Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARVESTER CONFERENCES LIMITED
Company Information for

HARVESTER CONFERENCES LIMITED

34 VICTORIA AVENUE, HARROGATE, HG1 5PR,
Company Registration Number
03727424
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Harvester Conferences Ltd
HARVESTER CONFERENCES LIMITED was founded on 1999-03-05 and has its registered office in Harrogate. The organisation's status is listed as "Active - Proposal to Strike off". Harvester Conferences Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HARVESTER CONFERENCES LIMITED
 
Legal Registered Office
34 VICTORIA AVENUE
HARROGATE
HG1 5PR
Other companies in SM1
 
Filing Information
Company Number 03727424
Company ID Number 03727424
Date formed 1999-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB749027223  
Last Datalog update: 2020-07-08 08:37:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARVESTER CONFERENCES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARVESTER CONFERENCES LIMITED

Current Directors
Officer Role Date Appointed
ALBRECHT BERNHARD HAUSER
Director 2013-03-21
CAROLINE JULIA CHENEVIX KERSLAKE
Director 2013-03-21
HENDRIK WILLEM STORM
Director 2016-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY ANNE SOOKHDEO
Director 2013-03-21 2016-10-06
PATRICK SOOKHDEO
Director 2013-03-21 2016-02-11
ADRIAN PAUL BRAY
Company Secretary 2013-03-22 2014-08-11
BROADWAY SECRETARIES LIMITED
Company Secretary 2008-01-28 2013-03-22
ALISTAIR MARCUS NIELSEN CAMERON
Director 2009-11-18 2013-03-21
SIMON PATRICK WEIL
Director 2010-10-22 2013-03-21
ROBERT JOHN BARKER
Director 2008-12-18 2013-03-11
RUPERT FOXWELL
Director 1999-09-17 2010-08-31
LIN HUTCHINSON
Company Secretary 1999-03-31 2008-01-16
ROBERT IVOR PROCTOR BEAUCHAMP
Director 2004-01-01 2008-01-16
PAUL ELIOT BROOKER
Director 2004-09-13 2008-01-16
PENELOPE FOXWELL
Director 1999-03-31 2008-01-16
DAVID MORGAN GILES
Director 2004-03-01 2008-01-16
LIN HUTCHINSON
Director 1999-03-31 2008-01-16
RICHARD TIMOTHY HORNE
Director 1999-03-31 2005-07-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-05 1999-03-31
INSTANT COMPANIES LIMITED
Nominated Director 1999-03-05 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE JULIA CHENEVIX KERSLAKE BARNABAS AID LIMITED Director 2014-09-09 CURRENT 2000-07-07 Active
CAROLINE JULIA CHENEVIX KERSLAKE BARNABAS AID INTERNATIONAL Director 2013-12-24 CURRENT 2013-12-24 Dissolved 2018-06-12
CAROLINE JULIA CHENEVIX KERSLAKE RIVER CENTRE (PROPERTIES) LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2015-10-27
CAROLINE JULIA CHENEVIX KERSLAKE RIVER CENTRE LIMITED Director 2013-03-22 CURRENT 2005-12-15 Active - Proposal to Strike off
CAROLINE JULIA CHENEVIX KERSLAKE PEWSEY TRADING COMPANY LIMITED Director 2002-04-11 CURRENT 2002-04-11 Active
CAROLINE JULIA CHENEVIX KERSLAKE SERVANTS FELLOWSHIP INTERNATIONAL Director 1998-04-04 CURRENT 1979-07-16 Active
HENDRIK WILLEM STORM REVELATION FOUNDATION Director 2018-01-26 CURRENT 2003-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-04-15SOAS(A)Voluntary dissolution strike-off suspended
2020-03-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-25DS01Application to strike the company off the register
2019-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/19 FROM Harvester the Old Rectory River Street Pewsey Wiltshire SN9 5DB United Kingdom
2018-10-11AP01DIRECTOR APPOINTED MR JEREMY RAYMOND FRITH
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM 5 Robin Hood Lane Sutton Surrey SM1 2SW
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANNE SOOKHDEO
2016-11-04AP01DIRECTOR APPOINTED MR HENDRIK WILLEM STORM
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-15AR0104/03/16 ANNUAL RETURN FULL LIST
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SOOKHDEO
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SOOKHDEO
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SOOKHDEO
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-10AR0104/03/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11TM02Termination of appointment of Adrian Paul Bray on 2014-08-11
