Background WavePink WaveYellow Wave

HARVEY & BROCKLESS LIMITED (01442472)

HARVEY & BROCKLESS LIMITED (01442472) is an active UK company. incorporated on 8 August 1979. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46330). HARVEY & BROCKLESS LIMITED has been registered for 46 years. Current directors include FIELD, Nicholas Peter, MARTIN, Nicholas Graeme, PHILP, Nicola Louise and 1 others.

Company Number
01442472
Status
active
Type
ltd
Incorporated
8 August 1979
Age
46 years
Address
Tottle Bakery Dunsil Drive, Nottingham, NG2 1LU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46330)
Directors
FIELD, Nicholas Peter, MARTIN, Nicholas Graeme, PHILP, Nicola Louise, RILEY, Thomas David
SIC Codes
46330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEY & BROCKLESS LIMITED

HARVEY & BROCKLESS LIMITED is an active company incorporated on 8 August 1979 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46330). HARVEY & BROCKLESS LIMITED was registered 46 years ago.(SIC: 46330)

Status

active

Active since 46 years ago

Company No

01442472

LTD Company

Age

46 Years

Incorporated 8 August 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 October 2023 - 29 March 2025(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

H&B FOODS LTD
From: 5 December 2005To: 25 February 2015
HARVEY AND BROCKLESS LIMITED
From: 5 October 1983To: 5 December 2005
HARVEY & BROCKLESS LONDON LIMITED
From: 8 August 1979To: 5 October 1983
Contact
Address

Tottle Bakery Dunsil Drive Queens Drive Industrial Estate Nottingham, NG2 1LU,

Previous Addresses

44-54 Stewarts Road London SW8 4DF
From: 8 August 1979To: 10 September 2024
Timeline

20 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Aug 79
Director Joined
Sept 13
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Jun 15
Loan Secured
Jul 16
Loan Secured
Oct 20
Loan Secured
Oct 21
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Owner Exit
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Nov 25
Director Left
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

FIELD, Nicholas Peter

Active
Dunsil Drive, NottinghamNG2 1LU
Born June 1978
Director
Appointed 02 Sept 2024

MARTIN, Nicholas Graeme

Active
Dunsil Drive, NottinghamNG2 1LU
Born December 1964
Director
Appointed 24 Apr 2009

PHILP, Nicola Louise

Active
- 54 Stewarts Road, LondonSW8 4DF
Born September 1976
Director
Appointed 01 Jul 2013

RILEY, Thomas David

Active
Dunsil Drive, NottinghamNG2 1LU
Born August 1978
Director
Appointed 02 Sept 2024

COUDJOE, Stella Tayo

Resigned
44-54 Stewarts RoadSW8 4DF
Secretary
Appointed 01 Jun 2016
Resigned 02 Sept 2024

HOWESON, Anthony Clive

Resigned
Ashenden,Tree Lane, SevenoaksTN15 OQA
Secretary
Appointed 15 Jun 2001
Resigned 10 Jul 2003

HOWESON, Anthony Clive

Resigned
Ashenden,Tree Lane, SevenoaksTN15 OQA
Secretary
Appointed N/A
Resigned 01 Dec 1991

ISRAEL, Teresa Barbara

Resigned
Ground Floor Flat 10 Franconia Road, LondonSW4 9ND
Secretary
Appointed N/A
Resigned 22 Jul 1998

MARTIN, Nicholas Graeme

Resigned
44-54 Stewarts RoadSW8 4DF
Secretary
Appointed 24 Apr 2009
Resigned 31 May 2016

MARTIN, Nicholas Graeme

Resigned
Tutts Farm, South ChaileyBN8 4RS
Secretary
Appointed 10 Jul 2003
Resigned 20 Jan 2009

SIGURDSSON, Sigurdur Arnar

Resigned
Gauksas 27, 221 Hafnarfjordur
Secretary
Appointed 04 Jan 2007
Resigned 24 Apr 2009

THORNEYCROFT, Amanda Cecile

Resigned
18 Great Groves, Goffs OakEN7 6SX
Secretary
Appointed 22 Jul 1998
Resigned 15 Jun 2001

ARCHER, Jonathan Paul Stedman

Resigned
Dunsil Drive, NottinghamNG2 1LU
Born July 1966
Director
Appointed 01 Mar 2006
Resigned 06 Nov 2025

DEDMAN, Neil James

Resigned
17 Quarry Rise, TonbridgeTN9 2PQ
Born March 1957
Director
Appointed 05 Apr 1996
Resigned 31 Dec 2003

