Harper & Edwards Limited EAST MOLESEY


Founded in 1993, Harper & Edwards, classified under reg no. 02790364 is an active company. Currently registered at Riverbank House KT8 9LX, East Molesey the company has been in the business for 31 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2022.

At the moment there are 3 directors in the the firm, namely Laraine H., Leigh W. and John H.. In addition one secretary - Julia H. - is with the company. As of 9 May 2024, there was 1 ex secretary - Laraine H.. There were no ex directors.

Harper & Edwards Limited Address / Contact

Office Address Riverbank House
Office Address2 67 Summer Road
Town East Molesey
Post code KT8 9LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02790364
Date of Incorporation Tue, 16th Feb 1993
Industry Floor and wall covering
End of financial Year 28th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (161 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Laraine H.

Position: Director

Appointed: 01 July 2008

Julia H.

Position: Secretary

Appointed: 01 July 2008

Leigh W.

Position: Director

Appointed: 01 September 2003

John H.

Position: Director

Appointed: 16 February 1993

Laraine H.

Position: Secretary

Appointed: 16 February 1993

Resigned: 01 July 2008

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 February 1993

Resigned: 16 February 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 1993

Resigned: 16 February 1993

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is John H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Laraine H. This PSC owns 25-50% shares and has 25-50% voting rights.

John H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Laraine H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth490 655459 411        
Balance Sheet
Cash Bank On Hand  491 052659 087394 294413 971812 194594 953295 51379 411
Current Assets1 102 8121 210 5921 210 5921 141 354965 741917 1201 279 7981 071 962688 066825 329
Debtors259 547719 540719 540482 267571 447503 149467 604477 009392 553745 918
Net Assets Liabilities  459 411507 113545 593413 463567 463580 609405 922471 035
Other Debtors  21 69728 67038 44337 08935 18132 954114 135106 849
Property Plant Equipment  77 21548 16588 71059 39032 8204 7105 72514 065
Cash Bank In Hand843 265491 052        
Net Assets Liabilities Including Pension Asset Liability490 655459 411        
Tangible Fixed Assets110 49577 215        
Reserves/Capital
Called Up Share Capital10 00010 000        
Profit Loss Account Reserve480 655449 411        
Shareholder Funds490 655459 411        
Other
Accumulated Depreciation Impairment Property Plant Equipment  261 534242 471212 145238 192254 728186 137190 122153 766
Additions Other Than Through Business Combinations Property Plant Equipment   11 78699 4839 4503 8621 6785 00012 870
Average Number Employees During Period  1011101012111111
Bank Borrowings Overdrafts       6 66710 00010 000
Corporation Tax Payable  72 89444 386      
Creditors  818 816675 156490 658561 573745 155451 835253 362341 437
Deferred Tax Liabilities   7 250   8951 0903 525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   59 89977 36412 72313 89679 929 40 886
Disposals Property Plant Equipment   59 89989 26412 72313 89698 379 40 886
Finance Lease Payments Owing Minimum Gross    34 92618 2001 474   
Increase From Depreciation Charge For Year Property Plant Equipment   40 83647 03838 77030 43211 3383 9854 530
Net Current Assets Liabilities408 858391 776391 776466 198475 083355 547534 643620 127434 704483 892
Other Creditors  450 591274 170200 408193 793243 913101 81093 75887 980
Other Taxation Social Security Payable  80 90686 21650 857132 064176 440171 93015 79519 636
Property Plant Equipment Gross Cost  338 749290 636300 855297 582287 548190 847195 847167 831
Taxation Including Deferred Taxation Balance Sheet Subtotal  9 5807 250   8951 0903 525
Total Assets Less Current Liabilities519 353468 991468 991514 363563 793414 937567 463624 837440 429497 957
Trade Creditors Trade Payables  214 425270 384239 393235 716324 802171 428133 809223 821
Trade Debtors Trade Receivables  697 843453 597533 004466 060432 423444 055278 418639 069
Creditors Due After One Year15 938         
Creditors Due Within One Year693 954818 816        
Fixed Assets110 49577 215        
Number Shares Allotted 10 000        
Par Value Share 1        
Provisions For Liabilities Charges12 7609 580        
Share Capital Allotted Called Up Paid10 00010 000        
Tangible Fixed Assets Additions 6 007        
Tangible Fixed Assets Cost Or Valuation332 742338 749        
Tangible Fixed Assets Depreciation222 247261 534        
Tangible Fixed Assets Depreciation Charged In Period 39 287        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 17th, November 2023
Free Download (10 pages)

Company search

Advertisements