Harvest Chartering Services Limited PENARTH


Founded in 2000, Harvest Chartering Services, classified under reg no. 03940732 is an active company. Currently registered at Victoria House CF64 3EE, Penarth the company has been in the business for twenty four years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 5 directors in the the firm, namely Philip J., Gregory W. and Simon C. and others. In addition one secretary - Lee H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Paula H. who worked with the the firm until 21 December 2019.

Harvest Chartering Services Limited Address / Contact

Office Address Victoria House
Office Address2 1 Station Approach
Town Penarth
Post code CF64 3EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03940732
Date of Incorporation Wed, 1st Mar 2000
Industry Sea and coastal freight water transport
Industry Freight transport by road
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Philip J.

Position: Director

Appointed: 21 December 2019

Gregory W.

Position: Director

Appointed: 21 December 2019

Simon C.

Position: Director

Appointed: 21 December 2019

David H.

Position: Director

Appointed: 21 December 2019

Lee H.

Position: Director

Appointed: 21 December 2019

Lee H.

Position: Secretary

Appointed: 21 December 2019

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 March 2000

Resigned: 01 March 2000

Stuart R.

Position: Director

Appointed: 01 March 2000

Resigned: 18 October 2001

Paula H.

Position: Secretary

Appointed: 01 March 2000

Resigned: 21 December 2019

Michael H.

Position: Director

Appointed: 01 March 2000

Resigned: 21 December 2019

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2000

Resigned: 01 March 2000

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Harvest Cymru Group Limited from Immingham, England. The abovementioned PSC is classified as "a private 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. Another entity in the persons with significant control register is Michael H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Harvest Cymru Group Limited

The Bridge One Graypen Way Queens Road, Immingham, DN40 1QN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 12269909
Notified on 21 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael H.

Notified on 6 April 2016
Ceased on 21 December 2019
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 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth143 106170 447196 605   
Balance Sheet
Cash Bank In Hand345 064199 906112 933   
Current Assets421 169414 122447 156466 852671 271256 271
Debtors76 105214 216334 223   
Net Assets Liabilities  197 268176 009292 86112 662
Net Assets Liabilities Including Pension Asset Liability143 106170 447196 605   
Tangible Fixed Assets12 86311 72216 615   
Reserves/Capital
Called Up Share Capital111   
Profit Loss Account Reserve143 105170 446196 604   
Shareholder Funds143 106170 447196 605   
Other
Average Number Employees During Period   33 
Creditors  75 00075 00075 00075 000
Creditors Due After One Year75 00075 00075 000   
Creditors Due Within One Year215 217179 581191 503   
Fixed Assets  16 61516 23616 52010 425
Net Current Assets Liabilities205 952234 541255 653234 773351 34177 237
Number Shares Allotted 11   
Par Value Share 11   
Provisions For Liabilities Charges709816663   
Secured Debts75 00075 00075 000   
Tangible Fixed Assets Additions 3 68314 630   
Tangible Fixed Assets Cost Or Valuation38 27641 95941 196   
Tangible Fixed Assets Depreciation25 41330 23724 581   
Tangible Fixed Assets Depreciation Charged In Period 4 8243 662   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 318   
Tangible Fixed Assets Disposals  15 393   
Total Assets Less Current Liabilities218 815246 263272 268251 009367 86187 662
Value Shares Allotted111   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2022
filed on: 11th, July 2023
Free Download (10 pages)

Company search

Advertisements