Check the

MARK HARROD LIMITED

Company
MARK HARROD LIMITED (05242001)

MARK HARROD

Phone: 01785 785 970
A⁺ rating

KEY FINANCES

Year
2016
Assets
£618.14k ▼ £-193.83k (-23.87 %)
Cash
£222.29k ▲ £3.29k (1.50 %)
Liabilities
£22.53k ▼ £-460.29k (-95.33 %)
Net Worth
£595.61k ▲ £266.46k (80.95 %)

REGISTRATION INFO

Company name
MARK HARROD LIMITED
Company number
05242001
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Sep 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.esfa.co.uk
Phones
01785 785 970
01785 256 246
Registered Address
UNITS 41 - 42 LADFORD COVERT, LADFORDFIELDS BUSINESS PARK,
SEIGHFORD,
STAFFORD,
ENGLAND,
ST18 9QG

ECONOMIC ACTIVITIES

32300
Manufacture of sports goods

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

21 Oct 2016
Purchase of own shares.
10 Oct 2016
Confirmation statement made on 27 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

28 April 2014
Status
Outstanding
Delivered
2 May 2014
Persons entitled
Hsbc Bank PLC
Description
F/H 13 & 14 tilia court, anson way, beccles business park…

13 June 2013
Status
Outstanding
Delivered
14 June 2013
Persons entitled
Hsbc Bank PLC
Description
Notification of addition to or amendment of charge…

5 July 2008
Status
Outstanding
Delivered
9 July 2008
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

22 December 2005
Status
Satisfied on 31 August 2011
Delivered
23 December 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MARK HARROD LIMITED DIRECTORS

Sean Graham Wallett

  Acting PSC
Appointed
01 March 2016
Role
Secretary
Address
Units 41 - 42, Ladford Covert, Ladfordfields Business Park, Seighford, Stafford, England, ST18 9QG
Name
WALLETT, Sean Graham
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Graham Thomas Wallett

  Acting PSC
Appointed
29 September 2004
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Units 41 - 42, Ladford Covert, Ladfordfields Business Park, Seighford, Stafford, England, ST18 9QG
Country Of Residence
England
Name
WALLETT, Graham Thomas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Sean Graham Wallett

  Acting
Appointed
29 September 2004
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
60 Albany Drive, Rugeley, Staffordshire, WS15 2HP
Country Of Residence
England
Name
WALLETT, Sean Graham

Mark Harrod

  Resigned
Appointed
29 September 2004
Resigned
29 February 2016
Occupation
Director
Role
Secretary
Nationality
British
Address
22 Mill Road, Mutford, Beccles, Suffolk, NR34 7UR
Name
HARROD, Mark

WRIGHT & CO PARTNERSHIP LIMITED

  Resigned
Appointed
27 September 2004
Resigned
30 September 2004
Role
Secretary
Address
The Squires, 5 Walsall Street, Wednesbury, West Midlands, WS10 9BZ
Name
WRIGHT & CO PARTNERSHIP LIMITED

Michael Atkinson

  Resigned
Appointed
27 September 2004
Resigned
30 September 2004
Occupation
Chartered Accountant
Role
Director
Age
77
Nationality
British
Address
Oak Cottage, 22 Bell Road, Walsall, West Midlands, WS5 3JW
Country Of Residence
England
Name
ATKINSON, Michael

Mark Harrod

  Resigned
Appointed
29 September 2004
Resigned
29 February 2016
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
22 Mill Road, Mutford, Beccles, Suffolk, NR34 7UR
Country Of Residence
England
Name
HARROD, Mark

Matthew William Harrod

  Resigned
Appointed
01 October 2014
Resigned
29 February 2016
Occupation
Director
Role
Director
Age
40
Nationality
British
Address
Unit 13-14, Tilia Court, Beccles Business Park, Worlingham, Beccles, Suffolk, England, NR34 7BF
Country Of Residence
England
Name
HARROD, Matthew William

REVIEWS


Check The Company
Excellent according to the company’s financial health.