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-14AR0104/03/14 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-15AP03Appointment of Mr Adrian Paul Bray as company secretary
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/13 FROM 50 Broadway Westminster London SW1H 0BL
2013-04-15TM02APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED
2013-04-10AR0104/03/13 FULL LIST
2013-04-02AP01DIRECTOR APPOINTED REV ALBRECHT BERNHARD HAUSER
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WEIL
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CAMERON
2013-04-02AP01DIRECTOR APPOINTED MISS CAROLINE JULIA CHENEVIX KERSLAKE
2013-04-02AP01DIRECTOR APPOINTED MRS ROSEMARY ANNE SOOKHDEO
2013-04-02AP01DIRECTOR APPOINTED DR PATRICK SOOKHDEO
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARKER
2013-03-28MEM/ARTSARTICLES OF ASSOCIATION
2013-03-28RES01ALTER ARTICLES 13/03/2013
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AR0104/03/12 FULL LIST
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-07RES01ADOPT ARTICLES 28/11/2011
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16AR0104/03/11 FULL LIST
2010-11-23AP01DIRECTOR APPOINTED MR SIMON PATRICK WEIL
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT FOXWELL
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29AR0104/03/10 FULL LIST
2010-03-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADWAY SECRETARIES LIMITED / 04/03/2010
2010-01-28AP01DIRECTOR APPOINTED ALISTER MARCUS NEILSEN CAMERON
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-27288aDIRECTOR APPOINTED ROBERT BARKER
2009-03-04363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-08-19363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY LIN HUTCHINSON
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BEAUCHAMP
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR LIN HUTCHINSON
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR PAUL BROOKER
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR PENELOPE FOXWELL
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID GILES
2008-02-12288aNEW SECRETARY APPOINTED
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-25363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-08-30288bDIRECTOR RESIGNED
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-27363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-12-17288aNEW DIRECTOR APPOINTED
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-06287REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 3RD FLOOR AUDREY HOUSE 16-20 ELY PLACE LONDON EC1N 6SN
2004-04-05363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-04-05288aNEW DIRECTOR APPOINTED
2004-04-05288aNEW DIRECTOR APPOINTED
2003-05-21AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARVESTER CONFERENCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARVESTER CONFERENCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-12-02 Satisfied C HOARE & CO.
DEBENTURE 2002-01-29 Satisfied JOHN STAFFORD HORNE AND RICHARD TIMOTHY HORNE AS TRUSTEES OF THE GOLDENSTABLE CHARITABLE TRUST
LEGAL CHARGE 2002-01-29 Satisfied JOHN STAFFORD HORNE AND RICHARD TIMOTHY HORNE
LEGAL CHARGE 2001-11-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-07-12 Satisfied HARVESTER TRUST (TONBRIDGE) LIMITED
Intangible Assets
Patents
We have not found any records of HARVESTER CONFERENCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARVESTER CONFERENCES LIMITED
Trademarks
We have not found any records of HARVESTER CONFERENCES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARVESTER CONFERENCES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2012-05-02 GBP £600 External - Rent, Room Hire & Service Charges
Kent County Council 2011-11-30 GBP £2,707 External - Rent, Room Hire & Service Charges
Kent County Council 2011-10-07 GBP £660 External - Rent, Room Hire & Service Charges
Kent County Council 2011-08-10 GBP £539 Hospitality

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HARVESTER CONFERENCES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARVESTER CONFERENCES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARVESTER CONFERENCES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.