Background WavePink WaveYellow Wave

HARVEY SHOPFITTERS LIMITED (01578037)

HARVEY SHOPFITTERS LIMITED (01578037) is an active UK company. incorporated on 5 August 1981. with registered office in Bristol. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HARVEY SHOPFITTERS LIMITED has been registered for 44 years. Current directors include FELTON, Keith William, HARVEY, Andrew John, HARVEY, Matthew Andrew and 2 others.

Company Number
01578037
Status
active
Type
ltd
Incorporated
5 August 1981
Age
44 years
Address
19 Common Road, Bristol, BS15 3LL
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
FELTON, Keith William, HARVEY, Andrew John, HARVEY, Matthew Andrew, JENKINS, Stuart Paul, NOLAN, Vincent Paul
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEY SHOPFITTERS LIMITED

HARVEY SHOPFITTERS LIMITED is an active company incorporated on 5 August 1981 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HARVEY SHOPFITTERS LIMITED was registered 44 years ago.(SIC: 43999)

Status

active

Active since 44 years ago

Company No

01578037

LTD Company

Age

44 Years

Incorporated 5 August 1981

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

CLIENTCREST LIMITED
From: 5 August 1981To: 30 April 1982
Contact
Address

19 Common Road Hanham Bristol, BS15 3LL,

Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Mar 11
Director Joined
Feb 12
Loan Secured
May 13
Loan Secured
Feb 14
Loan Secured
Feb 20
Director Joined
Aug 21
Funding Round
Dec 21
Loan Secured
Dec 23
Director Left
Oct 24
Director Joined
Jul 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BRITTON, Helen Elizabeth

Active
Lays Drive, KeynshamBS31 2LE
Secretary
Appointed 01 Nov 2000

FELTON, Keith William

Active
19 Common Road, BristolBS15 3LL
Born January 1954
Director
Appointed 28 Jul 2021

HARVEY, Andrew John

Active
Common Road, BristolBS15 3LL
Born April 1957
Director
Appointed N/A

HARVEY, Matthew Andrew

Active
Common Road, BristolBS15 3LL
Born August 1987
Director
Appointed 03 Jul 2025

JENKINS, Stuart Paul

Active
19 Common Road, BristolBS15 3LL
Born March 1964
Director
Appointed 01 Dec 2010

NOLAN, Vincent Paul

Active
Common Road, BristolBS15 3LL
Born April 1955
Director
Appointed 20 Nov 2000

HARVEY, Andrew John

Resigned
Greenbank The Green, ChippenhamSN14 7AG
Secretary
Appointed N/A
Resigned 01 Jun 1992

OLIVE, Jennifer Louisa

Resigned
Le Coteau 1 Staynes Crescent, BristolBS15 4ET
Secretary
Appointed 01 Jun 1992
Resigned 01 Nov 2000

HARVEY, John Arthur

Resigned
Hadwell Meadgate, Bath
Born January 1933
Director
Appointed N/A
Resigned 10 Feb 1998

LODGE, Steven Maurice

Resigned
19 Common Road, BristolBS15 3LL
Born November 1963
Director
Appointed 01 Dec 2011
Resigned 15 Oct 2024

WILLIAMS, Michael Melvyn

Resigned
21 Common Road, BristolBS15 3LL
Born December 1939
Director
Appointed N/A
Resigned 30 Nov 2000

Persons with significant control

2

Mr Andrew John Harvey

Active
19 Common Road, BristolBS15 3LL
Born April 1957

Nature of Control

Significant influence or control
Notified 31 May 2017
Hanham, BristolBS15 3LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

133

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
30 December 2021
RESOLUTIONSResolutions
Resolution
30 December 2021
RESOLUTIONSResolutions
Memorandum Articles
30 December 2021
MAMA
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Group
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Group
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
21 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Group
6 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
16 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Legacy
8 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
25 June 2005
288cChange of Particulars
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Resolution
16 December 2002
RESOLUTIONSResolutions
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
363sAnnual Return (shuttle)
Resolution
13 May 1999
RESOLUTIONSResolutions
Resolution
27 November 1998
RESOLUTIONSResolutions
Resolution
27 November 1998
RESOLUTIONSResolutions
Resolution
27 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Memorandum Articles
14 April 1998
MEM/ARTSMEM/ARTS
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 December 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
4 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
30 July 1992
288288
Legacy
12 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
26 June 1991
363b363b
Legacy
7 May 1991
288288
Legacy
22 November 1990
225(1)225(1)
Legacy
21 September 1990
395Particulars of Mortgage or Charge
Legacy
14 March 1990
395Particulars of Mortgage or Charge
Legacy
21 February 1990
403aParticulars of Charge Subject to s859A
Legacy
18 January 1990
395Particulars of Mortgage or Charge
Legacy
17 November 1989
395Particulars of Mortgage or Charge
Legacy
31 August 1989
363363
Legacy
4 May 1989
395Particulars of Mortgage or Charge
Legacy
4 May 1989
395Particulars of Mortgage or Charge
Legacy
18 October 1988
363363
Legacy
12 October 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
287Change of Registered Office
Legacy
16 May 1988
363363
Legacy
16 February 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
30 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
363363
Accounts With Accounts Type Full
8 August 1986
AAAnnual Accounts
Certificate Change Of Name Company
30 April 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
5 August 1981
MISCMISC