You are here: bizstats.co.uk > a-z index > R list

R.harkness & Co. Limited HERTFORDSHIRE


R.harkness & started in year 1954 as Private Limited Company with registration number 00539359. The R.harkness & company has been functioning successfully for 70 years now and its status is active. The firm's office is based in Hertfordshire at Cambridge Road. Postal code: SG4 0JT.

There is a single director in the company at the moment - Philip H., appointed on 2 January 1992. In addition, a secretary was appointed - Philip H., appointed on 30 November 2012. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert H. who worked with the the company until 8 November 2012.

This company operates within the SG4 0JT postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0231642 . It is located at The Rose Gardens, Cambridge Road, Hitchin with a total of 1 cars.

R.harkness & Co. Limited Address / Contact

Office Address Cambridge Road
Office Address2 Hitchin
Town Hertfordshire
Post code SG4 0JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00539359
Date of Incorporation Sat, 16th Oct 1954
Industry Wholesale of flowers and plants
Industry Plant propagation
End of financial Year 29th September
Company age 70 years old
Account next due date Sat, 29th Jun 2024 (51 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Philip H.

Position: Secretary

Appointed: 30 November 2012

Philip H.

Position: Director

Appointed: 02 January 1992

Robert H.

Position: Secretary

Appointed: 02 January 1992

Resigned: 08 November 2012

John H.

Position: Director

Appointed: 02 January 1992

Resigned: 18 June 1994

Peter H.

Position: Director

Appointed: 02 January 1992

Resigned: 04 September 2001

Robert H.

Position: Director

Appointed: 02 January 1992

Resigned: 08 November 2012

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Philip H. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Edda H. This PSC owns 25-50% shares.

Philip H.

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

Edda H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-292015-09-292016-09-292019-09-292020-09-292021-09-292022-09-29
Net Worth-1 149-26 85838 327    
Balance Sheet
Cash Bank On Hand   37 49925 81810 3423 823
Current Assets88 579136 922156 538114 74456 03833 30025 824
Debtors6 08723 54123 59850 5338 9061 238281
Net Assets Liabilities   28 485-3 575-32 916 
Other Debtors     1 238281
Property Plant Equipment   46 99041 38136 60634 351
Total Inventories   26 71221 31421 72021 720
Cash Bank In Hand55 21085 00898 058    
Net Assets Liabilities Including Pension Asset Liability-1 149-26 85838 327    
Stocks Inventory27 28228 37334 882    
Tangible Fixed Assets50 65667 88758 945    
Reserves/Capital
Called Up Share Capital61 00061 00061 000    
Profit Loss Account Reserve-301 929-327 638-262 453    
Shareholder Funds-1 149-26 85838 327    
Other
Accumulated Depreciation Impairment Property Plant Equipment   278 089283 698288 473292 611
Amounts Owed To Group Undertakings     1 68312 490
Average Number Employees During Period   9966
Creditors   129 706101 094102 922133 226
Fixed Assets50 75667 98759 04547 09041 48136 70634 451
Future Minimum Lease Payments Under Non-cancellable Operating Leases     194 400178 200
Increase From Depreciation Charge For Year Property Plant Equipment    5 6094 7754 138
Investments Fixed Assets100100100100100100100
Investments In Group Undertakings Participating Interests     100100
Net Current Assets Liabilities-51 905-82 979-10 853-14 962-45 056-69 622-107 402
Other Creditors     74 88193 080
Other Taxation Social Security Payable     3 0496 873
Property Plant Equipment Gross Cost   325 079325 079325 079326 962
Total Additions Including From Business Combinations Property Plant Equipment      1 883
Total Assets Less Current Liabilities-1 149-14 99248 19232 128-3 575-32 916-72 951
Trade Creditors Trade Payables     23 30920 783
Creditors Due After One Year 11 8669 865    
Creditors Due Within One Year140 484219 901167 391    
Number Shares Allotted 61 00061 000    
Other Aggregate Reserves14 78014 78014 780    
Par Value Share 11    
Share Capital Allotted Called Up Paid61 00061 00061 000    
Share Premium Account225 000225 000225 000    
Tangible Fixed Assets Additions 26 105519    
Tangible Fixed Assets Cost Or Valuation297 741323 846316 886    
Tangible Fixed Assets Depreciation247 085255 959257 941    
Tangible Fixed Assets Depreciation Charged In Period 8 8748 599    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 617    
Tangible Fixed Assets Disposals  7 479    

Transport Operator Data

The Rose Gardens
Address Cambridge Road
City Hitchin
Post code SG4 0JT
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 29th September 2022
filed on: 27th, June 2023
Free Download (10 pages)

Company search

Advertisements