Background WavePink WaveYellow Wave

HARVEST NOMINEES LTD (04949350)

HARVEST NOMINEES LTD (04949350) is an active UK company. incorporated on 31 October 2003. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HARVEST NOMINEES LTD has been registered for 22 years. Current directors include HENRY, Arnold, NEUMANN, Henry.

Company Number
04949350
Status
active
Type
ltd
Incorporated
31 October 2003
Age
22 years
Address
309 Bury New Road, Salford, M7 2YN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HENRY, Arnold, NEUMANN, Henry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEST NOMINEES LTD

HARVEST NOMINEES LTD is an active company incorporated on 31 October 2003 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HARVEST NOMINEES LTD was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04949350

LTD Company

Age

22 Years

Incorporated 31 October 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

309 Bury New Road Salford, M7 2YN,

Previous Addresses

1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS England
From: 11 March 2019To: 1 June 2022
Cardinal House 20 st Mary's Parsonage Manchester M3 2LG
From: 31 October 2003To: 11 March 2019
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Oct 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HENRY, Arnold

Active
Bury New Road, SalfordM7 2YN
Secretary
Appointed 06 Nov 2003

HENRY, Arnold

Active
Bury New Road, SalfordM7 2YN
Born April 1959
Director
Appointed 06 Nov 2003

NEUMANN, Henry

Active
Bury New Road, SalfordM7 2YN
Born December 1956
Director
Appointed 06 Nov 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 31 Oct 2003
Resigned 04 Nov 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 31 Oct 2003
Resigned 04 Nov 2003

Persons with significant control

1

Mr Arnold Henry

Active
Bury New Road, SalfordM7 2YN
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 July 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
23 February 2005
225Change of Accounting Reference Date
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
11 October 2004
225Change of Accounting Reference Date
Legacy
11 March 2004
287Change of Registered Office
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Incorporation Company
31 October 2003
NEWINCIncorporation