Background WavePink WaveYellow Wave

GEORGE HARKER AND COMPANY LIMITED (00055983)

GEORGE HARKER AND COMPANY LIMITED (00055983) is an active UK company. incorporated on 8 February 1898. with registered office in Braintree. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables and 1 other business activities. GEORGE HARKER AND COMPANY LIMITED has been registered for 128 years. Current directors include CRAWFORD, Stephen Derek, KING, Rebecca Elizabeth, MCDONALD, Gerald Alistair and 2 others.

Company Number
00055983
Status
active
Type
ltd
Incorporated
8 February 1898
Age
128 years
Address
Park Drive Industrial Estate, Braintree, CM7 1AW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
CRAWFORD, Stephen Derek, KING, Rebecca Elizabeth, MCDONALD, Gerald Alistair, MCDONALD, Maxim Gerald, SMITH, Wayne
SIC Codes
46310, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE HARKER AND COMPANY LIMITED

GEORGE HARKER AND COMPANY LIMITED is an active company incorporated on 8 February 1898 with the registered office located in Braintree. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables and 1 other business activity. GEORGE HARKER AND COMPANY LIMITED was registered 128 years ago.(SIC: 46310, 96090)

Status

active

Active since 128 years ago

Company No

00055983

LTD Company

Age

128 Years

Incorporated 8 February 1898

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Park Drive Industrial Estate Park Drive Braintree, CM7 1AW,

Timeline

10 key events • 1898 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Jul 20
Director Joined
Dec 20
Director Left
Dec 20
Capital Update
Apr 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

CRAWFORD, Stephen Derek

Active
Cranes Farm Road, BasildonSS14 3GT
Born November 1971
Director
Appointed 21 Aug 2025

KING, Rebecca Elizabeth

Active
Park Drive Industrial Estate, BraintreeCM7 1AW
Born May 1976
Director
Appointed 22 Jun 2020

MCDONALD, Gerald Alistair

Active
Cranes Farm Road, BasildonSS14 3GT
Born March 1955
Director
Appointed 21 Aug 2025

MCDONALD, Maxim Gerald

Active
Cranes Farm Road, BasildonSS14 3GT
Born May 1983
Director
Appointed 21 Aug 2025

SMITH, Wayne

Active
Cranes Farm Road, BasildonSS14 3GT
Born July 1971
Director
Appointed 21 Aug 2025

CICLITIRA, Andrew Gordon

Resigned
22 Marine Parade, Leigh On SeaSS9 2NA
Secretary
Appointed 26 Mar 1998
Resigned 10 Jul 2020

PARTRIDGE, Sarah Catherine

Resigned
Park Drive, BraintreeCM7 1AW
Secretary
Appointed 10 Jul 2020
Resigned 21 Aug 2025

PRICE, David Edward Reginald

Resigned
63 Mayday Gardens, LondonSE3 8NL
Secretary
Appointed 30 Mar 1994
Resigned 26 Mar 1998

STEPHENSON, Stanley

Resigned
7 Cedar House, LondonW8 5LA
Secretary
Appointed N/A
Resigned 30 Mar 1994

BEATON, William Patrick

Resigned
236 Aptos Place Danville, UsaFOREIGN
Born May 1953
Director
Appointed 25 Feb 1997
Resigned 26 Mar 1998

BUSBOOM, Larry Dean

Resigned
1207 Upper Happy Valley Road, Lafayette94549
Born July 1941
Director
Appointed 13 May 1994
Resigned 03 Jan 1997

CASSIDY, Michael Kent

Resigned
1339 Marilyn Place, UsaFOREIGN
Born November 1944
Director
Appointed 25 Feb 1997
Resigned 26 Mar 1998

CICLITIRA, Andrew Gordon

Resigned
22 Marine Parade, Leigh On SeaSS9 2NA
Born May 1960
Director
Appointed 26 Mar 1998
Resigned 11 Dec 2020

CICLITIRA, John David Nikolas

Resigned
BraintreeCM7 1AW
Born March 1957
Director
Appointed 18 Dec 2020
Resigned 21 Aug 2025

