Harland (garden Machinery) Limited YORK


Harland (garden Machinery) started in year 1977 as Private Limited Company with registration number 01336008. The Harland (garden Machinery) company has been functioning successfully for fourty seven years now and its status is active - proposal to strike off. The firm's office is based in York at Boroughbridge Road. Postal code: YO26 8AE.

Harland (garden Machinery) Limited Address / Contact

Office Address Boroughbridge Road
Office Address2 Green Hammerton
Town York
Post code YO26 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01336008
Date of Incorporation Thu, 27th Oct 1977
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st October
Company age 47 years old
Account next due date Sun, 31st Jul 2022 (638 days after)
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Thu, 24th Feb 2022 (2022-02-24)
Last confirmation statement dated Wed, 10th Feb 2021

Company staff

Peter A.

Position: Director

Appointed: 01 August 2013

Ronald A.

Position: Director

Resigned: 29 June 2016

Nena A.

Position: Director

Appointed: 01 June 2019

Resigned: 24 June 2021

Jacqueline A.

Position: Director

Appointed: 30 April 2009

Resigned: 29 June 2016

Jacqueline A.

Position: Secretary

Appointed: 28 July 2000

Resigned: 22 January 2010

Gillian H.

Position: Director

Appointed: 20 February 1991

Resigned: 28 July 2000

Brian F.

Position: Director

Appointed: 20 February 1991

Resigned: 30 April 2009

Edward H.

Position: Director

Appointed: 20 February 1991

Resigned: 28 July 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Peter A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth16 08117 5622 645-59 896    
Balance Sheet
Current Assets167 345281 962262 017211 152287 409320 690265 172294 205
Net Assets Liabilities   59 89655 74467 46888 25692 693
Cash Bank In Hand17532 61513 358902    
Debtors53 83599 25766 99339 250    
Net Assets Liabilities Including Pension Asset Liability16 08117 5622 645-59 896    
Stocks Inventory110 150146 905181 666171 000    
Tangible Fixed Assets3 55725 41840 23531 127    
Reserves/Capital
Called Up Share Capital15 23015 23015 23015 230    
Profit Loss Account Reserve-471 434-13 483-76 024    
Shareholder Funds16 08117 5622 645-59 896    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 5002 5002 5002 5002 500
Average Number Employees During Period     10910
Creditors   267 149341 073399 461371 263405 338
Fixed Assets3 55728 60343 42034 31228 58125 73120 33559 876
Net Current Assets Liabilities12 52425 9106 485-58 49753 66476 509106 091111 133
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4 2812 262  
Total Assets Less Current Liabilities16 08154 51349 905-24 18525 08350 77885 75651 257
Creditors Due After One Year 36 95147 26035 711    
Creditors Due Within One Year154 821252 867255 532269 649    
Current Asset Investments3 1853 185      
Intangible Fixed Assets Aggregate Amortisation Impairment  20 81720 817    
Intangible Fixed Assets Cost Or Valuation  20 81720 817    
Investments Fixed Assets 3 1853 1853 185    
Number Shares Allotted 15 23015 230     
Par Value Share 11     
Share Capital Allotted Called Up Paid15 23015 23015 230     
Share Premium Account898898898898    
Tangible Fixed Assets Additions 22 89921 700735    
Tangible Fixed Assets Cost Or Valuation107 796130 695152 395153 130    
Tangible Fixed Assets Depreciation104 239105 277112 160122 003    
Tangible Fixed Assets Depreciation Charged In Period 1 0386 8839 843    
Amount Specific Advance Or Credit Directors55 02575 025      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 26th, October 2021
Free Download (3 pages)

Company search

Advertisements