Background WavePink WaveYellow Wave

HARPERCREWE (HIGHAM FERRERS) LTD (12757712)

HARPERCREWE (HIGHAM FERRERS) LTD (12757712) is an active UK company. incorporated on 21 July 2020. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. HARPERCREWE (HIGHAM FERRERS) LTD has been registered for 5 years. Current directors include BLOOR, Adrian John, BOSSOM, George Edward Martin.

Company Number
12757712
Status
active
Type
ltd
Incorporated
21 July 2020
Age
5 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BLOOR, Adrian John, BOSSOM, George Edward Martin
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPERCREWE (HIGHAM FERRERS) LTD

HARPERCREWE (HIGHAM FERRERS) LTD is an active company incorporated on 21 July 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HARPERCREWE (HIGHAM FERRERS) LTD was registered 5 years ago.(SIC: 41202)

Status

active

Active since 5 years ago

Company No

12757712

LTD Company

Age

5 Years

Incorporated 21 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN United Kingdom
From: 8 November 2023To: 18 September 2025
Curo House, Greenbox, Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL United Kingdom
From: 21 July 2020To: 8 November 2023
Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Jan 22
New Owner
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
Feb 25
Loan Secured
May 25
Loan Secured
Feb 26
Loan Secured
Mar 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLOOR, Adrian John

Active
The Coade, LondonSE11 5EL
Born August 1970
Director
Appointed 21 Jul 2020

BOSSOM, George Edward Martin

Active
The Coade, LondonSE11 5EL
Born February 1992
Director
Appointed 28 Apr 2023

WRIGHT, Patrick Francis

Resigned
Weston Hall Road, BromsgroveB60 4AL
Born March 1962
Director
Appointed 21 Jul 2020
Resigned 28 Apr 2023

Persons with significant control

4

2 Active
2 Ceased
The Coade, LondonSE11 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021
Vincent Square, LondonSW1P 2PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2021
Ceased 01 Dec 2021
Weston Hall Road, Bromsgrove

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2020
Ceased 29 Apr 2021

Mr Adrian John Bloor

Active
The Coade, LondonSE11 5EL
Born August 1970

Nature of Control

Significant influence or control
Notified 21 Jul 2020
Fundings
Financials
Latest Activities

Filing History

43

Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Resolution
4 August 2025
RESOLUTIONSResolutions
Memorandum Articles
4 August 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Second Filing Notification Of A Person With Significant Control
29 April 2025
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
27 February 2025
RP04PSC07RP04PSC07
Second Filing Of Confirmation Statement With Made Up Date
24 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 February 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Memorandum Articles
20 May 2023
MAMA
Resolution
20 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
27 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
21 July 2020
NEWINCIncorporation