Background WavePink WaveYellow Wave

HARYL (1991) LIMITED (02348785)

HARYL (1991) LIMITED (02348785) is an active UK company. incorporated on 16 February 1989. with registered office in Corby. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. HARYL (1991) LIMITED has been registered for 37 years. Current directors include FUCHS, Caryl Ann, FUCHS, Giles Michael Gummer, MORGAN, Nicola Claire Gummer.

Company Number
02348785
Status
active
Type
ltd
Incorporated
16 February 1989
Age
37 years
Address
10 Canberra House Corbygate Business Park, Corby, NN17 5JG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FUCHS, Caryl Ann, FUCHS, Giles Michael Gummer, MORGAN, Nicola Claire Gummer
SIC Codes
55100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARYL (1991) LIMITED

HARYL (1991) LIMITED is an active company incorporated on 16 February 1989 with the registered office located in Corby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. HARYL (1991) LIMITED was registered 37 years ago.(SIC: 55100, 68209)

Status

active

Active since 37 years ago

Company No

02348785

LTD Company

Age

37 Years

Incorporated 16 February 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

OTSS BUSINESS CENTRES LIMITED
From: 16 February 1989To: 6 May 1992
Contact
Address

10 Canberra House Corbygate Business Park Corby, NN17 5JG,

Previous Addresses

Beckett House 14 Billing Road Northampton Northants NN1 5AW
From: 16 February 1989To: 10 August 2022
Timeline

13 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Director Joined
Feb 11
Funding Round
Nov 11
Director Left
Sept 13
Director Joined
Feb 20
Owner Exit
Jul 20
Director Left
Jul 20
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Nov 22
Loan Cleared
Oct 25
Loan Cleared
Oct 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MORGAN, Nicola Claire Gummer

Active
Corbygate Business Park, CorbyNN17 5JG
Secretary
Appointed 01 Oct 1996

FUCHS, Caryl Ann

Active
Corbygate Business Park, CorbyNN17 5JG
Born December 1937
Director
Appointed 01 May 2010

FUCHS, Giles Michael Gummer

Active
Corbygate Business Park, CorbyNN17 5JG
Born November 1964
Director
Appointed 01 Oct 1996

MORGAN, Nicola Claire Gummer

Active
Corbygate Business Park, CorbyNN17 5JG
Born July 1968
Director
Appointed 18 Feb 2020

FUCHS, Caryl Ann

Resigned
The Old Vicarage, RugbyCV23 8AY
Secretary
Appointed N/A
Resigned 27 Aug 1997

FUCHS, Caryl Ann

Resigned
The Old Vicarage, RugbyCV23 8AY
Born December 1937
Director
Appointed N/A
Resigned 27 Aug 1997

FUCHS, Harry, Dr

Resigned
The Old Vicarage Vicarage Road, RugbyCV23 8AY
Born October 1930
Director
Appointed 01 Oct 2001
Resigned 05 May 2020

FUCHS, Harry, Dr

Resigned
The Old Vicarage Vicarage Road, RugbyCV23 8AY
Born October 1930
Director
Appointed N/A
Resigned 27 Aug 1997

FUCHS, Nicola Claire Gummer

Resigned
Lillingstone Dayrell, BuckinghamMK18 5AP
Born July 1968
Director
Appointed 01 Oct 1996
Resigned 17 Sept 2013

Persons with significant control

2

1 Active
1 Ceased

Dr Harry Fuchs

Ceased
Vicarage Road, RugbyCV23 8AY
Born October 1930

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 May 2020

Mrs Caryl Ann Fuchs

Active
Vicarage Road, RugbyCV23 8AY
Born December 1937

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
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Change Person Secretary Company With Change Date
28 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 May 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Resolution
15 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 December 2011
AAAnnual Accounts
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Memorandum Articles
2 November 2011
MEM/ARTSMEM/ARTS
Resolution
2 November 2011
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Secretary Company With Change Date
1 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Resolution
2 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
28 January 2004
288cChange of Particulars
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2001
AAAnnual Accounts
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Resolution
5 August 1999
RESOLUTIONSResolutions
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Auditors Resignation Company
6 August 1998
AUDAUD
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1997
AAAnnual Accounts
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Accounts With Accounts Type Small
11 January 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
22 September 1995
287Change of Registered Office
Resolution
12 April 1995
RESOLUTIONSResolutions
Resolution
12 April 1995
RESOLUTIONSResolutions
Legacy
12 April 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Statement Of Affairs
9 May 1994
SASA
Legacy
9 May 1994
88(2)O88(2)O
Accounts With Accounts Type Small
12 January 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 1992
AAAnnual Accounts
Legacy
18 June 1992
363aAnnual Return
Gazette Filings Brought Up To Date
1 June 1992
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
26 May 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
5 May 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 May 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 May 1991
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Legacy
5 September 1990
363363
Legacy
15 June 1989
288288
Legacy
15 June 1989
288288
Legacy
11 April 1989
88(2)Return of Allotment of Shares
Incorporation Company
16 February 1989
NEWINCIncorporation