Harleys Corrugated Cases Limited LEICESTER


Harleys Corrugated Cases started in year 1966 as Private Limited Company with registration number 00880424. The Harleys Corrugated Cases company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Leicester at Lonsdale Road. Postal code: LE4 8JF.

The company has 4 directors, namely Thomas N., Annette H. and David H. and others. Of them, Austin H. has been with the company the longest, being appointed on 19 November 1991 and Thomas N. has been with the company for the least time - from 15 August 2022. 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 - Terence H. who worked with the the company until 4 September 2019.

This company operates within the LE4 8JF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0203377 . It is located at Lonsdale Road, Thurmaston, Leicester with a total of 3 cars.

Harleys Corrugated Cases Limited Address / Contact

Office Address Lonsdale Road
Office Address2 Thurmaston
Town Leicester
Post code LE4 8JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00880424
Date of Incorporation Tue, 31st May 1966
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st May
Company age 58 years old
Account next due date Fri, 28th Feb 2025 (309 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Thomas N.

Position: Director

Appointed: 15 August 2022

Annette H.

Position: Director

Appointed: 04 September 2019

David H.

Position: Director

Appointed: 04 September 2019

Austin H.

Position: Director

Appointed: 19 November 1991

Terence H.

Position: Director

Resigned: 10 April 2019

Caroline H.

Position: Director

Appointed: 04 September 2019

Resigned: 27 May 2023

Karen H.

Position: Director

Appointed: 04 September 2019

Resigned: 09 November 2020

Terence H.

Position: Secretary

Appointed: 15 December 1998

Resigned: 04 September 2019

Paul H.

Position: Director

Appointed: 19 November 1991

Resigned: 08 May 2021

Annie H.

Position: Director

Appointed: 13 November 1991

Resigned: 15 December 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As BizStats established, there is Harleys Corrugated Cases Holdings Limited from Leicester, England. This PSC is categorised as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Annette H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Paul H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Harleys Corrugated Cases Holdings Limited

Lonsdale Road Thurmaston, Leicester, LE4 8JF, England

Legal authority Companies Act
Legal form Private Company
Country registered England
Place registered Companies House
Registration number 13664214
Notified on 14 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annette H.

Notified on 2 December 2020
Ceased on 14 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Paul H.

Notified on 23 August 2017
Ceased on 2 December 2020
Nature of control: significiant influence or control

Austin H.

Notified on 23 August 2016
Ceased on 2 December 2020
Nature of control: significiant influence or control

Austin H.

Notified on 23 August 2017
Ceased on 30 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand946 153980 930655 150674 366469 386
Current Assets1 742 0521 472 4111 416 3621 551 4241 308 726
Debtors761 399451 481731 212839 558809 340
Net Assets Liabilities1 805 0681 782 4281 427 4961 430 2971 291 132
Other Debtors49 50056 07849 163108 58155 519
Property Plant Equipment631 600651 890571 202409 854456 762
Total Inventories34 50040 00030 00037 50030 000
Other
Accumulated Amortisation Impairment Intangible Assets  2 4004 8007 200
Accumulated Depreciation Impairment Property Plant Equipment1 529 4901 007 4051 068 6341 042 985841 820
Amounts Owed By Group Undertakings    1 200
Average Number Employees During Period3230272727
Creditors475 584257 944479 482458 941363 765
Disposals Decrease In Depreciation Impairment Property Plant Equipment 649 87252 165118 339289 437
Disposals Property Plant Equipment 688 87269 865260 451362 557
Fixed Assets 651 890580 802417 054461 562
Increase From Amortisation Charge For Year Intangible Assets  2 4002 4002 400
Increase From Depreciation Charge For Year Property Plant Equipment 127 787113 39492 69088 272
Intangible Assets  9 6007 2004 800
Intangible Assets Gross Cost  12 00012 000 
Net Current Assets Liabilities1 266 4681 214 467936 8801 092 483944 961
Other Creditors16 80024 45822 55023 93122 180
Other Taxation Social Security Payable98 94989 730117 931154 980149 860
Property Plant Equipment Gross Cost2 161 0901 659 2951 639 8361 452 8391 298 582
Provisions For Liabilities Balance Sheet Subtotal93 00083 92990 18679 240115 391
Total Additions Including From Business Combinations Intangible Assets  12 000  
Total Additions Including From Business Combinations Property Plant Equipment 187 07750 40673 454208 300
Total Assets Less Current Liabilities1 898 0681 866 3571 517 6821 509 5371 406 523
Trade Creditors Trade Payables359 835143 756339 001280 030191 725
Trade Debtors Trade Receivables711 899395 403682 049730 977752 621

Transport Operator Data

Lonsdale Road
Address Thurmaston
City Leicester
Post code LE4 8JF
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 25th, October 2023
Free Download (9 pages)

Company search

Advertisements