot icon28/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon28/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Register inspection address has been changed
dot icon27/01/2010
Director's details changed for Guy Felix William Henry Dagger on 2009-10-02
dot icon27/01/2010
Director's details changed for Robert Keith Dagger on 2009-10-02
dot icon27/01/2010
Director's details changed for Mr William Patrick Bowden on 2009-10-02
dot icon01/08/2009
Full accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 29/12/08; full list of members
dot icon30/09/2008
Director appointed mr william patrick bowden
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon19/02/2008
Return made up to 29/12/07; full list of members
dot icon19/02/2008
Director's particulars changed
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon02/02/2007
Return made up to 29/12/06; full list of members
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 29/12/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon11/02/2005
Return made up to 29/12/04; full list of members
dot icon01/10/2004
New director appointed
dot icon29/06/2004
Full accounts made up to 2003-12-31
dot icon20/02/2004
Return made up to 29/12/03; full list of members
dot icon23/09/2003
Registered office changed on 23/09/03 from: bankside house vale road tonbridge kent TN9 1SJ
dot icon06/07/2003
Full accounts made up to 2002-12-31
dot icon29/01/2003
Return made up to 29/12/02; full list of members
dot icon10/01/2003
Particulars of mortgage/charge
dot icon04/08/2002
Full accounts made up to 2001-12-31
dot icon05/02/2002
Return made up to 29/12/01; full list of members
dot icon28/01/2002
New secretary appointed
dot icon28/01/2002
Secretary resigned;director resigned
dot icon28/01/2002
Ad 19/12/01--------- £ si 15000@1=15000 £ ic 50000/65000
dot icon05/12/2001
Full accounts made up to 2000-12-31
dot icon28/01/2001
Return made up to 29/12/00; full list of members
dot icon06/11/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon14/02/2000
Return made up to 29/12/99; full list of members
dot icon27/07/1999
Full accounts made up to 1999-03-31
dot icon24/12/1998
Return made up to 29/12/98; no change of members
dot icon31/10/1998
Full accounts made up to 1998-03-31
dot icon15/01/1998
Return made up to 29/12/97; no change of members
dot icon03/11/1997
Full accounts made up to 1997-03-31
dot icon23/10/1997
Registered office changed on 23/10/97 from: kent house high street farningham kent DA4 0DT
dot icon16/05/1997
Particulars of mortgage/charge
dot icon25/01/1997
Return made up to 29/12/96; full list of members
dot icon29/10/1996
Full group accounts made up to 1996-03-31
dot icon24/03/1996
Return made up to 29/12/95; no change of members
dot icon02/11/1995
Full group accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 29/12/94; no change of members
dot icon03/11/1994
Full group accounts made up to 1994-03-31
dot icon06/01/1994
Return made up to 29/12/93; full list of members
dot icon09/11/1993
Full group accounts made up to 1993-03-31
dot icon21/05/1993
Particulars of mortgage/charge
dot icon04/02/1993
Return made up to 29/12/92; no change of members
dot icon03/11/1992
Full accounts made up to 1992-03-31
dot icon13/02/1992
Return made up to 29/12/91; no change of members
dot icon06/11/1991
Full group accounts made up to 1991-03-31
dot icon10/07/1991
Full group accounts made up to 1990-03-31
dot icon30/01/1991
Return made up to 29/12/90; full list of members
dot icon30/01/1991
Director resigned;new director appointed
dot icon19/04/1990
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon19/04/1990
Resolutions
dot icon17/04/1990
Declaration on reregistration from private to PLC
dot icon17/04/1990
Auditor's report
dot icon17/04/1990
Balance Sheet
dot icon17/04/1990
Auditor's statement
dot icon17/04/1990
Re-registration of Memorandum and Articles
dot icon17/04/1990
Application for reregistration from private to PLC
dot icon17/04/1990
Director resigned
dot icon15/12/1989
Full group accounts made up to 1989-03-31
dot icon15/12/1989
Return made up to 29/12/89; full list of members
dot icon18/07/1989
Particulars of contract relating to shares
dot icon18/07/1989
Resolutions
dot icon18/07/1989
Wd 14/07/89 ad 31/03/89--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon29/12/1988
Full group accounts made up to 1988-03-31
dot icon14/12/1988
Return made up to 08/08/88; full list of members
dot icon21/07/1987
Accounts for a small company made up to 1987-03-31
dot icon21/07/1987
Return made up to 15/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/09/1986
Accounts for a small company made up to 1986-03-31
dot icon13/09/1986
Return made up to 25/08/86; full list of members
dot icon26/08/1985
Annual return made up to 29/08/85
dot icon20/08/1984
Annual return made up to 03/08/84
dot icon09/04/1984
Annual return made up to 31/12/83
dot icon08/04/1984
Annual return made up to 31/12/82
dot icon07/04/1984
Annual return made up to 31/12/81
dot icon06/04/1984
Annual return made up to 31/12/80
dot icon25/05/1983
Reg of charge for debentures
dot icon25/05/1983
Particulars of mortgage/charge
dot icon16/05/1979
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-75 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
75
6.77M
-
0.00
667.94K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Alice Dagger
Director
06/12/2017 - 01/08/2024
12
Dagger, Guy Felix William Henry
Director
01/09/2004 - Present
16
Lienhard, Pierre Marc
Director
01/08/2024 - Present
13
Puech, Philippe Dominique Marie
Director
01/08/2024 - Present
17
Bowden, William Patrick
Director
30/09/2008 - 31/12/2011
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BRITISH HARLEQUIN PLC

BRITISH HARLEQUIN PLC is an(a) Active company incorporated on 16/05/1979 with the registered office located at Festival House, Chapman Way, Tunbridge Wells, Kent TN2 3EF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH HARLEQUIN PLC?

toggle

BRITISH HARLEQUIN PLC is currently Active. It was registered on 16/05/1979 .

Where is BRITISH HARLEQUIN PLC located?

toggle

BRITISH HARLEQUIN PLC is registered at Festival House, Chapman Way, Tunbridge Wells, Kent TN2 3EF.

What does BRITISH HARLEQUIN PLC do?

toggle

BRITISH HARLEQUIN PLC operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for BRITISH HARLEQUIN PLC?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-12-29 with no updates.