CICLITIRA, John Nikolas

Resigned
37 Parkside, Westcliff On SeaSS0 8PR
Born May 1926
Director
Appointed 26 Mar 1998
Resigned 09 Sept 2007

CICLITIRA, Miriam Hilda

Resigned
37 Parkside, Westcliff On SeaSS0 8PR
Born March 1926
Director
Appointed 09 Sept 2007
Resigned 04 Dec 2008

FLANNIGAN, Joseph Anthony

Resigned
1857 Chaparro Court, Walnut Creek94596
Born June 1948
Director
Appointed 13 May 1994
Resigned 24 Jan 1997

HANKS, William David

Resigned
PO BOX 2636, Houston
Born April 1945
Director
Appointed 13 May 1994
Resigned 26 Mar 1998

STEPHENSON, Betty Eileen

Resigned
7 Cedar House, LondonW8 5LA
Born January 1911
Director
Appointed N/A
Resigned 30 Mar 1994

STEPHENSON, Patrick Tinsley

Resigned
Windmill Orchard, Gt DunmowCM6 3ST
Born March 1934
Director
Appointed N/A
Resigned 30 Mar 1994

STEPHENSON, Stanley

Resigned
7 Cedar House, LondonW8 5LA
Born November 1997
Director
Appointed N/A
Resigned 30 Mar 1994

STEVENS, Paul Richard

Resigned
Fairoak Lodge, OxshottKT22 0TW
Born April 1953
Director
Appointed 30 Mar 1994
Resigned 26 Mar 1998

TRUELOVE, Charles Richard

Resigned
Little Washbrook Cottage, HurstpierpointBN6 9EF
Born February 1949
Director
Appointed 30 Mar 1994
Resigned 13 May 1994

Persons with significant control

1

60-62 Leman Street, LondonE1 8EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Memorandum Articles
28 August 2025
MAMA
Resolution
28 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Statement Of Companys Objects
27 August 2025
CC04CC04
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 April 2025
SH19Statement of Capital
Legacy
22 April 2025
SH20SH20
Legacy
22 April 2025
CAP-SSCAP-SS
Resolution
22 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Legacy
29 March 2012
MG02MG02
Accounts With Accounts Type Small
21 March 2012
AAAnnual Accounts
Miscellaneous
14 March 2012
MISCMISC
Accounts With Accounts Type Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Small
29 July 2010
AAAnnual Accounts
Legacy
19 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
8 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
9 July 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Small
1 September 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Small
7 July 2005
AAAnnual Accounts
Legacy
29 April 2005
363aAnnual Return
Accounts With Accounts Type Small
5 July 2004
AAAnnual Accounts
Legacy
8 April 2004
363aAnnual Return
Accounts With Accounts Type Small
3 July 2003
AAAnnual Accounts
Legacy
1 May 2003
363aAnnual Return
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Legacy
23 May 2002
363aAnnual Return
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
6 June 2000
363aAnnual Return
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
4 June 1999
363aAnnual Return
Legacy
25 August 1998
225Change of Accounting Reference Date
Legacy
15 July 1998
363aAnnual Return
Legacy
15 July 1998
353353
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Auditors Resignation Company
8 April 1998
AUDAUD
Legacy
28 May 1997
363sAnnual Return (shuttle)
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
9 September 1994
287Change of Registered Office
Miscellaneous
7 August 1994
MISCMISC
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
13 June 1994
395Particulars of Mortgage or Charge
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
19 May 1994
395Particulars of Mortgage or Charge
Legacy
14 April 1994
287Change of Registered Office
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
225(1)225(1)
Legacy
11 April 1994
288288
Accounts With Accounts Type Medium
30 June 1993
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 June 1992
AAAnnual Accounts
Legacy
26 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363aAnnual Return
Accounts With Accounts Type Medium
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Accounts With Accounts Type Medium
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Accounts With Made Up Date
3 August 1988
AAAnnual Accounts
Legacy
3 August 1988
363363
Accounts With Made Up Date
14 August 1987
AAAnnual Accounts
Legacy
14 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Resolution
8 June 1981
RESOLUTIONSResolutions
Miscellaneous
8 May 1961
MISCMISC
Miscellaneous
24 March 1949
MISCMISC
Incorporation Company
8 February 1898
NEWINCIncorporation