Background WavePink WaveYellow Wave

HARLESTON INFORMATION PLUS (04630178)

HARLESTON INFORMATION PLUS (04630178) is an active UK company. incorporated on 7 January 2003. with registered office in Harleston. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. HARLESTON INFORMATION PLUS has been registered for 23 years. Current directors include BIRD, Janet, BRYANT, Kim Isobel, GRAHAM, Trevor and 4 others.

Company Number
04630178
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 January 2003
Age
23 years
Address
8 Exchange Street, Harleston, IP20 9AB
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BIRD, Janet, BRYANT, Kim Isobel, GRAHAM, Trevor, HART, Norman John, LING, Lynda Ann, MALINOWSKI, Carolyn Anne, TWIGGE, Robin Nicholas Graves
SIC Codes
63990, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLESTON INFORMATION PLUS

HARLESTON INFORMATION PLUS is an active company incorporated on 7 January 2003 with the registered office located in Harleston. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. HARLESTON INFORMATION PLUS was registered 23 years ago.(SIC: 63990, 68209)

Status

active

Active since 23 years ago

Company No

04630178

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 7 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months 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

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

HARLESTON DEVELOPMENT PARTNERSHIP
From: 7 January 2003To: 7 January 2008
Contact
Address

8 Exchange Street Harleston, IP20 9AB,

Previous Addresses

C/O Harleston-Redenhall Town Council, Memorial Leisure Centre Wilderness Lane Harleston Norfolk IP20 9DD
From: 7 January 2003To: 3 February 2010
Timeline

29 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Aug 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jan 13
Director Joined
Feb 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jan 16
Director Left
Sept 16
Director Joined
May 17
Director Left
Oct 17
Director Left
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Mar 23
Director Joined
Sept 23
Director Left
Oct 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Left
Jun 25
Director Joined
Oct 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BIRD, Janet

Active
Exchange Street, HarlestonIP20 9AB
Born February 1962
Director
Appointed 21 Feb 2023

BRYANT, Kim Isobel

Active
Exchange Street, HarlestonIP20 9AB
Born September 1955
Director
Appointed 20 Jul 2015

GRAHAM, Trevor

Active
Exchange Street, HarlestonIP20 9AB
Born March 1961
Director
Appointed 17 Jun 2025

HART, Norman John

Active
Avonside, HarlestonIP20 9BW
Born May 1946
Director
Appointed 07 Jan 2003

LING, Lynda Ann

Active
Jays Green, HarlestonIP20 9HH
Born August 1955
Director
Appointed 20 Sept 2021

MALINOWSKI, Carolyn Anne

Active
Spirketts Lane, HarlestonIP20 9JL
Born November 1948
Director
Appointed 17 Sept 2013

TWIGGE, Robin Nicholas Graves

Active
Exchange Street, HarlestonIP20 9AB
Born March 1950
Director
Appointed 07 May 2008

BROWN, Ruth Eileen

Resigned
Bridge House, HarlestonIP20 9QN
Secretary
Appointed 01 Sept 2004
Resigned 25 Nov 2004

BROWN, Ruth Eileen

Resigned
Bridge House, HarlestonIP20 9QN
Secretary
Appointed 07 Jan 2003
Resigned 14 Jan 2004

HARBOUR, Margaret Ann

Resigned
10 Fox Grove, East HarlingNR16 2PS
Secretary
Appointed 25 Nov 2004
Resigned 06 Apr 2009

HELSBY, Julie Gwendolen

Resigned
Exchange Street, HarlestonIP20 9AB
Secretary
Appointed 06 Apr 2009
Resigned 03 Feb 2011

PEARCE, Brian Christopher

Resigned
Malt House, HarlestonIP20 0BZ
Secretary
Appointed 14 Jan 2004
Resigned 31 Aug 2004

BEVERIDGE, Gordon Alexander

Resigned
6 Oak Tree Way, HarlestonIP20 9EL
Born April 1936
Director
Appointed 07 Jan 2003
Resigned 19 Mar 2003

BIRD, Eric Alfred

Resigned
Exchange Street, HarlestonIP20 9AB
Born December 1930
Director
Appointed 20 Jul 2015
Resigned 19 Oct 2017

BROWN, Jack Henry

Resigned
East House, BrockdishIP21 4JY
Born December 1924
Director
Appointed 03 Jun 2004
Resigned 30 Jun 2018

BROWN, Ruth Eileen

Resigned
Bridge House, HarlestonIP20 9QN
Born December 1942
Director
Appointed 11 May 2006
Resigned 01 Oct 2012

BROWN, Ruth Eileen

Resigned
Bridge House, HarlestonIP20 9QN
Born December 1942
Director
Appointed 07 Jan 2003
Resigned 25 Nov 2004

BROWNSEA, Adrian William

Resigned
2 Pine Close, HarlestonIP20 9DZ
Born April 1940
Director
Appointed 07 Jan 2003
Resigned 10 Dec 2007

FORBES, Judy Gladys

Resigned
The Annexe Highfield Lodge, DissIP21 4JA
Born April 1923
Director
Appointed 12 May 2005
Resigned 31 May 2007

FRASER, Nicholas Donald

Resigned
Exchange Street, HarlestonIP20 9AB
Born September 1956
Director
Appointed 18 Jul 2019
Resigned 18 Nov 2019

GRIFFITHS, Mary Margaret

Resigned
23 Gawdy Close, HarlestonIP20 9ET
Born October 1940
Director
Appointed 11 May 2006
Resigned 02 Jun 2025

HOLLAND, William Sidney John

Resigned
Exchange Street, HarlestonIP20 9AB
Born March 1947
Director
Appointed 01 Dec 2010
Resigned 10 Sept 2016

HUDSON, Clive, Reverend

Resigned
9 Shotford Road, HarlestonIP20 9JH
Born May 1942
Director
Appointed 19 Mar 2003
Resigned 19 Aug 2014

MORTIMER, Peter Donald

Resigned
The Common, HarlestonIP20 0LP
Born November 1947
Director
Appointed 01 Sept 2008
Resigned 20 Sept 2021

OSBORNE, Judith

Resigned
Cottage, Pulham MarketIP21 4TD
Born March 1939
Director
Appointed 09 Mar 2009
Resigned 12 Jun 2011

OSBORNE, Judith

Resigned
Cottage, Pulham MarketIP21 4TD
Born March 1939
Director
Appointed 19 Mar 2003
Resigned 02 Jan 2008

PEARCE, Brian Christopher

Resigned
Malt House, HarlestonIP20 0BZ
Born August 1941
Director
Appointed 07 Jan 2003
Resigned 19 Mar 2003

SAILE, Michael Edward

Resigned
Flixton Road, HarlestonIP20 0EX
Born September 1942
Director
Appointed 16 Jun 2008
Resigned 30 Apr 2010

SAVAGE, Jeremy Philip

Resigned
Exchange Street, HarlestonIP20 9AB
Born June 1937
Director
Appointed 12 Sept 2023
Resigned 26 Oct 2023

STACEY, Richard William

Resigned
Hockenham, DissIP21 4JA
Born January 1947
Director
Appointed 03 Jun 2004
Resigned 12 Dec 2006

TILSON, Susan

Resigned
Exchange Street, HarlestonIP20 9AB
Born April 1943
Director
Appointed 09 Feb 2011
Resigned 19 Mar 2014

WILES, Carol Dorothy

Resigned
20 Station Road, HarlestonIP20 9ES
Born January 1949
Director
Appointed 19 Mar 2003
Resigned 08 Feb 2005

WOOLLEY, Kenneth John

Resigned
Recreation Walk, HarlestonIP20 9BX
Born September 1951
Director
Appointed 03 Jun 2004
Resigned 12 May 2005

WRENCH, Ann Norian

Resigned
Station Road, HarlestonIP20 0BT
Born November 1946
Director
Appointed 12 Jun 2011
Resigned 15 Jun 2015

WRIGHT, Brian Frank

Resigned
Exchange Street, HarlestonIP20 9AB
Born July 1935
Director
Appointed 15 May 2017
Resigned 18 Jul 2019
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 February 2014
AR01AR01
Appoint Person Director Company With Name
2 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Resolution
18 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Accounts Amended With Made Up Date
17 June 2011
AAMDAAMD
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2010
AP01Appointment of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Legacy
23 December 2009
MG01MG01
Accounts With Accounts Type Dormant
23 September 2009
AAAnnual Accounts
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Memorandum Articles
6 June 2008
MEM/ARTSMEM/ARTS
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
25 April 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
225Change of Accounting Reference Date
Incorporation Company
7 January 2003
NEWINCIncorporation