Background WavePink WaveYellow Wave

HARVEST MOON CONFECTIONERY LTD (09353193)

HARVEST MOON CONFECTIONERY LTD (09353193) is an active UK company. incorporated on 12 December 2014. with registered office in York. The company operates in the Manufacturing sector, engaged in unknown sic code (10821). HARVEST MOON CONFECTIONERY LTD has been registered for 11 years. Current directors include HIRST, James Edward, PALMER, Brian, WHERRETT, John.

Company Number
09353193
Status
active
Type
ltd
Incorporated
12 December 2014
Age
11 years
Address
Unit 7, Buccaneer Court Airfield Estate, York, YO41 4XW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10821)
Directors
HIRST, James Edward, PALMER, Brian, WHERRETT, John
SIC Codes
10821

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEST MOON CONFECTIONERY LTD

HARVEST MOON CONFECTIONERY LTD is an active company incorporated on 12 December 2014 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10821). HARVEST MOON CONFECTIONERY LTD was registered 11 years ago.(SIC: 10821)

Status

active

Active since 11 years ago

Company No

09353193

LTD Company

Age

11 Years

Incorporated 12 December 2014

Size

N/A

Accounts

ARD: 30/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2025
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Unit 7, Buccaneer Court Airfield Estate Elvington York, YO41 4XW,

Previous Addresses

Breighton Airfield Bubwith Selby North Yorkshire Y08 6DH England
From: 23 June 2020To: 13 April 2021
Breighton Airfield Bubwith Selby YO8 6DH United Kingdom
From: 22 September 2016To: 23 June 2020
3 Cayley Court Clifton Moor York North Yorkshire
From: 12 December 2014To: 22 September 2016
Timeline

4 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jul 15
Funding Round
Mar 19
Director Joined
Sept 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HIRST, James Edward

Active
Airfield Estate, YorkYO41 4XW
Born May 1967
Director
Appointed 17 Jul 2015

PALMER, Brian

Active
Airfield Estate, YorkYO41 4XW
Born June 1952
Director
Appointed 15 Sept 2022

WHERRETT, John

Active
Airfield Estate, YorkYO41 4XW
Born October 1951
Director
Appointed 12 Dec 2014

Persons with significant control

2

Mr John Wherrett

Active
Airfield Estate, YorkYO41 4XW
Born October 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Airfield Estate, YorkYO41 4XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Dissolved Compulsory Strike Off Suspended
13 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
19 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Change To A Person With Significant Control
15 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Capital Name Of Class Of Shares
4 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
24 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
12 December 2014
NEWINCIncorporation