Harmer Holdings Limited KETTERING


Founded in 1966, Harmer Holdings, classified under reg no. 00895061 is an active company. Currently registered at C/o The Alumasc Group Plc NN15 5JP, Kettering the company has been in the business for 58 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has one director. Helen A., appointed on 7 May 2019. There are currently no secretaries appointed. At the moment 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.

Harmer Holdings Limited Address / Contact

Office Address C/o The Alumasc Group Plc
Office Address2 Station Road Burton Latimer
Town Kettering
Post code NN15 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00895061
Date of Incorporation Fri, 30th Dec 1966
Industry Dormant Company
End of financial Year 30th June
Company age 58 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Helen A.

Position: Director

Appointed: 07 May 2019

David S.

Position: Secretary

Resigned: 28 January 1997

Sarah L.

Position: Director

Appointed: 14 September 2018

Resigned: 07 May 2019

Kemi W.

Position: Secretary

Appointed: 31 May 2018

Resigned: 13 August 2019

Kirstan B.

Position: Director

Appointed: 01 October 2016

Resigned: 14 September 2018

John D.

Position: Director

Appointed: 03 April 2012

Resigned: 01 October 2016

Doranda Limited

Position: Corporate Secretary

Appointed: 14 April 2010

Resigned: 31 May 2018

Richard C.

Position: Director

Appointed: 16 March 2010

Resigned: 03 April 2012

Ian R.

Position: Secretary

Appointed: 06 July 2009

Resigned: 26 April 2010

Laurence H.

Position: Secretary

Appointed: 07 April 2009

Resigned: 06 July 2009

Andrew M.

Position: Director

Appointed: 02 October 2006

Resigned: 17 March 2010

Carol N.

Position: Secretary

Appointed: 15 September 2006

Resigned: 07 April 2009

Patricia K.

Position: Secretary

Appointed: 29 August 2003

Resigned: 15 September 2006

William B.

Position: Director

Appointed: 12 September 2000

Resigned: 29 August 2003

David S.

Position: Secretary

Appointed: 01 March 1999

Resigned: 29 August 2003

Jonathan J.

Position: Secretary

Appointed: 28 January 1997

Resigned: 01 March 1999

Malcolm H.

Position: Director

Appointed: 13 October 1994

Resigned: 02 November 2000

Neill R.

Position: Director

Appointed: 01 July 1994

Resigned: 05 September 1997

Robert L.

Position: Director

Appointed: 11 June 1992

Resigned: 02 November 2000

Michael R.

Position: Director

Appointed: 30 March 1992

Resigned: 30 June 1999

Eric O.

Position: Director

Appointed: 31 October 1991

Resigned: 31 March 1992

Andrew L.

Position: Director

Appointed: 31 October 1991

Resigned: 31 March 1999

David S.

Position: Director

Appointed: 31 October 1991

Resigned: 02 October 2006

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we established, there is The Alumasc Group Plc from Kettering, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Alumasc Group Plc

Station Road Burton Latimer, Kettering, NN15 5JP, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 1767387
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-30
Net Worth151 000151 000
Balance Sheet
Debtors151 000151 000
Reserves/Capital
Called Up Share Capital2 0002 000
Profit Loss Account Reserve149 000149 000
Shareholder Funds151 000151 000
Other
Par Value Share 1
Share Capital Allotted Called Up Paid2 0002 000
Total Assets Less Current Liabilities151 000151 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Accounts for a dormant company made up to 30th June 2023
filed on: 7th, March 2024
Free Download (1 page)

Company search

Advertisements