Harwich Investments Limited MANNINGTREE


Harwich Investments started in year 2007 as Private Limited Company with registration number 06267730. The Harwich Investments company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Manningtree at Wrabness Hall Church Road. Postal code: CO11 2TQ.

There is a single director in the company at the moment - John A., appointed on 4 June 2007. In addition, a secretary was appointed - Mary A., appointed on 11 July 2007. Currenlty, the company lists one former director, whose name is Michael T. and who left the the company on 11 July 2007. In addition, there is one former secretary - John A. who worked with the the company until 11 July 2007.

Harwich Investments Limited Address / Contact

Office Address Wrabness Hall Church Road
Office Address2 Wrabness
Town Manningtree
Post code CO11 2TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06267730
Date of Incorporation Mon, 4th Jun 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Mary A.

Position: Secretary

Appointed: 11 July 2007

John A.

Position: Director

Appointed: 04 June 2007

John A.

Position: Secretary

Appointed: 04 June 2007

Resigned: 11 July 2007

Michael T.

Position: Director

Appointed: 04 June 2007

Resigned: 11 July 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is John A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Michael T. This PSC owns 25-50% shares and has 25-50% voting rights.

John A.

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

Michael T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand5 6313 4992 81750 90334 60016 7507 709
Current Assets5 7367 5336 83953 33246 42928 57919 538
Debtors1054 0344 0222 42911 82911 82911 829
Net Assets Liabilities108 479115 680117 452119 905110 925111 930101 000
Other Debtors1054 0344 0222 42911 82911 82911 829
Property Plant Equipment280 050280 000280 000280 000280 000280 000280 000
Other
Accumulated Depreciation Impairment Property Plant Equipment759809809809809809809
Amounts Owed To Group Undertakings Participating Interests47 89347 89347 89347 89347 89347 89347 893
Average Number Employees During Period  11111
Bank Borrowings112 084105 03097 885143 538134 185109 25569 302
Bank Overdrafts7 1907 2007 7575 8508 40015 4007 800
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment255 123255 123255 123255 123255 123255 123255 123
Creditors65 22366 82371 50269 88981 31987 394129 236
Increase From Depreciation Charge For Year Property Plant Equipment 50     
Net Current Assets Liabilities-59 487-59 290-64 663-16 557-34 890-58 815-109 698
Other Creditors1 8711 7615 4675 1868 0667 86757 826
Property Plant Equipment Gross Cost280 809280 809280 809280 809280 809280 809280 809
Taxation Social Security Payable8 2699 96910 38510 96010 9609 0347 317
Total Assets Less Current Liabilities220 563220 710215 337263 443245 110221 185170 302
Trade Creditors Trade Payables    6 0007 2008 400

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates 2023-06-04
filed on: 15th, June 2023
Free Download (3 pages)

Company search