Background WavePink WaveYellow Wave

HARPER UPVC PRODUCTS LIMITED (04602713)

HARPER UPVC PRODUCTS LIMITED (04602713) is an active UK company. incorporated on 27 November 2002. with registered office in Hereford. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). HARPER UPVC PRODUCTS LIMITED has been registered for 23 years. Current directors include HARPER, Deron James.

Company Number
04602713
Status
active
Type
ltd
Incorporated
27 November 2002
Age
23 years
Address
Unit 14a Thorn Business Park, Hereford, HR2 6JT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
HARPER, Deron James
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPER UPVC PRODUCTS LIMITED

HARPER UPVC PRODUCTS LIMITED is an active company incorporated on 27 November 2002 with the registered office located in Hereford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). HARPER UPVC PRODUCTS LIMITED was registered 23 years ago.(SIC: 22290)

Status

active

Active since 23 years ago

Company No

04602713

LTD Company

Age

23 Years

Incorporated 27 November 2002

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 5 February 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 December 2025 (4 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 8 January 2027
For period ending 25 December 2026

Previous Company Names

WEATHERSEAL LIMITED
From: 27 November 2002To: 22 May 2008
Contact
Address

Unit 14a Thorn Business Park Rotherwas Hereford, HR2 6JT,

Previous Addresses

Unit 1K Thorn Business Park Rotherwas Hereford Herefordshire HR2 6JT
From: 27 November 2002To: 10 January 2011
Timeline

7 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Feb 15
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Loan Secured
Apr 24
Director Left
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HARPER, Robert Deron

Active
Thorn Business Park, HerefordHR2 6JT
Secretary
Appointed 31 Dec 2025

HARPER, Deron James

Active
Thorn Business Park, HerefordHR2 6JT
Born December 1969
Director
Appointed 27 Nov 2002

HARPER, Samantha

Resigned
Thorn Business Park, HerefordHR2 6JT
Secretary
Appointed 28 Nov 2008
Resigned 19 Jul 2023

POTTER, Mark Anthony

Resigned
10 Nolan Road, HerefordHR4 9LG
Secretary
Appointed 27 Nov 2002
Resigned 28 Nov 2008

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 27 Nov 2002
Resigned 27 Nov 2002

HARPER, Robert Deron

Resigned
Thorn Business Park, HerefordHR2 6JT
Born September 1997
Director
Appointed 07 Aug 2023
Resigned 31 Dec 2025

HARPER, Samantha

Resigned
Thorn Business Park, HerefordHR2 6JT
Born October 1972
Director
Appointed 01 Jan 2015
Resigned 19 Jul 2023

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 27 Nov 2002
Resigned 27 Nov 2002

Persons with significant control

2

1 Active
1 Ceased

Mrs Samantha Harper

Ceased
Thorn Business Park, HerefordHR2 6JT
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2023

Mr Deron James Harper

Active
Thorn Business Park, HerefordHR2 6JT
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 December 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
6 June 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2007
363aAnnual Return
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2007
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2003
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
287Change of Registered Office
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Incorporation Company
27 November 2002
NEWINCIncorporation