Harwoods Limited PULBOROUGH


Harwoods started in year 1941 as Private Limited Company with registration number 00368849. The Harwoods company has been functioning successfully for eighty three years now and its status is active. The firm's office is based in Pulborough at Harwoods Group. Postal code: RH20 1AR. Since 11th August 1997 Harwoods Limited is no longer carrying the name Harwoods Garage (pulborough).

At the moment there are 8 directors in the the firm, namely Jonathan W., William F. and Mark S. and others. In addition one secretary - Guy R. - is with the company. 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.

This company operates within the SO40 3NB postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1040813 . It is located at Somac House, Brickfield Lane, Eastleigh with a total of 7 cars. It has three locations in the UK.

Harwoods Limited Address / Contact

Office Address Harwoods Group
Office Address2 London Road
Town Pulborough
Post code RH20 1AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00368849
Date of Incorporation Thu, 21st Aug 1941
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 83 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Jonathan W.

Position: Director

Appointed: 01 January 2023

William F.

Position: Director

Appointed: 01 January 2023

Mark S.

Position: Director

Appointed: 01 January 2023

Guy R.

Position: Secretary

Appointed: 01 January 2020

Guy R.

Position: Director

Appointed: 10 October 2019

Archie H.

Position: Director

Appointed: 26 June 2012

Scott P.

Position: Director

Appointed: 01 April 2009

Amanda P.

Position: Director

Appointed: 20 September 2005

Guy H.

Position: Director

Appointed: 11 July 1992

Eamon B.

Position: Director

Appointed: 01 May 2009

Resigned: 24 January 2020

Alex M.

Position: Director

Appointed: 06 February 2008

Resigned: 31 March 2017

Edwin O.

Position: Director

Appointed: 04 October 2004

Resigned: 31 December 2012

Gavin P.

Position: Director

Appointed: 02 October 2000

Resigned: 30 May 2002

Paul S.

Position: Secretary

Appointed: 05 August 1999

Resigned: 31 December 2019

Martin W.

Position: Director

Appointed: 05 July 1999

Resigned: 04 February 2008

Philip S.

Position: Director

Appointed: 05 July 1999

Resigned: 31 October 2012

Paul S.

Position: Director

Appointed: 06 May 1997

Resigned: 31 March 2020

John M.

Position: Director

Appointed: 01 June 1995

Resigned: 03 February 1997

John A.

Position: Director

Appointed: 01 June 1995

Resigned: 31 October 2000

Glyn W.

Position: Director

Appointed: 01 August 1993

Resigned: 31 August 2018

Betty W.

Position: Secretary

Appointed: 11 July 1992

Resigned: 05 August 1999

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Wjh Holdings Limited from Pulborough, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wjh Holdings Limited

Harwoods Group London Road, Pulborough, RH20 1AR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Harwoods Garage (pulborough) August 11, 1997

Transport Operator Data

Somac House
Address Brickfield Lane , Chandler's Ford Ind Est , Chandler’s Ford
City Eastleigh
Post code SO53 4YS
Vehicles 4
Bentley Hampshire
Address Bramshaw
City Lyndhurst
Post code SO43 7JF
Vehicles 1
Harwoods Truck Centre
Address Nutsey Lane , Totton
City Southampton
Post code SO40 3NB
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 1st, August 2023
Free Download (31 pages)

Company search