Background WavePink WaveYellow Wave

J.A. HARVEY (BASSINGHAM) LIMITED (01144914)

J.A. HARVEY (BASSINGHAM) LIMITED (01144914) is an active UK company. incorporated on 12 November 1973. with registered office in Altrincham. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 2 other business activities. J.A. HARVEY (BASSINGHAM) LIMITED has been registered for 52 years. Current directors include HARVEY, David Allen, HARVEY, Paul Edward, MILLWARD, Phillip Robert.

Company Number
01144914
Status
active
Type
ltd
Incorporated
12 November 1973
Age
52 years
Address
Corpacq House, Altrincham, WA14 1DW
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
HARVEY, David Allen, HARVEY, Paul Edward, MILLWARD, Phillip Robert
SIC Codes
25110, 25620, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.A. HARVEY (BASSINGHAM) LIMITED

J.A. HARVEY (BASSINGHAM) LIMITED is an active company incorporated on 12 November 1973 with the registered office located in Altrincham. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 2 other business activities. J.A. HARVEY (BASSINGHAM) LIMITED was registered 52 years ago.(SIC: 25110, 25620, 25990)

Status

active

Active since 52 years ago

Company No

01144914

LTD Company

Age

52 Years

Incorporated 12 November 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

Corpacq House 1 Goose Green Altrincham, WA14 1DW,

Previous Addresses

The Old Dairy Navenby Lane Bassingham Lincoln LN5 9JF
From: 22 January 2013To: 16 October 2024
South View Lincoln Rd Bassingham Lincoln LN5 9LD
From: 12 November 1973To: 22 January 2013
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Director Left
Nov 19
New Owner
Feb 23
Share Issue
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Owner Exit
Oct 24
Loan Secured
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Share Issue
Oct 24
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HARVEY, David Allen

Active
Navenby Lane, BassinghamLN5 9JF
Born September 1956
Director
Appointed 11 Sept 2006

HARVEY, Paul Edward

Active
Navenby Lane, LincolnLN5 9JF
Born June 1966
Director
Appointed N/A

MILLWARD, Phillip Robert

Active
1 Goose Green, AltrinchamWA14 1DW
Born June 1962
Director
Appointed 11 Oct 2024

HARVEY, Anne Marie

Resigned
Navenby Lane, LincolnLN5 9JF
Secretary
Appointed 03 Sept 1998
Resigned 11 Oct 2024

VAUSE, Susan

Resigned
45 Linga Lane, LincolnLN5 9LD
Secretary
Appointed N/A
Resigned 03 Sept 1998

HARVEY, Betty Jean

Resigned
South View Lincoln Road, LincolnLN5 9LD
Born April 1927
Director
Appointed N/A
Resigned 07 Aug 1995

HARVEY, Jack Allen

Resigned
Navenby Lane, LincolnLN5 9JF
Born August 1926
Director
Appointed N/A
Resigned 13 Feb 2019

Persons with significant control

3

1 Active
2 Ceased
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2024

Paul Edward Harvey

Ceased
Bassingham, LincolnLN5 9JF
Born June 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Oct 2024

David Allen Harvey

Ceased
Navenby Lane, BassinghamLN5 9JF
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2024
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Medium
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
19 October 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
19 October 2024
RESOLUTIONSResolutions
Resolution
19 October 2024
RESOLUTIONSResolutions
Memorandum Articles
19 October 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Medium
26 September 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
4 September 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Resolution
30 August 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Legacy
25 January 2024
ANNOTATIONANNOTATION
Legacy
25 January 2024
ANNOTATIONANNOTATION
Change Person Secretary Company With Change Date
21 March 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Small
1 February 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Small
4 April 2009
AAAnnual Accounts
Legacy
15 December 2008
88(2)Return of Allotment of Shares
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Small
21 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 2007
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
15 December 2006
123Notice of Increase in Nominal Capital
Resolution
15 December 2006
RESOLUTIONSResolutions
Resolution
15 December 2006
RESOLUTIONSResolutions
Resolution
15 December 2006
RESOLUTIONSResolutions
Legacy
12 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 March 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
14 November 1995
225(1)225(1)
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1993
AAAnnual Accounts
Legacy
24 March 1993
395Particulars of Mortgage or Charge
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 1991
AAAnnual Accounts
Legacy
16 October 1991
363aAnnual Return
Legacy
18 January 1991
395Particulars of Mortgage or Charge
Legacy
14 November 1990
225(1)225(1)
Accounts With Accounts Type Small
1 October 1990
AAAnnual Accounts
Legacy
1 October 1990
363363
Accounts With Accounts Type Small
9 March 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
29 July 1987
363363
Accounts With Accounts Type Full
26 March 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Legacy
29 May 1986
363363