Harewood Enterprises Limited TAVISTOCK


Founded in 1991, Harewood Enterprises, classified under reg no. 02661416 is an active company. Currently registered at 16 Chollacott Close PL19 9BW, Tavistock the company has been in the business for 33 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2006/05/24 Harewood Enterprises Limited is no longer carrying the name Renshaw Enterprises.

Currently there are 4 directors in the the firm, namely Martin R., Simon R. and Sarah R. and others. In addition one secretary - Sarah R. - is with the company. 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.

Harewood Enterprises Limited Address / Contact

Office Address 16 Chollacott Close
Town Tavistock
Post code PL19 9BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02661416
Date of Incorporation Fri, 8th Nov 1991
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Martin R.

Position: Director

Appointed: 01 July 2015

Simon R.

Position: Director

Appointed: 01 July 2015

Sarah R.

Position: Director

Appointed: 18 March 1999

Sarah R.

Position: Secretary

Appointed: 29 October 1997

Michael R.

Position: Director

Appointed: 10 April 1992

Anthony C.

Position: Secretary

Appointed: 15 December 1993

Resigned: 29 October 1997

Derek N.

Position: Secretary

Appointed: 30 April 1992

Resigned: 31 July 1993

Timothy J.

Position: Director

Appointed: 08 November 1991

Resigned: 30 April 1992

Katherine W.

Position: Secretary

Appointed: 08 November 1991

Resigned: 30 April 1992

Katherine W.

Position: Director

Appointed: 08 November 1991

Resigned: 30 April 1992

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Martin R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Simon R. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin R.

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

Simon R.

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

Company previous names

Renshaw Enterprises May 24, 2006
Renshaw Investments May 11, 2006
Renshaw Group March 30, 2005
Renshaw Investments August 14, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2 5261 0151 3124 43312 21312 44513 007
Current Assets3 4772 0101 8677 16613 56413 89816 041
Debtors9519955552 7331 3511 4533 034
Net Assets Liabilities341 722346 019430 751436 025442 844437 084445 242
Other Debtors   411   
Property Plant Equipment402 195401 475500 000500 000500 000500 000500 000
Other
Accrued Liabilities     1 6371 896
Accrued Liabilities Deferred Income9651 7751 5941 5401 6531 637 
Accumulated Depreciation Impairment Property Plant Equipment2 7073 4273 6023 6023 6023 6023 602
Average Number Employees During Period1224444
Bank Borrowings Overdrafts2 6674 3214 41522 0563 8304 400 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment266 389266 389266 389266 389266 389266 389 
Creditors15 65514 32413 64232 14013 54911 7429 355
Depreciation Rate Used For Property Plant Equipment 2525252520 
Fixed Assets402 195401 475500 000500 000500 000500 000 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  98 700    
Increase From Depreciation Charge For Year Property Plant Equipment 720175    
Investment Property Fair Value Model 401 300500 000    
Net Current Assets Liabilities-12 178-12 314-11 775-24 974152 1565 914
Other Creditors     4 1671 917
Property Plant Equipment Gross Cost 404 902503 602503 602503 602503 602266 389
Provisions For Liabilities Balance Sheet Subtotal20 24820 24839 00139 00139 00151 31751 317
Taxation Social Security Payable     1 5381 914
Total Assets Less Current Liabilities390 017389 161488 225475 026500 015502 156505 914
Total Borrowings     13 7559 355
Total Increase Decrease From Revaluations Property Plant Equipment  98 700    
Trade Creditors Trade Payables871  840   
Trade Debtors Trade Receivables9519955552 3221 3511 4533 034
Advances Credits Directors10 9007 4766 4696 4676 467  
Advances Credits Made In Period Directors3 0003 4241 007    
Advances Credits Repaid In Period Directors   2   
Amount Specific Advance Or Credit Directors    -6 467-4 167-1 917
Amount Specific Advance Or Credit Repaid In Period Directors     2 3002 250

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, August 2023
Free Download (10 pages)

Company search