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

HARWOOD BUILDING CONTROL LIMITED

2ND FLOOR, 32-33 WATLING STREET, CANTERBURY, KENT, CT1 2AN,
Company Registration Number
05662995
Private Limited Company
Active

Company Overview

About Harwood Building Control Ltd
HARWOOD BUILDING CONTROL LIMITED was founded on 2005-12-28 and has its registered office in Canterbury. The organisation's status is listed as "Active". Harwood Building Control Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARWOOD BUILDING CONTROL LIMITED
 
Legal Registered Office
2ND FLOOR
32-33 WATLING STREET
CANTERBURY
KENT
CT1 2AN
Other companies in ME4
 
Previous Names
HARWOOD BUILDING CONTROL APPROVED INSPECTORS LIMITED15/03/2024
Filing Information
Company Number 05662995
Company ID Number 05662995
Date formed 2005-12-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB872166316  
Last Datalog update: 2024-04-06 15:36:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARWOOD BUILDING CONTROL LIMITED
The accountancy firm based at this address is FINLAY COULSON ASSOCIATES 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 HARWOOD BUILDING CONTROL LIMITED

Current Directors
Officer Role Date Appointed
BEN RONNIE CHEESEMAN
Director 2015-09-03
MARTIN BERNARD ROBINSON
Director 2009-07-31
PAUL JAMES ROBINSON
Director 2009-07-31
DAVID MICHAEL WOODWARD
Director 2005-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA ANN WOODWARD
Company Secretary 2005-12-28 2014-08-01
SAMANTHA ANN WOODWARD
Director 2005-12-28 2009-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN RONNIE CHEESEMAN HARWOOD CONSTRUCTION LTD Director 2016-01-25 CURRENT 2016-01-25 Active
MARTIN BERNARD ROBINSON HARWOOD CONSTRUCTION LTD Director 2016-01-25 CURRENT 2016-01-25 Active
MARTIN BERNARD ROBINSON CLUB SONAR UK LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
PAUL JAMES ROBINSON HARWOOD CONSTRUCTION LTD Director 2016-01-25 CURRENT 2016-01-25 Active
DAVID MICHAEL WOODWARD HARWOOD CONSTRUCTION LTD Director 2016-01-25 CURRENT 2016-01-25 Active
DAVID MICHAEL WOODWARD HARWOOD CONSTRUCTION CONSULTANCY SERVICES LIMITED Director 2007-01-29 CURRENT 2007-01-29 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
2024-03-15Company name changed harwood building control approved inspectors LIMITED\certificate issued on 15/03/24
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF England
2023-07-27Change of details for Mr David Michael Woodward as a person with significant control on 2023-07-27
2023-07-27Director's details changed for Mr Ben Ronnie Cheeseman on 2023-07-27
2023-07-27Director's details changed for Mr David Michael Woodward on 2023-07-27
2023-01-03CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22RES13Resolutions passed:
  • Sub-division of shares 25/02/2022
  • ADOPT ARTICLES
2022-04-13MEM/ARTSARTICLES OF ASSOCIATION
2022-04-11SH02Sub-division of shares on 2022-02-25
2022-01-04CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CH01Director's details changed for Mr David Michael Woodward on 2021-04-06
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES
2021-01-04PSC04Change of details for Mr David Michael Woodward as a person with significant control on 2020-09-10
2020-11-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03SH06Cancellation of shares. Statement of capital on 2020-09-10 GBP 64.00
2020-11-03SH03Purchase of own shares
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BERNARD ROBINSON
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES ROBINSON
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM 22 New Road Chatham Kent ME4 4QR
2019-04-04CH01Director's details changed for Mr Ben Ronnie Cheeseman on 2019-04-03
2019-04-04PSC04Change of details for Mr David Michael Woodward as a person with significant control on 2019-04-03
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-10-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2018-01-10PSC04Change of details for Mr David Michael Woodward as a person with significant control on 2018-01-09
2018-01-10CH01Director's details changed for Mr David Michael Woodward on 2018-01-09
2017-10-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-10CH01Director's details changed for Mr Paul James Robinson on 2016-08-25
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01AR0128/12/15 ANNUAL RETURN FULL LIST
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN RONNIE CHEESEMAN / 29/12/2015
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES ROBINSON / 01/10/2015
2015-11-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14AP01DIRECTOR APPOINTED MR BEN RONNIE CHEESEMAN
2015-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0128/12/14 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29TM02Termination of appointment of Samantha Ann Woodward on 2014-08-01
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0128/12/13 ANNUAL RETURN FULL LIST
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WOODWARD / 01/09/2013
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES ROBINSON / 01/02/2012
2013-11-26AA31/03/13 TOTAL EXEMPTION FULL
2013-01-14AR0128/12/12 FULL LIST
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-07AA31/03/11 TOTAL EXEMPTION SMALL
2012-01-25AR0128/12/11 FULL LIST
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WOODWARD / 21/11/2011
2012-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA ANN WOODWARD / 21/11/2011
2011-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 2 TONFORD LANE CANTERBURY KENT CT1 3XU
2011-01-21AR0128/12/10 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-19AR0128/12/09 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES ROBINSON / 01/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BERNARD ROBINSON / 01/01/2010
2009-12-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-01288aDIRECTOR APPOINTED PAUL JAMES ROBINSON
2009-08-01288aDIRECTOR APPOINTED MARTIN BERNARD ROBINSON
2009-08-01288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA WOODWARD
2009-01-26363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-10-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-30225PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-01-16363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-29363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2005-12-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARWOOD BUILDING CONTROL 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 HARWOOD BUILDING CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-05-22 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 149,085
Creditors Due Within One Year 2012-03-31 £ 122,849
Other Creditors Due Within One Year 2013-03-31 £ 130,619
Other Creditors Due Within One Year 2012-03-31 £ 76,045
Taxation Social Security Due Within One Year 2013-03-31 £ 13,698
Taxation Social Security Due Within One Year 2012-03-31 £ 40,932
Trade Creditors Within One Year 2013-03-31 £ 4,768
Trade Creditors Within One Year 2012-03-31 £ 5,872

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARWOOD BUILDING CONTROL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 4,333
Cash Bank In Hand 2012-03-31 £ 1,323
Current Assets 2013-03-31 £ 51,910
Current Assets 2012-03-31 £ 40,698
Debtors 2013-03-31 £ 41,402
Debtors 2012-03-31 £ 34,230
Stocks Inventory 2013-03-31 £ 6,175
Stocks Inventory 2012-03-31 £ 5,145
Tangible Fixed Assets 2013-03-31 £ 4,088
Tangible Fixed Assets 2012-03-31 £ 3,326

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARWOOD BUILDING CONTROL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARWOOD BUILDING CONTROL LIMITED
Trademarks
We have not found any records of HARWOOD BUILDING CONTROL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARWOOD BUILDING CONTROL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-03-16 GBP £810 Design Fees - External
Kent County Council 2015-02-13 GBP £1,100 Design Fees - External
Kent County Council 2015-01-28 GBP £500 Design Fees - External
Kent County Council 2015-01-09 GBP £900 Design Fees - External
Kent County Council 2014-07-24 GBP £890 Building Works - Main Contract
Kent County Council 2014-04-14 GBP £1,060 Building Works - Main Contract
Kent County Council 2014-04-14 GBP £400 Design Fees - External
Kent County Council 2014-04-09 GBP £375 Design Fees - External

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 HARWOOD BUILDING CONTROL 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 HARWOOD BUILDING CONTROL 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 HARWOOD BUILDING CONTROL 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.