Background WavePink WaveYellow Wave

HARBOUR INVESTMENTS (03330808)

HARBOUR INVESTMENTS (03330808) is an active UK company. incorporated on 10 March 1997. with registered office in Edwalton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HARBOUR INVESTMENTS has been registered for 29 years. Current directors include CHARRINGTON, Nicholas James.

Company Number
03330808
Status
active
Type
private-unlimited
Incorporated
10 March 1997
Age
29 years
Address
1st Floor, Toll Bar House, Edwalton, NG12 4DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHARRINGTON, Nicholas James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBOUR INVESTMENTS

HARBOUR INVESTMENTS is an active company incorporated on 10 March 1997 with the registered office located in Edwalton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HARBOUR INVESTMENTS was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03330808

PRIVATE-UNLIMITED Company

Age

29 Years

Incorporated 10 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

1st Floor, Toll Bar House Landmere Lane Edwalton, NG12 4DG,

Previous Addresses

1st Floor Toll Bar House Melton Road Edwalton Nottingham NG12 4DG England
From: 9 February 2022To: 8 March 2022
1st Floor Toll Bar Hose Melton Road Edwalton Nottingham NG12 4DG England
From: 3 February 2022To: 9 February 2022
64 st James's Street Nottingham Nottinghamshire NG1 6FJ
From: 10 March 1997To: 3 February 2022
Timeline

9 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
May 21
New Owner
Feb 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HP SECRETARIAL SERVICES LIMITED

Active
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 30 Jan 1998

CHARRINGTON, Nicholas James

Active
Toll Bar House, EdwaltonNG12 4DG
Born March 1952
Director
Appointed 01 Nov 2019

BAILEY, Barrie Carr

Resigned
Idle Rocks Clare Valley, NottinghamNG7 1BU
Secretary
Appointed 09 Jul 1997
Resigned 30 Jan 1998

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 10 Mar 1997
Resigned 09 Jul 1997

BENNETT, Peter William

Resigned
The Old Rectory, DaventryNN11 5NN
Born November 1945
Director
Appointed 26 Mar 1997
Resigned 17 May 2000

BENNION, Charles Richard

Resigned
The Old Farm, LutterworthLE17 6QD
Born October 1948
Director
Appointed 26 Mar 1997
Resigned 31 Oct 2019

FORMAN HARDY, Harry Elwyn

Resigned
Bramerton Street, LondonSW3 5JS
Born October 1988
Director
Appointed 01 Apr 2008
Resigned 18 Aug 2020

FORMAN HARDY, Thomas William Bailey

Resigned
St James's Street, NottinghamNG1 6FJ
Born June 1983
Director
Appointed 01 Apr 2008
Resigned 18 Aug 2020

LORD, Peter William

Resigned
Malthouse Farm Estate Office, NewburyRG20 4TT
Born July 1949
Director
Appointed 27 Oct 1999
Resigned 01 Jun 2021

SAVILE, Victoria Sian

Resigned
Hawnby, YorkshireYO62 5LS
Born August 1979
Director
Appointed 01 Apr 2008
Resigned 18 Aug 2020

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 10 Mar 1997
Resigned 26 Mar 1997

Persons with significant control

4

3 Active
1 Ceased

Mr Jit Singh

Active
Toll Bar House, EdwaltonNG12 4DG
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2019

Mr Charles Richard Bennion

Ceased
St James's Street, NottinghamNG1 6FJ
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019

Mr Nicholas John Forman Hardy

Active
Toll Bar House, EdwaltonNG12 4DG
Born September 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr John Paul Batting

Active
Toll Bar House, EdwaltonNG12 4DG
Born October 1958

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

110

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 March 2026
AD02Notification of Single Alternative Inspection Location
Resolution
25 November 2025
RESOLUTIONSResolutions
Resolution
3 October 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Resolution
3 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 February 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
10 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Resolution
22 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Resolution
6 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Confirmation Statement
14 March 2017
CS01Confirmation Statement
Resolution
7 March 2017
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
14 October 2016
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
15 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
15 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
15 March 2016
AD04Change of Accounting Records Location
Resolution
29 January 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Move Registers To Sail Company
26 March 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
26 March 2013
AD02Notification of Single Alternative Inspection Location
Miscellaneous
31 July 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Resolution
27 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Corporate Secretary Company With Change Date
7 April 2011
CH04Change of Corporate Secretary Details
Change Sail Address Company
7 April 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 April 2010
CH04Change of Corporate Secretary Details
Resolution
12 March 2010
RESOLUTIONSResolutions
Legacy
3 April 2009
363aAnnual Return
Legacy
3 April 2009
288cChange of Particulars
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Legacy
8 April 2008
287Change of Registered Office
Legacy
8 April 2008
353353
Legacy
7 April 2008
288cChange of Particulars
Legacy
19 April 2007
363aAnnual Return
Legacy
30 March 2006
363aAnnual Return
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
363sAnnual Return (shuttle)
Memorandum Articles
4 June 1998
MEM/ARTSMEM/ARTS
Resolution
4 June 1998
RESOLUTIONSResolutions
Resolution
4 June 1998
RESOLUTIONSResolutions
Resolution
4 June 1998
RESOLUTIONSResolutions
Legacy
4 June 1998
123Notice of Increase in Nominal Capital
Legacy
27 March 1998
363sAnnual Return (shuttle)
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
287Change of Registered Office
Memorandum Articles
14 April 1997
MEM/ARTSMEM/ARTS
Resolution
14 April 1997
RESOLUTIONSResolutions
Resolution
14 April 1997
RESOLUTIONSResolutions
Resolution
14 April 1997
RESOLUTIONSResolutions
Legacy
14 April 1997
122122
Legacy
14 April 1997
123Notice of Increase in Nominal Capital
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Incorporation Company
10 March 1997
NEWINCIncorporation