E.G.HARWOOD & CO.,LIMITED

Register to unlock more data on OkredoRegister

E.G.HARWOOD & CO.,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00290817

Incorporation date

01/08/1934

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Printers Yard, 156 South Street, Dorking, Surrey RH4 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1934)
dot icon07/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon15/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon01/08/2023
Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on 2023-08-01
dot icon01/08/2023
Change of details for Woodcote House Estate Co. Limited as a person with significant control on 2023-08-01
dot icon18/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon27/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon16/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon10/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon28/10/2019
Change of details for Woodcote House Estate Co. Limited as a person with significant control on 2019-09-02
dot icon06/09/2019
Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2019-09-06
dot icon17/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon25/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/11/2017
Secretary's details changed for Annette Richmond on 2016-04-06
dot icon02/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon19/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon05/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon15/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon02/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon11/10/2013
Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 2013-10-11
dot icon19/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/03/2013
Resolutions
dot icon28/03/2013
Statement of company's objects
dot icon13/12/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon12/12/2012
Director's details changed for Timothy Gavin Richmond on 2012-10-11
dot icon16/10/2012
Director's details changed for Clement Melvin Crutchley on 2012-09-05
dot icon16/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon14/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/03/2011
Appointment of Annette Richmond as a secretary
dot icon25/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon30/06/2010
Termination of appointment of Beatrice Harwood as a secretary
dot icon30/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 26/10/08; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/09/2008
Resolutions
dot icon05/09/2008
Appointment terminated director gillian cox
dot icon05/09/2008
Director appointed clement melvin crutchley
dot icon27/05/2008
Registered office changed on 27/05/2008 from 1 park place canary wharf london E14 4HJ
dot icon27/05/2008
Location of register of members
dot icon07/11/2007
Return made up to 26/10/07; full list of members
dot icon27/09/2007
Director resigned
dot icon27/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/11/2006
Return made up to 26/10/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 26/10/05; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/07/2005
Director resigned
dot icon03/11/2004
Return made up to 26/10/04; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/11/2003
Return made up to 26/10/03; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/11/2002
Return made up to 26/10/02; full list of members
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/11/2001
Return made up to 26/10/01; full list of members
dot icon12/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/01/2001
Registered office changed on 19/01/01 from: combpyne warren hill epsom surrey KT18 7BX
dot icon15/01/2001
Return made up to 26/10/00; full list of members
dot icon09/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/03/2000
Resolutions
dot icon28/10/1999
Return made up to 26/10/99; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon31/10/1998
Return made up to 26/10/98; full list of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon02/11/1997
Return made up to 26/10/97; full list of members
dot icon03/11/1996
Return made up to 26/10/96; full list of members
dot icon03/11/1996
Registered office changed on 03/11/96 from: combpyne warren hill woodcote green epsom surrey KT18 7BX
dot icon25/10/1996
Accounts for a small company made up to 1995-12-31
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon31/10/1995
Return made up to 26/10/95; full list of members
dot icon30/06/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon30/10/1994
Return made up to 26/10/94; full list of members
dot icon03/11/1993
Return made up to 26/10/93; full list of members
dot icon28/09/1993
Accounts for a small company made up to 1992-12-31
dot icon08/11/1992
Return made up to 26/10/92; full list of members
dot icon02/11/1992
Accounts for a small company made up to 1991-12-31
dot icon03/01/1992
Return made up to 26/10/91; no change of members
dot icon28/10/1991
Accounts for a small company made up to 1990-12-31
dot icon26/11/1990
Return made up to 26/10/90; full list of members
dot icon19/10/1990
Group accounts for a small company made up to 1989-12-31
dot icon14/12/1989
Return made up to 05/12/89; full list of members
dot icon30/10/1989
Group accounts for a small company made up to 1988-12-31
dot icon02/02/1989
Return made up to 06/01/89; full list of members
dot icon03/01/1989
Group accounts for a small company made up to 1987-12-31
dot icon05/02/1988
Return made up to 04/01/88; full list of members
dot icon16/11/1987
Group accounts for a small company made up to 1986-12-31
dot icon09/02/1987
Return made up to 06/01/87; full list of members
dot icon14/01/1987
Group of companies' accounts made up to 1985-12-31
dot icon07/11/1986
Declaration of satisfaction of mortgage/charge
dot icon01/08/1934
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/10/2026
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)
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Gillian Alston
Director
19/07/2002 - 21/08/2008
4
Richmond, Timothy Gavin
Director
19/07/2002 - Present
9
Crutchley, Clement Melvin
Director
21/08/2008 - Present
8
Richmond, Annette
Secretary
29/01/2011 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.G.HARWOOD & CO.,LIMITED

E.G.HARWOOD & CO.,LIMITED is an(a) Active company incorporated on 01/08/1934 with the registered office located at Old Printers Yard, 156 South Street, Dorking, Surrey RH4 2HF. There are currently 3 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 E.G.HARWOOD & CO.,LIMITED?

toggle

E.G.HARWOOD & CO.,LIMITED is currently Active. It was registered on 01/08/1934 .

Where is E.G.HARWOOD & CO.,LIMITED located?

toggle

E.G.HARWOOD & CO.,LIMITED is registered at Old Printers Yard, 156 South Street, Dorking, Surrey RH4 2HF.

What does E.G.HARWOOD & CO.,LIMITED do?

toggle

E.G.HARWOOD & CO.,LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for E.G.HARWOOD & CO.,LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-26 with no updates.