L. HARVEY & SON LIMITED

Register to unlock more data on OkredoRegister

L. HARVEY & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00828285

Incorporation date

23/11/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Le Flaive Business Park, Church Lane, Naphill, High Wycombe, Buckinghamshire HP14 4USCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1964)
dot icon27/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon08/12/2025
Director's details changed for Mr Robert James Ellerby on 2025-11-20
dot icon08/12/2025
Change of details for Mr Gregory Leonard Harvey as a person with significant control on 2025-11-20
dot icon28/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon14/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon24/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon22/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/05/2020
Satisfaction of charge 1 in full
dot icon31/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon01/10/2019
Registration of charge 008282850002, created on 2019-09-30
dot icon24/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/02/2019
Termination of appointment of Paul Dineen as a director on 2019-02-28
dot icon13/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon01/02/2018
Notification of L Harvey & Son Group Limited as a person with significant control on 2017-12-01
dot icon14/12/2017
Termination of appointment of Gregory Leonard Harvey as a director on 2017-11-30
dot icon22/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/01/2017
Appointment of Mr Robert James Ellerby as a director on 2016-12-01
dot icon09/01/2017
Appointment of Mr Peter Jonathan Jackson as a director on 2016-12-01
dot icon09/01/2017
Appointment of Mr Alan John Kinehan as a director on 2016-12-01
dot icon22/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/11/2015
Registered office address changed from Barley View House, 1 Barley View Prestwood Bucks HP16 9BW to Unit 4 Le Flaive Business Park, Church Lane Naphill High Wycombe Buckinghamshire HP14 4US on 2015-11-13
dot icon15/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/01/2014
Director's details changed for Mr Gregory Leonard Harvey on 2013-11-01
dot icon14/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/02/2011
Appointment of Mr Gregory Leonard Harvey as a secretary
dot icon02/02/2011
Termination of appointment of Lesley Harvey as a secretary
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon10/01/2010
Director's details changed for Paul Dineen on 2009-10-01
dot icon10/01/2010
Director's details changed for Gregory Leonard Harvey on 2009-10-01
dot icon15/10/2009
Director's details changed for Director Gregory Leonard Harvey on 2009-10-01
dot icon28/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon21/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/07/2007
Particulars of mortgage/charge
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon05/12/2006
Registered office changed on 05/12/06 from: binders yard, cryers hill, high wycombe, bucks, HP15 6LJ.
dot icon31/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/01/2006
Return made up to 31/12/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon02/12/2004
Director's particulars changed
dot icon18/05/2004
Secretary's particulars changed
dot icon18/05/2004
Director's particulars changed
dot icon29/03/2004
Total exemption full accounts made up to 2003-11-30
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon11/04/2003
Total exemption full accounts made up to 2002-11-30
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon25/04/2002
Total exemption full accounts made up to 2001-11-30
dot icon12/02/2002
Secretary's particulars changed
dot icon12/02/2002
Director's particulars changed
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon21/05/2001
Accounts for a small company made up to 2000-11-30
dot icon09/02/2001
Return made up to 31/12/00; full list of members
dot icon17/07/2000
Accounts for a small company made up to 1999-11-30
dot icon23/01/2000
Return made up to 31/12/99; full list of members
dot icon23/01/2000
New director appointed
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Secretary resigned
dot icon11/01/2000
New secretary appointed
dot icon01/05/1999
Accounts for a small company made up to 1998-11-30
dot icon22/01/1999
Return made up to 31/12/98; full list of members
dot icon19/08/1998
Accounts for a small company made up to 1997-11-30
dot icon12/01/1998
Return made up to 31/12/97; no change of members
dot icon03/05/1997
Accounts for a small company made up to 1996-11-30
dot icon19/01/1997
Return made up to 31/12/96; no change of members
dot icon27/06/1996
Accounts for a small company made up to 1995-11-30
dot icon10/01/1996
Return made up to 31/12/95; full list of members
dot icon15/03/1995
Accounts for a small company made up to 1994-11-30
dot icon11/01/1995
Return made up to 31/12/94; 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 1993-11-30
dot icon24/12/1993
Return made up to 31/12/93; no change of members
dot icon26/04/1993
Accounts for a small company made up to 1992-11-30
dot icon09/02/1993
Return made up to 31/12/92; full list of members
dot icon28/04/1992
Accounts for a small company made up to 1991-11-30
dot icon25/03/1992
Registered office changed on 25/03/92 from: mapnel birchwood chase gt kingshill high wycombe bucks HP15 6EH
dot icon25/02/1992
Director resigned;new director appointed
dot icon25/02/1992
Return made up to 31/12/91; full list of members
dot icon01/11/1991
Director resigned
dot icon28/04/1991
Accounts for a small company made up to 1990-11-30
dot icon16/01/1991
Return made up to 31/12/90; full list of members
dot icon28/02/1990
Accounts for a small company made up to 1989-11-30
dot icon29/08/1989
Return made up to 31/07/89; no change of members
dot icon11/05/1989
Accounts for a small company made up to 1988-11-30
dot icon20/05/1988
Return made up to 20/05/88; no change of members
dot icon17/05/1988
Accounts for a small company made up to 1987-11-30
dot icon15/05/1987
Full accounts made up to 1986-11-30
dot icon15/05/1987
Return made up to 08/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/11/1964
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
59
673.05K
-
0.00
198.85K
-
2022
53
687.03K
-
0.00
88.89K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dineen, Paul
Director
01/12/1999 - 28/02/2019
3
Ellerby, Robert James
Director
01/12/2016 - Present
1
Jackson, Peter Jonathan
Director
01/12/2016 - Present
1
Kinehan, Alan John
Director
01/12/2016 - Present
2
Harvey, Gregory Leonard
Secretary
01/01/2011 - Present
-

Persons with Significant Control

2
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 L. HARVEY & SON LIMITED

L. HARVEY & SON LIMITED is an(a) Active company incorporated on 23/11/1964 with the registered office located at Unit 4 Le Flaive Business Park, Church Lane, Naphill, High Wycombe, Buckinghamshire HP14 4US. 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 L. HARVEY & SON LIMITED?

toggle

L. HARVEY & SON LIMITED is currently Active. It was registered on 23/11/1964 .

Where is L. HARVEY & SON LIMITED located?

toggle

L. HARVEY & SON LIMITED is registered at Unit 4 Le Flaive Business Park, Church Lane, Naphill, High Wycombe, Buckinghamshire HP14 4US.

What does L. HARVEY & SON LIMITED do?

toggle

L. HARVEY & SON LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for L. HARVEY & SON LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-11-30.