Harfield Components Limited STOCKPORT


Harfield Components started in year 1961 as Private Limited Company with registration number 00706643. The Harfield Components company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Stockport at Hammond Avenue. Postal code: SK4 1PQ.

At present there are 6 directors in the the company, namely Susan R., Jennifer H. and Joanna C. and others. In addition one secretary - Joanna C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Charles H. who worked with the the company until 26 September 2012.

Harfield Components Limited Address / Contact

Office Address Hammond Avenue
Office Address2 Whitehill Industrial Estate
Town Stockport
Post code SK4 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00706643
Date of Incorporation Fri, 27th Oct 1961
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Susan R.

Position: Director

Appointed: 18 May 2023

Jennifer H.

Position: Director

Appointed: 18 May 2023

Joanna C.

Position: Director

Appointed: 01 January 2021

Katherine H.

Position: Director

Appointed: 01 January 2013

Joanna C.

Position: Secretary

Appointed: 26 September 2012

William M.

Position: Director

Appointed: 18 December 2007

Keith H.

Position: Director

Appointed: 25 September 1991

Charles H.

Position: Director

Resigned: 31 May 2018

Barbara H.

Position: Director

Appointed: 30 July 2018

Resigned: 26 April 2020

Charles H.

Position: Secretary

Appointed: 24 May 1995

Resigned: 26 September 2012

Harvey H.

Position: Director

Appointed: 25 September 1991

Resigned: 02 November 1997

Ernest H.

Position: Director

Appointed: 25 September 1991

Resigned: 02 January 1996

Edith H.

Position: Director

Appointed: 25 September 1991

Resigned: 09 January 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats researched, there is Colin H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Keith H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Barbara H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin H.

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

Keith H.

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

Barbara H.

Notified on 20 December 2019
Ceased on 12 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Charles H.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand202 884449 086299 902361 167224 457566 372565 923513 386
Current Assets 1 761 4471 769 2742 040 6871 993 2702 235 2462 365 9232 541 647
Debtors436 669467 139683 316777 268782 044516 032662 482795 618
Net Assets Liabilities 2 154 3912 115 6562 234 6582 261 5782 404 8822 516 9102 610 610
Other Debtors69 37381 221126 18334 37024 44324 61723 48635 558
Property Plant Equipment1 103 3141 007 488962 288995 1381 095 766991 6241 011 863962 561
Total Inventories933 585845 222786 056902 252986 7691 152 8421 137 518 
Other
Accumulated Depreciation Impairment Property Plant Equipment813 310867 692922 7671 019 7201 148 9141 267 9541 395 3891 502 646
Average Number Employees During Period     171619
Creditors 463 389472 244647 286681 085691 35334 46741 879
Future Minimum Lease Payments Under Non-cancellable Operating Leases      21 07840 803
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income-7 858-7 858      
Increase From Depreciation Charge For Year Property Plant Equipment 109 952106 357112 176130 263119 040127 435107 257
Net Current Assets Liabilities 1 298 0581 297 0301 393 4011 312 1851 543 8931 709 5551 846 390
Number Shares Issued Fully Paid  10 225     
Other Creditors409 207463 389170 920215 307227 345270 81234 46741 879
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 55 57051 28215 2231 069   
Other Disposals Property Plant Equipment 98 54760 88416 9251 425   
Other Taxation Social Security Payable78 984103 59251 810129 06096 421233 329128 148164 146
Par Value Share  1     
Property Plant Equipment Gross Cost1 916 6241 875 1791 885 0552 014 8582 244 6802 259 5782 407 2522 465 207
Provisions For Liabilities Balance Sheet Subtotal 151 155143 662153 881146 373130 635170 041156 462
Total Additions Including From Business Combinations Property Plant Equipment 57 10370 760146 728231 24714 898147 67457 955
Total Assets Less Current Liabilities 2 305 5462 259 3182 388 5392 407 9512 535 5172 721 4182 808 951
Trade Creditors Trade Payables190 443163 340249 514302 919357 319187 212336 129270 763
Trade Debtors Trade Receivables367 296385 918557 133742 898757 601491 415638 996760 060
Transfers To From Retained Earnings Increase Decrease In Equity   -7 858-7 858-7 858-7 858-7 858

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (12 pages)

Company search

Advertisements