C.B. HARPER & SONS LIMITED

Register to unlock more data on OkredoRegister

C.B. HARPER & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00764469

Incorporation date

17/06/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 London Street, Reading, Berkshire RG1 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1963)
dot icon12/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-06-24
dot icon16/01/2025
Second filing for the appointment of Matthew Harper as a director
dot icon06/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon21/10/2024
Admin Removed The AP01  was administratively removed from the public register on 21/10/2024 as it was not properly delivered  (Duplicate)
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-24
dot icon24/01/2024
Appointment of Mr Matthew Thomas Harper as a director on 2023-04-24
dot icon15/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon28/03/2023
Appointment of Matthew Harper as a director on 2023-03-24
dot icon27/03/2023
Appointment of Mr Simon Edward Harper as a director on 2023-03-24
dot icon09/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-24
dot icon08/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-06-24
dot icon31/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-24
dot icon11/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-06-24
dot icon12/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-06-24
dot icon12/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon29/03/2017
Total exemption full accounts made up to 2016-06-24
dot icon14/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon06/10/2016
Registration of charge 007644690004, created on 2016-09-30
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-24
dot icon31/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-06-24
dot icon17/01/2015
Satisfaction of charge 007644690003 in full
dot icon19/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon01/05/2014
Appointment of Speafi Secretarial Limited as a secretary
dot icon01/05/2014
Registered office address changed from Gawcott Fields Farm Gawcott Buckingham Buckinghamshire MK18 1TN on 2014-05-01
dot icon15/04/2014
Appointment of Neal Morris as a director
dot icon10/04/2014
Termination of appointment of Jill Harper as a director
dot icon10/04/2014
Termination of appointment of Brian Harper as a director
dot icon01/04/2014
Resolutions
dot icon27/03/2014
Resolutions
dot icon25/03/2014
Registration of charge 007644690003
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-24
dot icon21/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon12/08/2013
Termination of appointment of David Harper as a director
dot icon12/08/2013
Appointment of Mrs Jill Dorothy Harper as a director
dot icon12/08/2013
Termination of appointment of David Harper as a secretary
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-24
dot icon04/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-06-24
dot icon02/02/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-24
dot icon17/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon17/12/2010
Director's details changed for Mr Brian Gibson Harper on 2010-11-30
dot icon17/12/2010
Director's details changed for Mr David Charles Walton Harper on 2010-11-30
dot icon11/03/2010
Total exemption small company accounts made up to 2009-06-24
dot icon26/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon26/01/2010
Registered office address changed from Manor Farm, Wood Burcote Towcester, Northamptonshire NN12 6JR on 2010-01-26
dot icon11/03/2009
Total exemption small company accounts made up to 2008-06-24
dot icon26/01/2009
Appointment terminate, director geoffrey owen harper logged form
dot icon16/01/2009
Return made up to 30/11/08; full list of members
dot icon16/01/2009
Appointment terminated director geoffrey harper
dot icon18/03/2008
Total exemption small company accounts made up to 2007-06-24
dot icon06/12/2007
Return made up to 30/11/07; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-06-24
dot icon05/12/2006
Return made up to 30/11/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-06-24
dot icon23/01/2006
Return made up to 30/11/05; full list of members
dot icon23/01/2006
Registered office changed on 23/01/06 from: manor farm, wood burcote, towcester, northamptonshire NN12 7JR
dot icon25/02/2005
Total exemption small company accounts made up to 2004-06-24
dot icon07/12/2004
Return made up to 30/11/04; full list of members
dot icon16/03/2004
Accounts for a small company made up to 2003-06-24
dot icon16/12/2003
Return made up to 12/12/03; full list of members
dot icon18/12/2002
Return made up to 12/12/02; full list of members
dot icon12/11/2002
Accounts for a small company made up to 2002-06-24
dot icon02/04/2002
Accounts for a small company made up to 2001-06-24
dot icon18/02/2002
Return made up to 28/12/01; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-06-24
