Background WavePink WaveYellow Wave

HARMAN HAULAGE LIMITED (00986300)

HARMAN HAULAGE LIMITED (00986300) is an active UK company. incorporated on 6 August 1970. with registered office in Southwell. The company operates in the Transportation and Storage sector, engaged in freight transport by road. HARMAN HAULAGE LIMITED has been registered for 55 years. Current directors include SAYWELL, Jake John, SAYWELL, Luke Harman.

Company Number
00986300
Status
active
Type
ltd
Incorporated
6 August 1970
Age
55 years
Address
1 Church Street, Southwell, NG25 0HQ
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
SAYWELL, Jake John, SAYWELL, Luke Harman
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARMAN HAULAGE LIMITED

HARMAN HAULAGE LIMITED is an active company incorporated on 6 August 1970 with the registered office located in Southwell. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. HARMAN HAULAGE LIMITED was registered 55 years ago.(SIC: 49410)

Status

active

Active since 55 years ago

Company No

00986300

LTD Company

Age

55 Years

Incorporated 6 August 1970

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

COURTENAY FINANCE LIMITED
From: 6 August 1970To: 17 September 2015
Contact
Address

1 Church Street Southwell, NG25 0HQ,

Timeline

5 key events • 2012 - 2019

Funding Officers Ownership
Capital Update
Oct 12
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Apr 19
Owner Exit
Jun 19
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GASCOINE, Ann Rachel

Active
Normanton Prebend, SouthwellNG25 0HQ
Secretary
Appointed 12 Dec 1997

SAYWELL, Jake John

Active
Church Street, SouthwellNG25 0HQ
Born September 1996
Director
Appointed 15 Sept 2015

SAYWELL, Luke Harman

Active
Church Street, SouthwellNG25 0HQ
Born January 1995
Director
Appointed 15 Sept 2015

GASCOINE, Douglas Walter Henry Timothy, Mr.

Resigned
Church Cottage, UskNP5 1LG
Secretary
Appointed N/A
Resigned 12 May 1993

GIBSON, John William

Resigned
6 Pymm Ley Gardens, LeicesterLE6 0FU
Secretary
Appointed 12 May 1993
Resigned 12 Dec 1997

GASCOINE, Douglas Walter Harman

Resigned
Normanton Prebend, SouthwellNG25 0HQ
Born March 1927
Director
Appointed N/A
Resigned 25 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Douglas Walter Harman Gascoine

Ceased
Church Street, SouthwellNG25 0HQ
Born March 1927

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Mar 2019
Church Street, SouthwellNG25 0HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
29 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Certificate Change Of Name Company
17 September 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 October 2012
SH19Statement of Capital
Legacy
8 October 2012
CAP-SSCAP-SS
Legacy
8 October 2012
SH20SH20
Resolution
8 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
24 February 2009
287Change of Registered Office
Legacy
24 February 2009
353a353a
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363sAnnual Return (shuttle)
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
287Change of Registered Office
Accounts With Accounts Type Small
18 April 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2000
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1997
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
5 September 1995
287Change of Registered Office
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1995
AAAnnual Accounts
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
19 July 1993
288288
Legacy
6 May 1993
287Change of Registered Office
Legacy
11 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
6 August 1991
363aAnnual Return
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
29 June 1991
288288
Legacy
2 May 1991
288288
Legacy
8 January 1991
363aAnnual Return
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
21 March 1989
288288
Legacy
21 March 1989
287Change of Registered Office
Legacy
7 September 1988
AC94AC94
Dissolved Company
11 August 1988
AC09AC09
Legacy
11 March 1988
AC05AC05
Legacy
29 February 1988
AC07AC07
Accounts With Accounts Type Full
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Accounts With Accounts Type Full
27 April 1987
AAAnnual Accounts
Legacy
27 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts