UKBizDB.co.uk

HARELAW SAWMILL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Harelaw Sawmill Limited. The company was founded 20 years ago and was given the registration number 05013282. The firm's registered office is in NORTH SHIELDS. You can find them at The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear. This company's SIC code is 16100 - Sawmilling and planing of wood.

Company Information

Name:HARELAW SAWMILL LIMITED
Company Number:05013282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16100 - Sawmilling and planing of wood

Office Address & Contact

Registered Address:The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear, NE30 1AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Post Office, 63 Saville Street, North Shields, NE30 1AY

Secretary12 January 2004Active
The Old Post Office, 63 Saville Street, North Shields, NE30 1AY

Director01 October 2008Active
The Old Post Office, 63 Saville Street, North Shields, NE30 1AY

Director12 January 2004Active
The Old Post Office, 63 Saville Street, North Shields, NE30 1AY

Director01 October 2008Active
The Old Post Office, 63 Saville Street, North Shields, NE30 1AY

Director12 January 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary12 January 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director12 January 2004Active

People with Significant Control

Mr Andrew Cromar
Notified on:01 January 2024
Status:Active
Date of birth:June 1971
Nationality:British
Address:The Old Post Office, 63 Saville Street, North Shields, NE30 1AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Glen Cromar
Notified on:01 January 2024
Status:Active
Date of birth:November 1972
Nationality:British
Address:The Old Post Office, 63 Saville Street, North Shields, NE30 1AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Johnstone Cromar
Notified on:01 July 2016
Status:Active
Date of birth:February 1944
Nationality:British
Address:The Old Post Office, 63 Saville Street, North Shields, NE30 1AY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Change of constitution

Statement of companys objects.

Download
2020-02-12Resolution

Resolution.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Capital

Capital allotment shares.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Gazette

Gazette filings brought up to date.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.