JOHN HARVEY & SONS (UK) LIMITED

Register to unlock more data on OkredoRegister

JOHN HARVEY & SONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05777101

Incorporation date

11/04/2006

Size

Dormant

Contacts

Registered address

Registered address

Part Second Floor, Uk House, 2, Great Titchfield Street, London W1D 1NNCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2006)
dot icon02/12/2025
Change of details for Beam Suntory Uk Holdings Limited as a person with significant control on 2025-06-02
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/08/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27
dot icon27/08/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27
dot icon12/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon02/06/2025
Registered office address changed from 44-45 Great Marlborough Street, 5th Floor London W1F 7JL United Kingdom to Part Second Floor, Uk House, 2 Great Titchfield Street London W1D 1NN on 2025-06-02
dot icon22/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon12/10/2022
Director's details changed for Ms Maria Del Pino Bermudez De La Puente Sanchez Aguilera on 2010-10-30
dot icon06/10/2022
Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 44-45 Great Marlborough Street, 5th Floor London W1F 7JL on 2022-10-06
dot icon06/10/2022
Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 2010-10-30
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon19/04/2022
Appointment of Ms Angela Isabella Bailey as a director on 2022-03-01
dot icon19/04/2022
Termination of appointment of Noriyuki Yamada as a director on 2022-03-01
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon15/06/2021
Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21
dot icon27/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon06/05/2020
Appointment of Mr Noriyuki Yamada as a director on 2020-02-10
dot icon05/03/2020
Termination of appointment of Nadim Assi as a director on 2020-02-10
dot icon24/01/2020
Registered office address changed from 25 Canada Square Level 37 London Canary Wharf E14 5LQ England to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 2020-01-24
dot icon20/12/2019
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2019-12-19
dot icon20/12/2019
Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 2019-12-20
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/06/2019
Director's details changed for Nadim Assi on 2019-06-01
dot icon14/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/09/2018
Termination of appointment of a director
dot icon11/09/2018
Termination of appointment of Pryce William David Greenow as a director on 2018-01-01
dot icon08/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon06/06/2018
Director's details changed for Mr Pryce William David Greenow on 2018-06-01
dot icon06/06/2018
Director's details changed for Nadim Assi on 2018-06-01
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon14/06/2017
Director's details changed for Pryce William David Greenow on 2017-06-01
dot icon14/06/2017
Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 2017-06-01
dot icon01/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon09/06/2016
Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 2016-06-01
dot icon08/06/2016
Director's details changed for Nadim Assi on 2016-06-01
dot icon08/06/2016
Director's details changed for Pryce William David Greenow on 2016-06-01
dot icon05/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/09/2015
Termination of appointment of Lycidas Secretaries Limited as a secretary on 2015-08-28
dot icon08/09/2015
Termination of appointment of Lycidas Secretaries Limited as a secretary on 2015-08-28
dot icon29/07/2015
Appointment of Pryce William David Greenow as a director on 2015-07-27
dot icon29/07/2015
Termination of appointment of Albert Baladi as a director on 2015-07-27
dot icon01/07/2015
Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 2015-07-01
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon04/06/2015
Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 2015-06-01
dot icon04/06/2015
Director's details changed for Mr Albert Baladi on 2015-06-01
dot icon04/06/2015
Director's details changed for Nadim Assi on 2015-06-01
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon03/06/2014
Director's details changed for Nadim Assi on 2014-06-01
dot icon02/06/2014
Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2014-06-02
dot icon15/10/2013
Appointment of Nadim Assi as a director
dot icon15/10/2013
Termination of appointment of Paul Mckay as a director
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon13/06/2013
Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 2013-06-01
dot icon13/06/2013
Director's details changed for Mr Paul Matthew Mckay on 2013-06-01
dot icon13/06/2013
Director's details changed for Mr Albert Baladi on 2013-06-01
dot icon07/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon12/06/2012
Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 2012-06-01
dot icon11/06/2012
Director's details changed for Mr Albert Baladi on 2012-06-01
dot icon11/06/2012
Director's details changed for Mr Paul Matthew Mckay on 2012-06-01
dot icon08/12/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon08/06/2011
Director's details changed for Mr Paul Matthew Mckay on 2011-06-01
dot icon31/05/2011
Second filing of AP01 previously delivered to Companies House
dot icon24/03/2011
Appointment of Mr Albert Baladi as a director
dot icon24/03/2011
Termination of appointment of Donard Gaynor as a director
dot icon05/11/2010
Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director
dot icon05/11/2010
Termination of appointment of Jonathan Stordy as a director
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon04/06/2010
Director's details changed for Donard Patrick Thomas Gaynor on 2010-06-01
dot icon04/06/2010
Director's details changed for Mr Paul Matthew Mckay on 2010-06-01
dot icon03/06/2010
Secretary's details changed for Lycidas Secretaries Limited on 2010-06-01
dot icon29/01/2010
Appointment of Mr Paul Matthew Mckay as a director
dot icon05/01/2010
Termination of appointment of Philip Mills as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon04/06/2009
Return made up to 01/06/09; full list of members
dot icon04/06/2009
Director's change of particulars / donard gaynor / 01/06/2009
dot icon03/06/2009
Director's change of particulars / philip mills / 01/06/2009
dot icon30/04/2009
Full accounts made up to 2007-12-31
dot icon10/02/2009
Full accounts made up to 2006-12-31
dot icon09/12/2008
Director appointed jonathan grantly stordy
dot icon09/12/2008
Appointment terminated director ronald kapolnek
dot icon11/06/2008
Return made up to 01/06/08; full list of members
dot icon04/06/2007
Return made up to 01/06/07; full list of members
dot icon04/06/2007
Director's particulars changed
dot icon08/05/2007
Return made up to 11/04/07; full list of members
dot icon16/01/2007
Location of register of members
dot icon15/01/2007
New secretary appointed
dot icon15/01/2007
Secretary resigned
dot icon20/07/2006
New director appointed
dot icon20/07/2006
New secretary appointed
dot icon10/07/2006
Secretary resigned
dot icon06/07/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon06/07/2006
Registered office changed on 06/07/06 from: level 1, exchange house primrose street london EC2A 2HS
dot icon06/07/2006
Director resigned
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
Memorandum and Articles of Association
dot icon26/06/2006
Certificate of change of name
dot icon11/04/2006
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
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
27/08/2025 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
19/12/2019 - 27/08/2025
23
Bailey, Angela Isabella
Director
01/03/2022 - Present
27
Bermudez De La Puente Sanchez - Aguilera, Maria Del Pino
Director
30/10/2010 - 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+
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 JOHN HARVEY & SONS (UK) LIMITED

JOHN HARVEY & SONS (UK) LIMITED is an(a) Active company incorporated on 11/04/2006 with the registered office located at Part Second Floor, Uk House, 2, Great Titchfield Street, London W1D 1NN. There are currently 3 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 JOHN HARVEY & SONS (UK) LIMITED?

toggle

JOHN HARVEY & SONS (UK) LIMITED is currently Active. It was registered on 11/04/2006 .

Where is JOHN HARVEY & SONS (UK) LIMITED located?

toggle

JOHN HARVEY & SONS (UK) LIMITED is registered at Part Second Floor, Uk House, 2, Great Titchfield Street, London W1D 1NN.

What does JOHN HARVEY & SONS (UK) LIMITED do?

toggle

JOHN HARVEY & SONS (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for JOHN HARVEY & SONS (UK) LIMITED?

toggle

The latest filing was on 02/12/2025: Change of details for Beam Suntory Uk Holdings Limited as a person with significant control on 2025-06-02.