Harlow Timber Systems Ltd. LOUGHBOROUGH


Harlow Timber Systems started in year 1984 as Private Limited Company with registration number 01801353. The Harlow Timber Systems company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Loughborough at C/o Harlow Bros Limited Hathern Road. Postal code: LE12 5DE. Since May 21, 2004 Harlow Timber Systems Ltd. is no longer carrying the name H & S Timber Systems.

The company has 7 directors, namely Neil S., Mathew H. and Christopher B. and others. Of them, David S. has been with the company the longest, being appointed on 6 April 1998 and Neil S. and Mathew H. have been with the company for the least time - from 14 June 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the LE67 1TU postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0230939 . It is located at Harlows Timber Sysytems, Plot 110, Coalville with a total of 10 carsand 11 trailers. It has two locations in the UK.

Harlow Timber Systems Ltd. Address / Contact

Office Address C/o Harlow Bros Limited Hathern Road
Office Address2 Long Whatton
Town Loughborough
Post code LE12 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01801353
Date of Incorporation Tue, 20th Mar 1984
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Neil S.

Position: Director

Appointed: 14 June 2022

Mathew H.

Position: Director

Appointed: 14 June 2022

Christopher B.

Position: Director

Appointed: 01 April 2021

Stuart D.

Position: Director

Appointed: 01 January 2020

Gary J.

Position: Director

Appointed: 14 July 2015

John H.

Position: Director

Appointed: 28 September 2001

David S.

Position: Director

Appointed: 06 April 1998

John S.

Position: Secretary

Resigned: 20 February 1998

David P.

Position: Secretary

Appointed: 21 August 2012

Resigned: 14 June 2022

Paul H.

Position: Secretary

Appointed: 28 September 2001

Resigned: 21 August 2012

Paul H.

Position: Director

Appointed: 28 September 2001

Resigned: 14 June 2022

Ian V.

Position: Director

Appointed: 06 April 1998

Resigned: 15 March 2013

Laura S.

Position: Secretary

Appointed: 20 February 1998

Resigned: 01 October 2001

Timothy H.

Position: Director

Appointed: 24 January 1992

Resigned: 18 December 1997

John S.

Position: Director

Appointed: 24 January 1992

Resigned: 01 October 2001

Laura S.

Position: Director

Appointed: 01 January 1989

Resigned: 28 September 2001

Debbie H.

Position: Director

Appointed: 01 January 1989

Resigned: 18 December 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Harlow Timber Group Limited from Loughborough, England. This PSC is classified as "a company limited by shares", 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 persons with significant control register is Harlow Bros Holdings Ltd that entered Loughborough, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Harlow Timber Group Limited

C/O Harlow Bros. Limited Hathern Road, Long Whatton, Loughborough, Leicestershire, LE12 5DE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 13794223
Notified on 4 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harlow Bros Holdings Ltd

C/O Harlow Bros Limited Hathern Road, Long Whatton, Loughborough, Leicestershire, LE12 5DE, England

Legal authority Companies Act 2000
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07582674
Notified on 6 April 2016
Ceased on 4 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

