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

T E Harcombe & Son LLP WORCESTER


Founded in 2007, T E Harcombe & Son LLP, classified under reg no. OC325677 is an active company. Currently registered at Broadacres Farm Haylers End WR8 0AL, Worcester the company has been in the business for 17 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

As of 29 April 2024, our data shows no information about any ex officers on these positions.

T E Harcombe & Son LLP Address / Contact

Office Address Broadacres Farm Haylers End
Office Address2 Hanley Castle
Town Worcester
Post code WR8 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number OC325677
Date of Incorporation Fri, 2nd Feb 2007
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Angela T.

Position: LLP Designated Member

Appointed: 01 February 2019

Diana H.

Position: LLP Designated Member

Appointed: 02 February 2007

Francis H.

Position: LLP Designated Member

Appointed: 02 February 2007

Grassgarth Limited

Position: Corporate LLP Designated Member

Appointed: 01 September 2007

Resigned: 31 August 2011

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is Angela T. This PSC has significiant influence or control over the company,. The second one in the PSC register is Francis H. This PSC has significiant influence or control over the company,. The third one is Diana H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Angela T.

Notified on 1 February 2019
Nature of control: significiant influence or control

Francis H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Diana H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand90 038  110 116
Current Assets333 187257 566241 763440 931
Debtors99 33882 76889 468110 291
Net Assets Liabilities1 503 6251 541 5061 561 2581 825 380
Other Debtors31 27116 20221 69827 244
Property Plant Equipment997 4381 154 6001 172 8531 657 136
Total Inventories143 811174 798152 295220 524
Other
Accumulated Amortisation Impairment Intangible Assets  7191 438
Accumulated Depreciation Impairment Property Plant Equipment471 885524 824582 830634 502
Additions Other Than Through Business Combinations Property Plant Equipment 211 56177 759535 955
Average Number Employees During Period2222
Creditors40 27619 24964 398426 980
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 062-886 
Disposals Intangible Assets -35 702-23 016 
Disposals Property Plant Equipment -1 460-1 500 
Fixed Assets1 267 9151 389 3751 383 8931 871 567
Increase From Amortisation Charge For Year Intangible Assets  719719
Increase From Depreciation Charge For Year Property Plant Equipment 54 00158 89251 672
Intangible Assets248 452212 750189 015192 406
Intangible Assets Gross Cost248 452212 750189 734193 844
Investments Fixed Assets22 02522 02522 02522 025
Net Current Assets Liabilities275 986171 380177 365380 793
Prepayments Accrued Income5 1205 6736 7467 684
Property Plant Equipment Gross Cost1 469 3231 679 4241 755 6832 291 638
Total Additions Including From Business Combinations Intangible Assets   4 110
Total Assets Less Current Liabilities1 543 9011 560 7551 561 2582 252 360
Trade Debtors Trade Receivables62 94760 89361 02475 363

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
Free Download (1 page)

Company search

Advertisements