HARVEY PERFORMANCE UK LIMITED

Register to unlock more data on OkredoRegister

HARVEY PERFORMANCE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05386877

Incorporation date

09/03/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Spring Road, Ibstock, Leicestershire LE67 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2005)
dot icon18/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon04/03/2026
Appointment of Sean Gray as a director on 2026-02-19
dot icon12/02/2026
Certificate of change of name
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/10/2025
Termination of appointment of Mark William Dyas as a director on 2025-10-12
dot icon27/06/2025
Appointment of Brett Allan Dibkey as a director on 2025-05-22
dot icon12/05/2025
Termination of appointment of Anne Garland as a secretary on 2025-04-30
dot icon12/05/2025
Appointment of Sean Grey as a secretary on 2025-04-30
dot icon25/04/2025
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon19/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon17/10/2024
Termination of appointment of Brian Christopher Lavelle as a director on 2024-10-11
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon06/08/2024
Appointment of Mark William Dyas as a director on 2024-06-28
dot icon06/08/2024
Appointment of Brian Christopher Lavelle as a director on 2024-06-28
dot icon31/07/2024
Resolutions
dot icon31/07/2024
Memorandum and Articles of Association
dot icon19/07/2024
Satisfaction of charge 053868770003 in full
dot icon19/07/2024
Satisfaction of charge 053868770005 in full
dot icon19/07/2024
Satisfaction of charge 053868770004 in full
dot icon22/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon22/09/2023
Accounts for a small company made up to 2022-12-31
dot icon03/05/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon23/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon28/11/2022
Registration of charge 053868770005, created on 2022-11-24
dot icon09/09/2022
Accounts for a small company made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon10/09/2021
Accounts for a small company made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon15/09/2020
Accounts for a small company made up to 2019-12-31
dot icon24/07/2020
Resolutions
dot icon30/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon15/08/2019
Accounts for a small company made up to 2018-12-31
dot icon10/05/2019
Registration of charge 053868770004, created on 2019-05-08
dot icon13/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon29/10/2018
Change of details for A.T.a (Grinding Processes) Limited as a person with significant control on 2018-10-29
dot icon13/08/2018
Accounts for a small company made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon04/09/2017
Accounts for a small company made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Satisfaction of charge 053868770002 in full
dot icon28/04/2016
Appointment of Mr John Alan Gibbons as a director on 2016-04-21
dot icon28/04/2016
Termination of appointment of Paul Gerard Moore as a director on 2016-04-22
dot icon22/04/2016
Registration of charge 053868770003, created on 2016-04-18
dot icon21/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon16/02/2015
Register inspection address has been changed from 99 Commercial Square Freemens Common Leicester LE2 7SR England to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon04/02/2015
Registered office address changed from 99 Commercial Square Freemens Common Leicester LE2 7SR England to Spring Road Ibstock Leicestershire LE67 6LR on 2015-02-04
dot icon09/12/2014
Auditor's resignation
dot icon16/10/2014
Miscellaneous
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon03/09/2014
Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 99 Commercial Square Freemens Common Leicester LE2 7SR
dot icon03/09/2014
Registered office address changed from 99 Commercial Square Freemans Common Leicester LE2 7SR England to 99 Commercial Square Freemens Common Leicester LE2 7SR on 2014-09-03
dot icon04/08/2014
Second filing of AP03 previously delivered to Companies House
dot icon10/07/2014
Resolutions
dot icon10/07/2014
Registration of charge 053868770002
dot icon08/07/2014
Certificate of change of name
dot icon08/07/2014
Change of name notice
dot icon08/07/2014
Appointment of Mr Peter Cosgrove as a director on 2014-06-30
dot icon07/07/2014
Termination of appointment of Michael Williams as a director on 2014-06-30
dot icon07/07/2014
Appointment of Anne Garland as a secretary on 2014-06-30
dot icon07/07/2014
Appointment of Mr Paul Moore as a director on 2014-06-30
dot icon07/07/2014
Registered office address changed from Spring Road Ibstock Leicestershire LE67 6LR on 2014-07-07
dot icon02/07/2014
Satisfaction of charge 1 in full
dot icon01/07/2014
Termination of appointment of Reed Smith Corporte Services Limited as a secretary on 2014-06-30
dot icon27/06/2014
Statement by directors
dot icon27/06/2014
Solvency statement dated 27/06/14
dot icon27/06/2014
Statement of capital on 2014-06-27
dot icon27/06/2014
Resolutions
dot icon25/06/2014
Termination of appointment of Andrew Peter Godwin as a director on 2014-03-19
dot icon11/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-03-09
dot icon11/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2011-03-09
dot icon11/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-03-09
dot icon10/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-09
dot icon10/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2010-03-09
dot icon16/05/2014
Auditor's resignation
dot icon12/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon12/03/2014
Director's details changed for Mr Andrew Peter Godwin on 2013-11-04
dot icon19/02/2014
