Harrier Garden Developments Limited BURY ST EDMUNDS


Founded in 2000, Harrier Garden Developments, classified under reg no. 04113875 is an active company. Currently registered at Little West Farm IP29 4PX, Bury St Edmunds the company has been in the business for 24 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 26th March 2013 Harrier Garden Developments Limited is no longer carrying the name Harrier Heating.

The firm has 4 directors, namely Harry L., Oliver L. and Elizabeth L. and others. Of them, Elizabeth L., John L. have been with the company the longest, being appointed on 24 November 2000 and Harry L. and Oliver L. have been with the company for the least time - from 9 February 2016. As of 27 April 2024, there was 1 ex secretary - Elizabeth L.. There were no ex directors.

Harrier Garden Developments Limited Address / Contact

Office Address Little West Farm
Office Address2 Melford Road Lawshall
Town Bury St Edmunds
Post code IP29 4PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04113875
Date of Incorporation Fri, 24th Nov 2000
Industry Other construction installation
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Harry L.

Position: Director

Appointed: 09 February 2016

Oliver L.

Position: Director

Appointed: 09 February 2016

Elizabeth L.

Position: Director

Appointed: 24 November 2000

John L.

Position: Director

Appointed: 24 November 2000

Elizabeth L.

Position: Secretary

Appointed: 24 November 2000

Resigned: 20 June 2016

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 24 November 2000

Resigned: 24 November 2000

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 2000

Resigned: 24 November 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Elizabeth L. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is John L. This PSC owns 25-50% shares.

Elizabeth L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
right to appoint and remove directors

John L.

Notified on 29 March 2018
Nature of control: 25-50% shares

Company previous names

Harrier Heating March 26, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth29 47149 864       
Balance Sheet
Cash Bank In Hand76 31195 007       
Cash Bank On Hand 95 007175 64597 005182 942186 983269 478169 742295 953
Current Assets135 511184 978228 871139 496263 883279 288313 982249 787397 707
Debtors42 31385 82843 88718 98748 72745 40819 15926 88437 711
Net Assets Liabilities 49 86435 0721 65561 90791 914159 319197 230272 649
Net Assets Liabilities Including Pension Asset Liability29 47149 864       
Other Debtors 7 5162 04417 1269 7761 879233 4 736
Property Plant Equipment 39 67343 35549 25027 92547 00886 536135 171114 699
Stocks Inventory16 8874 143       
Tangible Fixed Assets48 90639 673       
Total Inventories 4 1439 33923 50332 21446 89725 34553 16164 043
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve29 46949 862       
Shareholder Funds29 47149 864       
Other
Accumulated Depreciation Impairment Property Plant Equipment 108 026116 411132 784148 616150 916166 496181 401198 592
Average Number Employees During Period  7777778
Creditors 169 562236 2517 1843 43622 20617 1484 637663
Creditors Due Within One Year148 539169 562       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 3754974 95011 15325813 1936 221
Disposals Property Plant Equipment  10 0008595 95019 29037619 0887 366
Finance Lease Liabilities Present Value Total   7 1843 43622 20617 1484 637663
Increase From Depreciation Charge For Year Property Plant Equipment  12 76016 87020 78213 45315 83828 09823 412
Net Current Assets Liabilities-13 02815 416-7 380-40 41238 43667 11290 28666 696158 613
Number Shares Allotted 2       
Other Creditors 18 20979 98697 291143 505168 581145 954105 627149 363
Other Taxation Social Security Payable 24 12024 4257 28833 52024 84553 11427 91662 063
Par Value Share 1       
Payments Received On Account 72 010110 211      
Property Plant Equipment Gross Cost 147 699159 766182 034176 541197 924253 032316 572313 291
Provisions For Liabilities Balance Sheet Subtotal 5 225903 1 018 355  
Provisions For Liabilities Charges6 4075 225       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 7 375       
Tangible Fixed Assets Cost Or Valuation148 747147 699       
Tangible Fixed Assets Depreciation99 841108 026       
Tangible Fixed Assets Depreciation Charged In Period 11 870       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 685       
Tangible Fixed Assets Disposals 8 423       
Total Additions Including From Business Combinations Property Plant Equipment  22 06723 12745740 67355 48482 6284 085
Total Assets Less Current Liabilities35 87855 08935 9758 83966 361114 120176 822201 867273 312
Trade Creditors Trade Payables 55 22321 62971 58044 67410 25519 56928 42623 694
Trade Debtors Trade Receivables 78 31241 8431 86138 95143 52918 92626 88432 975

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 4th, September 2023
Free Download (9 pages)

Company search

Advertisements