HOWESON, Anthony Clive

Resigned
Ashenden,Tree Lane, SevenoaksTN15 OQA
Born March 1948
Director
Appointed N/A
Resigned 04 Jan 2007

HOWESON, Nicola Ann Lydia

Resigned
Ashenden Tree Lane, SevenoaksTN15 0QA
Born January 1950
Director
Appointed N/A
Resigned 31 Aug 1994

JONES, Christopher Huw

Resigned
Y Garn Fawr, NewportNP18 1LU
Born February 1961
Director
Appointed N/A
Resigned 09 Aug 2000

MARTIN, Nicholas Graeme

Resigned
Tutts Farm, South ChaileyBN8 4RS
Born December 1964
Director
Appointed 10 Jul 2003
Resigned 20 Jan 2009

RAWLINSON, Jack Leonard

Resigned
8 Charleston Court, CrawleyRH10 6PT
Born March 1932
Director
Appointed N/A
Resigned 06 Sept 1994

SIGURDSSON, Sigurdur Arnar

Resigned
Gauksas 27, 221 Hafnarfjordur
Born January 1964
Director
Appointed 04 Jan 2007
Resigned 24 Apr 2009

SIGURDSSON, Smari Svanberg

Resigned
Spordagrunnur 1, 104 ReykjavikFOREIGN
Born August 1947
Director
Appointed 04 Jan 2007
Resigned 30 May 2008

SMARASON, Hannes

Resigned
Talbot Road, LondonW2
Born November 1967
Director
Appointed 06 Apr 2009
Resigned 24 Apr 2009

STANSBURY, Adrian Gordon

Resigned
2 Chancellor Grove, LondonSE21 8EG
Born January 1945
Director
Appointed 19 Jul 1993
Resigned 23 Feb 1998

THORNEYCROFT, Amanda Cecile

Resigned
18 Great Groves, Goffs OakEN7 6SX
Born November 1960
Director
Appointed 05 Apr 1996
Resigned 15 Jun 2001

YORKE, Simon David

Resigned
Dunsil Drive, NottinghamNG2 1LU
Born July 1966
Director
Appointed 24 Apr 2009
Resigned 22 Dec 2025

YORKE, Simon David

Resigned
Oakwood, EsherKT10 9HG
Born July 1966
Director
Appointed 10 Jul 2003
Resigned 27 Jan 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Simon David Yorke

Ceased
44-54 Stewarts RoadSW8 4DF
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Stewarts Road, LondonSW8 4DF

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

176

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Resolution
2 November 2024
RESOLUTIONSResolutions
Memorandum Articles
2 November 2024
MAMA
Change Account Reference Date Company Current Extended
24 September 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
15 September 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
15 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Cease With Charge Number
11 June 2024
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
11 June 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 June 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 June 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Change Person Secretary Company With Change Date
6 July 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Certificate Change Of Name Company
25 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Legacy
2 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Legacy
7 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Group
25 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Memorandum Articles
26 May 2009
MEM/ARTSMEM/ARTS
Resolution
26 May 2009
RESOLUTIONSResolutions
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
30 April 2009
395Particulars of Mortgage or Charge
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
16 June 2008
395Particulars of Mortgage or Charge
Legacy
10 June 2008
155(6)a155(6)a
Legacy
10 June 2008
155(6)a155(6)a
Legacy
10 June 2008
155(6)b155(6)b
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
363aAnnual Return
Auditors Resignation Company
21 April 2007
AUDAUD
Legacy
25 March 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
5 January 2007
403aParticulars of Charge Subject to s859A
Legacy
5 January 2007
403aParticulars of Charge Subject to s859A
Legacy
5 January 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2006
403aParticulars of Charge Subject to s859A
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
5 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
7 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1995
AAAnnual Accounts
Legacy
28 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
10 February 1994
288288
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
2 February 1992
288288
Legacy
2 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Legacy
26 June 1990
363363
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
19 February 1990
288288
Legacy
26 April 1989
363363
Accounts With Accounts Type Full
14 April 1989
AAAnnual Accounts
Legacy
1 July 1988
363363
Legacy
29 June 1988
288288
Accounts With Accounts Type Small
21 June 1988
AAAnnual Accounts
Legacy
20 January 1988
288288
Legacy
8 September 1987
288288
Legacy
19 August 1987
363363
Legacy
19 August 1987
287Change of Registered Office
Accounts With Accounts Type Small
16 July 1987
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
8 August 1979
MISCMISC
Incorporation Company
8 August 1979
NEWINCIncorporation