Registered office address changed from , 1 Spring Road, Ibstock, Leicestershire, LE67 6LR, United Kingdom on 2014-02-19
dot icon14/01/2014
Register(s) moved to registered inspection location
dot icon14/01/2014
Register inspection address has been changed from One New Change London EC4M 9AF
dot icon13/01/2014
Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS on 2014-01-13
dot icon04/12/2013
Appointment of Reed Smith Corporte Services Limited as a secretary on 2013-11-04
dot icon02/12/2013
Appointment of Reed Smith Corporate Services Limited as a secretary on 2013-11-04
dot icon27/11/2013
Registered office address changed from , 1 Spring Road, Ibstock, Leicestershire, LE67 6LR on 2013-11-27
dot icon22/11/2013
Appointment of Michael Williams as a director on 2013-11-04
dot icon19/11/2013
Appointment of Mr Andrew Peter Godwin as a director on 2013-11-04
dot icon19/11/2013
Termination of appointment of Elliot Staub Davis as a secretary on 2013-11-04
dot icon19/11/2013
Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2013-11-04
dot icon19/11/2013
Termination of appointment of Patrick Decourcy as a director on 2013-11-04
dot icon19/11/2013
Termination of appointment of Elliot Staub Davis as a director on 2013-11-04
dot icon11/11/2013
Certificate of change of name
dot icon11/11/2013
Change of name notice
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon28/08/2013
Termination of appointment of Dale Gary Reid as a director on 2013-07-15
dot icon28/08/2013
Appointment of Patrick Decourcy as a director on 2013-07-15
dot icon13/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon11/03/2013
Termination of appointment of Robert Solon Wetherbee as a director on 2013-02-28
dot icon19/02/2013
Secretary's details changed for Elliot Staub Davis on 2013-02-15
dot icon19/02/2013
Director's details changed for Elliot Staub Davis on 2013-02-15
dot icon16/10/2012
Full accounts made up to 2011-12-31
dot icon16/05/2012
Appointment of Dale Gary Reid as a director on 2012-05-03
dot icon16/05/2012
Appointment of Robert Solon Wetherbee as a director on 2012-05-03
dot icon05/04/2012
Termination of appointment of David Michael Hogan as a director on 2012-04-01
dot icon13/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon06/05/2011
Secretary's details changed for Gravitas Company Secretarial Services Limited on 2011-05-03
dot icon06/05/2011
Appointment of Elliot Staub Davis as a director
dot icon06/05/2011
Termination of appointment of Jon Walton as a director
dot icon05/05/2011
Register inspection address has been changed from 110 Cannon Street London EC4N 6AR
dot icon11/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon31/08/2010
Certificate of change of name
dot icon31/08/2010
Change of name notice
dot icon16/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon05/10/2009
Register(s) moved to registered inspection location
dot icon05/10/2009
Register inspection address has been changed
dot icon25/03/2009
Return made up to 09/03/09; full list of members
dot icon23/03/2009
Secretary appointed elliot staub davis
dot icon06/11/2008
Full accounts made up to 2007-12-31
dot icon21/10/2008
Resolutions
dot icon25/04/2008
Secretary appointed gravitas company secretarial services LIMITED
dot icon25/04/2008
Appointment terminated secretary john tishok
dot icon18/03/2008
Return made up to 09/03/08; full list of members
dot icon27/02/2008
Full accounts made up to 2006-12-31
dot icon26/04/2007
Full accounts made up to 2005-12-31
dot icon04/04/2007
Return made up to 09/03/07; full list of members
dot icon04/05/2006
Return made up to 09/03/06; full list of members
dot icon26/09/2005
Particulars of mortgage/charge
dot icon24/05/2005
Registered office changed on 24/05/05 from: suite 4, queripel house, 1 duke of york square, london, SW3 4LY
dot icon12/05/2005
New secretary appointed;new director appointed
dot icon25/04/2005
Location of register of members
dot icon25/04/2005
New director appointed
dot icon21/04/2005
New secretary appointed
dot icon15/04/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon15/04/2005
Director resigned
dot icon15/04/2005
Secretary resigned;director resigned
dot icon15/04/2005
New director appointed
dot icon15/04/2005
Ad 05/04/05--------- £ si 1@1=1 £ ic 1/2
dot icon11/04/2005
Certificate of change of name
dot icon09/04/2005
New director appointed
dot icon06/04/2005
Secretary resigned
dot icon06/04/2005
Director resigned
dot icon04/04/2005
Certificate of change of name
dot icon09/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Michael
Director
04/11/2013 - 30/06/2014
1
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
04/11/2013 - 30/06/2014
147
Cosgrove, Peter
Director
30/06/2014 - Present
8
PAILEX SECRETARIES LIMITED
Corporate Secretary
09/03/2005 - 09/03/2005
240
PAILEX NOMINEES LIMITED
Corporate Director
09/03/2005 - 09/03/2005
237

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+
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 HARVEY PERFORMANCE UK LIMITED

HARVEY PERFORMANCE UK LIMITED is an(a) Active company incorporated on 09/03/2005 with the registered office located at Spring Road, Ibstock, Leicestershire LE67 6LR. There are currently 5 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 HARVEY PERFORMANCE UK LIMITED?

toggle

HARVEY PERFORMANCE UK LIMITED is currently Active. It was registered on 09/03/2005 .

Where is HARVEY PERFORMANCE UK LIMITED located?

toggle

HARVEY PERFORMANCE UK LIMITED is registered at Spring Road, Ibstock, Leicestershire LE67 6LR.

What does HARVEY PERFORMANCE UK LIMITED do?

toggle

HARVEY PERFORMANCE UK LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

What is the latest filing for HARVEY PERFORMANCE UK LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-09 with no updates.