Harlow Hygiene Limited WESTON-SUPER-MARE


Founded in 1997, Harlow Hygiene, classified under reg no. 03402020 is an active company. Currently registered at 7 Kiln Park BS23 3XP, Weston-super-mare the company has been in the business for twenty seven years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

The firm has one director. Philip M., appointed on 1 September 2014. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Harlow Hygiene Limited Address / Contact

Office Address 7 Kiln Park
Office Address2 Searle Crescent
Town Weston-super-mare
Post code BS23 3XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03402020
Date of Incorporation Fri, 11th Jul 1997
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Philip M.

Position: Director

Appointed: 01 September 2014

Stewart E.

Position: Director

Appointed: 12 November 2002

Resigned: 24 March 2017

Ian T.

Position: Secretary

Appointed: 01 November 1999

Resigned: 01 September 2014

John H.

Position: Secretary

Appointed: 20 April 1999

Resigned: 01 November 1999

John H.

Position: Director

Appointed: 11 September 1998

Resigned: 01 November 1999

Mark E.

Position: Director

Appointed: 16 May 1998

Resigned: 13 November 2002

Anthony F.

Position: Secretary

Appointed: 16 May 1998

Resigned: 20 April 1999

Anne S.

Position: Director

Appointed: 11 July 1997

Resigned: 16 May 1998

Kenneth S.

Position: Director

Appointed: 11 July 1997

Resigned: 16 May 1998

Fncs Limited

Position: Corporate Nominee Director

Appointed: 11 July 1997

Resigned: 11 July 1997

Fncs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 1997

Resigned: 11 July 1997

Anne S.

Position: Secretary

Appointed: 11 July 1997

Resigned: 16 May 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Philip M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Stewart E. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Philip M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stewart E.

Notified on 30 June 2016
Ceased on 21 March 2017
Nature of control: 50,01-75% shares
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth78471 0371 283      
Balance Sheet
Cash Bank In Hand24550010018      
Cash Bank On Hand   18      
Current Assets68 28560 78061 60956 00437 59789 18982 097111 896115 386123 491
Debtors40 28436 07237 70637 03237 597     
Net Assets Liabilities Including Pension Asset Liability78471 037       
Stocks Inventory27 75624 20823 80318 954      
Tangible Fixed Assets9 2543 903        
Total Inventories   18 954      
Net Assets Liabilities    1 8274 8351 9352 7705 1687 254
Reserves/Capital
Called Up Share Capital22300300      
Profit Loss Account Reserve7645737983      
Shareholder Funds78471 0371 283      
Other
Accumulated Depreciation Impairment Property Plant Equipment   23 523      
Average Number Employees During Period    122212
Creditors   54 72120 08225 59721 74850 671110 218116 237
Creditors Due After One Year13 5504 167        
Creditors Due Within One Year62 06059 68860 57254 721      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    23 523     
Disposals Property Plant Equipment    23 523     
Net Current Assets Liabilities6 2251 0921 0371 28317 51563 59260 34961 2255 1687 254
Number Shares Allotted 2100100      
Par Value Share 111      
Property Plant Equipment Gross Cost   23 523      
Provisions For Liabilities Charges1 851781        
Secured Debts34 25438 60521 79524 120      
Share Capital Allotted Called Up Paid22100100      
Tangible Fixed Assets Cost Or Valuation35 16135 16135 16123 523      
Tangible Fixed Assets Depreciation25 90731 25835 16123 523      
Tangible Fixed Assets Depreciation Charged In Period 5 3513 903       
Tangible Fixed Assets Impairment Losses   -11 638      
Total Assets Less Current Liabilities15 4794 9951 0371 28317 51563 59260 34961 2255 1687 254
Trade Debtors Trade Receivables    24 492     
Advances Credits Directors4 8544 638        
Advances Credits Made In Period Directors1 305         
Advances Credits Repaid In Period Directors 216        
Accrued Liabilities Not Expressed Within Creditors Subtotal     300    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2022/08/31
filed on: 26th, May 2023
Free Download (3 pages)

Company search

Advertisements