Background WavePink WaveYellow Wave

THOMAS HARWOOD & SON LIMITED (04260803)

THOMAS HARWOOD & SON LIMITED (04260803) is an active UK company. incorporated on 27 July 2001. with registered office in Burnley. The company operates in the Transportation and Storage sector, engaged in freight transport by road. THOMAS HARWOOD & SON LIMITED has been registered for 24 years. Current directors include JONES, Mark Dean, KELLETT, Gavin Gregory, KELLETT, Jordan Alexander.

Company Number
04260803
Status
active
Type
ltd
Incorporated
27 July 2001
Age
24 years
Address
Efs Global, Pendle House, Burnley, BB11 5SX
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
JONES, Mark Dean, KELLETT, Gavin Gregory, KELLETT, Jordan Alexander
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS HARWOOD & SON LIMITED

THOMAS HARWOOD & SON LIMITED is an active company incorporated on 27 July 2001 with the registered office located in Burnley. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. THOMAS HARWOOD & SON LIMITED was registered 24 years ago.(SIC: 49410)

Status

active

Active since 24 years ago

Company No

04260803

LTD Company

Age

24 Years

Incorporated 27 July 2001

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Efs Global, Pendle House Phoenix Way Burnley, BB11 5SX,

Previous Addresses

The Trailer Yard Phoenix Way Burnley BB11 5SX England
From: 2 September 2021To: 29 April 2022
Francis Place Church Street, Little Lever Bolton Lancashire BL3 1BW
From: 27 July 2001To: 2 September 2021
Timeline

13 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Aug 20
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Sept 21
Director Joined
Nov 22
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Jan 24
Loan Secured
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JONES, Mark Dean

Active
Phoenix Way, BurnleyBB11 5SX
Born September 1971
Director
Appointed 31 Aug 2021

KELLETT, Gavin Gregory

Active
Phoenix Way, BurnleyBB11 5SX
Born February 1968
Director
Appointed 31 Aug 2021

KELLETT, Jordan Alexander

Active
Phoenix Way, BurnleyBB11 5SX
Born January 1996
Director
Appointed 22 Sept 2023

HARWOOD, Joyce

Resigned
The Clough, BoltonBL7 9HA
Secretary
Appointed 27 Jul 2001
Resigned 31 Aug 2021

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 27 Jul 2001
Resigned 27 Jul 2001

HARWOOD, Joyce

Resigned
The Clough, BoltonBL7 9HA
Born February 1938
Director
Appointed 27 Jul 2001
Resigned 31 Aug 2021

HARWOOD, Thomas Winstanley

Resigned
The Clough, BoltonBL7 9HA
Born July 1936
Director
Appointed 27 Jul 2001
Resigned 11 Dec 2018

HARWOOD, Thomas Mark

Resigned
26 Shillingstone Close, BoltonBL2 3PD
Born September 1962
Director
Appointed 27 Jul 2001
Resigned 31 Aug 2021

THOMAS, Robert John

Resigned
Phoenix Way, BurnleyBB11 5SX
Born July 1979
Director
Appointed 09 Nov 2022
Resigned 22 Sept 2023

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 27 Jul 2001
Resigned 27 Jul 2001

Persons with significant control

2

1 Active
1 Ceased
Phoenix Way, BurnleyBB11 5SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021

Mr Thomas Mark Harwood

Ceased
Phoenix Way, BurnleyBB11 5SX
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

75

Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 February 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2003
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
225Change of Accounting Reference Date
Legacy
7 August 2001
287Change of Registered Office
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Incorporation Company
27 July 2001
NEWINCIncorporation