dot icon16/01/2001
Return made up to 28/12/00; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-06-24
dot icon21/02/2000
Return made up to 28/12/99; full list of members
dot icon21/04/1999
Accounts for a small company made up to 1998-06-24
dot icon10/02/1999
Return made up to 28/12/98; full list of members
dot icon26/01/1999
Declaration of satisfaction of mortgage/charge
dot icon26/01/1999
Declaration of satisfaction of mortgage/charge
dot icon22/04/1998
Accounts for a small company made up to 1997-06-24
dot icon15/01/1998
Return made up to 28/12/97; no change of members
dot icon09/04/1997
Accounts for a small company made up to 1996-06-24
dot icon02/02/1997
Return made up to 28/12/96; no change of members
dot icon25/04/1996
Accounts for a small company made up to 1995-06-24
dot icon01/02/1996
Return made up to 28/12/95; full list of members
dot icon07/04/1995
Accounts for a small company made up to 1994-06-24
dot icon20/02/1995
Return made up to 28/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Accounts for a small company made up to 1993-06-24
dot icon03/03/1994
Return made up to 28/12/93; no change of members
dot icon30/04/1993
Accounts for a small company made up to 1992-06-24
dot icon30/04/1993
Accounts for a small company made up to 1991-06-24
dot icon27/04/1993
Return made up to 28/12/92; full list of members
dot icon17/08/1992
Accounts for a small company made up to 1990-06-24
dot icon16/07/1992
Accounts for a small company made up to 1989-06-24
dot icon10/07/1992
Return made up to 18/12/91; no change of members
dot icon03/07/1992
Return made up to 28/12/90; no change of members
dot icon24/07/1990
Particulars of mortgage/charge
dot icon25/04/1990
Return made up to 28/12/89; full list of members
dot icon08/03/1990
Accounts made up to 1988-06-24
dot icon05/03/1990
Accounts made up to 1987-06-24
dot icon14/03/1989
Return made up to 10/12/87; full list of members
dot icon14/03/1989
Director resigned;new director appointed
dot icon14/03/1989
Accounts made up to 1986-06-24
dot icon14/03/1989
Return made up to 08/12/88; full list of members
dot icon28/01/1988
Accounting reference date shortened from 31/03 to 24/06
dot icon25/11/1987
Accounts made up to 1985-06-24
dot icon25/11/1987
Return made up to 05/12/86; full list of members
dot icon05/11/1986
Accounts made up to 1984-06-24
dot icon21/07/1986
Accounts for a small company made up to 1983-06-24
dot icon21/07/1986
Accounts made up to 1981-06-24
dot icon21/07/1986
Accounts for a small company made up to 1982-06-24
dot icon21/07/1986
Accounts made up to 1979-06-24
dot icon21/07/1986
Accounts made up to 1980-06-24
dot icon03/05/1986
New director appointed
dot icon03/05/1986
Return made up to 03/12/84; full list of members
dot icon03/05/1986
Return made up to 01/12/80; full list of members
dot icon03/05/1986
Return made up to 06/12/82; full list of members
dot icon03/05/1986
Return made up to 02/10/78; full list of members
dot icon03/05/1986
Return made up to 04/12/83; full list of members
dot icon03/05/1986
Return made up to 05/11/79; full list of members
dot icon03/05/1986
Return made up to 07/12/81; full list of members
dot icon03/05/1986
Return made up to 05/07/76; full list of members
dot icon03/05/1986
Return made up to 05/09/77; full list of members
dot icon03/05/1986
Return made up to 02/12/85; full list of members
dot icon11/03/1986
First gazette
dot icon17/06/1963
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+109.16 % *

* during past year

Cash in Bank

£61,647.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
569.46K
-
0.00
13.01K
-
2022
0
593.50K
-
0.00
29.47K
-
2023
0
618.68K
-
0.00
61.65K
-
2023
0
618.68K
-
0.00
61.65K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

618.68K £Ascended4.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.65K £Ascended109.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper, Simon Edward
Director
24/03/2023 - Present
11
Harper, Matthew Thomas
Director
24/04/2023 - Present
7
Morris, Neal
Director
14/03/2014 - Present
2
Harper, Matthew
Director
24/03/2023 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.B. HARPER & SONS LIMITED

C.B. HARPER & SONS LIMITED is an(a) Active company incorporated on 17/06/1963 with the registered office located at 1 London Street, Reading, Berkshire RG1 4QW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C.B. HARPER & SONS LIMITED?

toggle

C.B. HARPER & SONS LIMITED is currently Active. It was registered on 17/06/1963 .

Where is C.B. HARPER & SONS LIMITED located?

toggle

C.B. HARPER & SONS LIMITED is registered at 1 London Street, Reading, Berkshire RG1 4QW.

What does C.B. HARPER & SONS LIMITED do?

toggle

C.B. HARPER & SONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C.B. HARPER & SONS LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-30 with no updates.