Harwood House Limited BERKSHIRE


Harwood House started in year 1997 as Private Limited Company with registration number 03314230. The Harwood House company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Berkshire at Harwood House, Spring Lane. Postal code: SL6 6PW.

The firm has 2 directors, namely Morag F., Michael F.. Of them, Michael F. has been with the company the longest, being appointed on 1 February 2010 and Morag F. has been with the company for the least time - from 25 October 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David M. who worked with the the firm until 21 December 2004.

Harwood House Limited Address / Contact

Office Address Harwood House, Spring Lane
Office Address2 Cookham Dean
Town Berkshire
Post code SL6 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03314230
Date of Incorporation Thu, 6th Feb 1997
Industry Other human health activities
End of financial Year 31st July
Company age 27 years old
Account next due date Wed, 30th Apr 2025 (363 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Morag F.

Position: Director

Appointed: 25 October 2017

Michael F.

Position: Director

Appointed: 01 February 2010

Eagle's Head Limited

Position: Corporate Secretary

Appointed: 21 December 2004

Jeremy F.

Position: Director

Appointed: 01 February 2010

Resigned: 30 April 2010

William F.

Position: Director

Appointed: 30 September 2005

Resigned: 17 February 2010

Jonathan R.

Position: Director

Appointed: 05 February 1999

Resigned: 21 May 1999

John E.

Position: Director

Appointed: 15 October 1997

Resigned: 30 September 2005

Josephine E.

Position: Director

Appointed: 15 October 1997

Resigned: 30 September 2005

David M.

Position: Secretary

Appointed: 06 February 1997

Resigned: 21 December 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 1997

Resigned: 06 February 1997

Graham E.

Position: Director

Appointed: 06 February 1997

Resigned: 21 October 1997

David M.

Position: Director

Appointed: 06 February 1997

Resigned: 21 October 1997

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Peterock Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Peterock Limited

222 Cambridge Square, London, W2 2PJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 05034538
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth414 684540 101    
Balance Sheet
Cash Bank On Hand  528 637405 013380 048532 957
Current Assets540 435563 635652 222551 578570 703693 920
Debtors201 334208 088123 585146 565190 655160 963
Net Assets Liabilities  577 817438 479367 328463 674
Property Plant Equipment  485 228451 899378 443341 491
Cash Bank In Hand339 101355 547    
Net Assets Liabilities Including Pension Asset Liability414 684540 101    
Tangible Fixed Assets347 978557 828    
Reserves/Capital
Called Up Share Capital22    
Profit Loss Account Reserve414 682540 099    
Shareholder Funds414 684540 101    
Other
Accrued Liabilities Deferred Income  59 33836 20929 10828 213
Accumulated Depreciation Impairment Property Plant Equipment  1 167 750426 268521 105607 550
Amounts Owed By Group Undertakings  12 186 1 091 
Amounts Owed To Related Parties  9 65110 9994 278106 058
Average Number Employees During Period  35353331
Creditors  472 973475 765513 112509 476
Disposals Decrease In Depreciation Impairment Property Plant Equipment   832 233  
Disposals Property Plant Equipment   843 466  
Fixed Assets600 528557 828485 228451 899378 443341 491
Increase From Depreciation Charge For Year Property Plant Equipment   90 75194 83786 445
Net Current Assets Liabilities-142 05827 984179 24975 81357 591184 444
Net Deferred Tax Liability Asset  86 66089 23368 70662 261
Other Creditors  225 945366 259427 470281 755
Prepayments Accrued Income  16 79635 13525 78424 293
Property Plant Equipment Gross Cost  1 652 978878 167899 548949 041
Provisions For Liabilities Balance Sheet Subtotal  86 66089 23368 70662 261
Taxation Social Security Payable  26 38311 35810 95656 622
Total Additions Including From Business Combinations Property Plant Equipment   68 65521 38149 493
Total Assets Less Current Liabilities458 470585 812664 477527 712436 034525 935
Trade Creditors Trade Payables  151 65650 17041 30036 828
Trade Debtors Trade Receivables  94 603111 430163 780136 670
Useful Life Property Plant Equipment Years   555
Creditors Due After One Year4 243     
Creditors Due Within One Year682 493535 651    
Investments Fixed Assets252 550     
Number Shares Allotted 200    
Par Value Share 0    
Provisions For Liabilities Charges39 54345 711    
Secured Debts10 1784 243    
Share Capital Allotted Called Up Paid22    
Tangible Fixed Assets Additions 34 466    
Tangible Fixed Assets Cost Or Valuation805 8991 092 915    
Tangible Fixed Assets Depreciation457 921535 087    
Tangible Fixed Assets Depreciation Charged In Period 77 166    
Tangible Fixed Assets Increase Decrease From Transfers Between Items 252 550    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 4th, September 2023
Free Download (9 pages)

Company search

Advertisements