H & S Timber Systems May 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand488 830204 024289 7231 304 9761 400 0991 924 4102 286 3513 940 736
Current Assets2 906 5273 244 8383 588 4424 887 4184 091 8276 145 7208 212 6698 794 243
Debtors1 980 1532 470 9302 638 7132 792 8002 037 6512 766 6414 214 5113 685 187
Net Assets Liabilities1 277 7801 838 6042 328 4512 765 3173 884 0624 801 2105 449 7196 782 558
Other Debtors225 568229 859 1 700163 526  8 110
Property Plant Equipment595 957690 332860 253927 6441 217 565994 375760 828794 927
Total Inventories437 544569 884660 006789 642654 0771 454 6691 711 8071 168 320
Other
Audit Fees Expenses   6 3506 44510 92011 11515 755
Amount Received Or Receivable Under Long-term Incentive Schemes Directors       68 838
Company Contributions To Money Purchase Plans Directors 8 2509 3009 96918 02020 42623 12624 210
Director Remuneration 152 500163 667204 736254 951279 964340 670345 407
Dividend Recommended By Directors      1 194 000563 000
Number Directors Accruing Benefits Under Money Purchase Scheme  223344
Accrued Liabilities Deferred Income 204 013236 896304 196260 304259 171397 413446 638
Accumulated Depreciation Impairment Property Plant Equipment1 219 9421 385 5291 460 3721 691 9741 926 5652 202 5742 324 0392 509 474
Additional Provisions Increase From New Provisions Recognised      21 38433 381
Administrative Expenses 2 110 9712 376 0182 866 9102 919 4492 803 3613 133 5543 786 307
Amounts Owed By Group Undertakings 30 986 68 12688617 416128 387279 984
Amounts Owed To Group Undertakings650 000609 629500 0001 000 00082 4261 327  
Applicable Tax Rate 19191919191921
Average Number Employees During Period8592102115123119134145
Bank Borrowings Overdrafts      5 652 
Bank Overdrafts      5 652 
Comprehensive Income Expense 560 824589 8471 436 8661 118 745917 1481 842 5091 895 839
Corporation Tax Payable 44 960 218 269109 494106 285119 092190 457
Corporation Tax Recoverable  35 06795 067    
Cost Sales 8 301 6359 281 39510 937 3918 641 2549 818 27815 970 84114 419 668
Creditors650 0002 096 566500 0003 049 7451 392 7132 337 9253 501 4342 750 887
Current Tax For Period 144 94053 957318 269205 374246 791409 615450 842
Deferred Tax Liabilities    32 61796025 45522 344
Depreciation Expense Property Plant Equipment 204 032225 945287 887374 621380 014345 862314 709
Disposals Decrease In Depreciation Impairment Property Plant Equipment 38 445151 10256 285140 030104 005224 397129 274
Disposals Property Plant Equipment 42 920158 95768 485152 182107 825343 518156 891
Distribution Costs 145 319161 24179 673283 940253 275376 986436 955
Dividends Paid  100 0001 000 000  1 194 000563 000
Dividends Paid On Shares  100 0001 000 000    
Dividends Paid On Shares Final  100 000     
Dividends Paid On Shares Interim   1 000 000  1 194 000563 000
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax       68 838
Further Item Interest Income Component Total Interest Income  876587  1 236 
Further Operating Expense Item Component Total Operating Expenses 4 0204 1208 359 6366 226 4767 586 61413 038 65111 326 821
Future Minimum Lease Payments Under Non-cancellable Operating Leases  28 60028 60028 60028 600278 306307 882
Gain Loss On Disposals Property Plant Equipment 6 0458623 35026 60119 38844 29931 438
Gross Profit Loss 2 960 7483 178 2894 695 7284 190 4094 141 5135 757 9976 437 917
Increase Decrease In Current Tax From Adjustment For Prior Periods      -14 783 
Increase From Depreciation Charge For Year Property Plant Equipment 204 032225 945287 887374 621380 014345 862314 709
Interest Income On Bank Deposits 1 2359734 2266 9371 0406 03292 266
Net Current Assets Liabilities1 331 8231 148 2721 968 1981 837 6732 699 1143 807 7954 711 2356 043 356
Number Shares Issued Fully Paid 100100100100100100100
Operating Profit Loss 704 529641 9551 750 3221 350 6751 131 2422 251 4572 218 958
Other Comprehensive Income Expense Net Tax       68 838
Other Creditors173 05734394713 54415 8179 30313 12114 128
Other Deferred Tax Expense Credit    32 617-31 65721 38433 381
Other Interest Receivable Similar Income Finance Income 1 2351 8494 8136 9371 0407 26892 266
Other Operating Income Format1 719251 177363 65546 3654 0004 303
Other Taxation Social Security Payable433 68357 30666 41972 63158 26061 314111 962110 871
Par Value Share 1111111
Pension Other Post-employment Benefit Costs Other Pension Costs 55 58364 42987 565110 21198 17165 73670 616
Prepayments Accrued Income 227 856267 216306 355261 888235 871517 613554 215
Profit Loss 560 824589 8471 436 8661 118 745917 1481 842 5091 827 001
Profit Loss On Ordinary Activities Before Tax 705 764643 8041 755 1351 356 7361 132 2822 258 7252 311 224
Property Plant Equipment Gross Cost1 815 8992 075 8612 320 6252 619 6183 144 1303 196 9493 084 8673 304 401
Provisions    32 61796022 34455 725
Provisions For Liabilities Balance Sheet Subtotal    32 61796022 34455 725
Raw Materials 477 630564 639720 682584 3161 379 5691 567 9241 098 376
Social Security Costs 231 428270 382297 939291 983271 600347 919387 355
Staff Costs Employee Benefits Expense 2 693 2173 079 8773 605 3323 403 8543 215 5523 906 0904 526 796
Tax Expense Credit Applicable Tax Rate 135 853122 323333 476257 780215 134429 158473 801
Tax Increase Decrease From Effect Capital Allowances Depreciation 8 8602 081-15 884-20 561 -20 202-30 535
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 227600677772 6597 576
Tax Tax Credit On Profit Or Loss On Ordinary Activities 144 94053 957318 269237 991215 134416 216484 223
Total Additions Including From Business Combinations Property Plant Equipment 302 882403 721367 478676 694160 644231 436376 425
Total Assets Less Current Liabilities1 927 7801 838 6042 828 4512 765 3173 916 6794 802 1705 472 0636 838 283
Total Current Tax Expense Credit     246 791394 832450 842
Total Operating Lease Payments 15682861 0053 43250 822187 814
Trade Creditors Trade Payables894 8691 012 3301 063 9141 134 165460 0251 694 6732 490 5821 620 549
Trade Debtors Trade Receivables1 754 5852 210 0852 336 4302 321 5521 611 3512 513 3543 568 5112 842 878
Turnover Revenue 11 262 38312 459 68415 633 11912 831 66313 959 79121 728 83820 857 585
Wages Salaries 2 406 2062 745 0663 219 8283 001 6602 845 7813 492 4354 068 825
Work In Progress 92 25495 36768 96069 76175 100143 88369 944
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    32 617-31 657  
Further Item Interest Expense Component Total Interest Expense    876   
Interest Payable Similar Charges Finance Costs    876   
Other Increase Decrease In Net Deferred Tax Liability      -3 111 

Transport Operator Data

Harlows Timber Sysytems
Address Plot 110 , Forest Business Park , Bardon Hill
City Coalville
Post code LE67 1TU
Vehicles 6
Trailers 8
Henson Way
Address Telford Way Industrial Estate
City Kettering
Post code NN16 8PX
Vehicles 4
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2023
filed on: 6th, March 2024
Free Download (31 pages)

Company search

Advertisements