HARPER GROUP CONSTRUCTION LIMITED
Overview
| Company Name | HARPER GROUP CONSTRUCTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00182455 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARPER GROUP CONSTRUCTION LIMITED?
- Development of building projects (41100) / Construction
- Construction of commercial buildings (41201) / Construction
- Construction of domestic buildings (41202) / Construction
Where is HARPER GROUP CONSTRUCTION LIMITED located?
| Registered Office Address | Units 1 & 2 Bevan Industrial Estate DY5 3TF Brierley Hill West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARPER GROUP CONSTRUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARPER GROUP (CONSTRUCTION) LIMITED | Oct 03, 1994 | Oct 03, 1994 |
| J. HARPER & SONS (BLACKHEATH) LIMITED | Jun 14, 1922 | Jun 14, 1922 |
What are the latest accounts for HARPER GROUP CONSTRUCTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HARPER GROUP CONSTRUCTION LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for HARPER GROUP CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Matthew Adam Harvey as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Andrew Davies as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew John Chadd as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Director's details changed for Mr Antony Paul Rees on Feb 29, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Termination of appointment of Peter Nigel Mondon as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||
Registered office address changed from Beeches Road Rowley Regis Warley West Midlands B65 0BB to Units 1 & 2 Bevan Industrial Estate Brierley Hill West Midlands DY5 3TF on Aug 18, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||
Annual return made up to Jun 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HARPER GROUP CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OVERTON, Victoria Jane | Secretary | Bevan Industrial Estate DY5 3TF Brierley Hill Units 1 & 2 West Midlands England | British | 97258880003 | ||||||
| CHADD, Andrew John | Director | Bevan Industrial Estate DY5 3TF Brierley Hill Units 1 & 2 West Midlands England | England | British | 340310720001 | |||||
| DAVIES, Paul Andrew | Director | Bevan Industrial Estate DY5 3TF Brierley Hill Units 1 & 2 West Midlands England | England | British | 249974620001 | |||||
| HARVEY, Matthew Adam | Director | Bevan Industrial Estate DY5 3TF Brierley Hill Units 1 & 2 West Midlands England | England | British | 340311590001 | |||||
| HARVEY, Michael | Director | Bevan Industrial Estate DY5 3TF Brierley Hill Units 1 & 2 West Midlands England | United Kingdom | British | 70216940003 | |||||
| OVERTON, Victoria Jane | Director | Bevan Industrial Estate DY5 3TF Brierley Hill Units 1 & 2 West Midlands England | United Kingdom | British | 97258880003 | |||||
| REES, Antony Paul | Director | Bevan Industrial Estate DY5 3TF Brierley Hill Units 1 & 2 West Midlands England | England | British | 95309560005 | |||||
| LENNOCK, Mark William | Secretary | 4 Cedar Grove Hagley DY9 0DR Stourbridge West Midlands | British | 2069680006 | ||||||
| ROBINSON, Michael Albert | Secretary | 5 Oak Drive Seisdon WV5 7ET Wolverhampton West Midlands | British | 11309240001 | ||||||
| TAYLOR, Kevin Trevor | Secretary | 107 Fallowfield Road B63 1BY Halesowen West Midlands | British | 63465950001 | ||||||
| COTTRELL, Steven John | Director | 8 Chestnut Drive Wombourne WV5 0JF Wolverhampton West Midlands | British | 66452260002 | ||||||
| HARPER, Joseph Stuart | Director | 218 Bromsgrove Road Hunnington B62 0JS Halesowen West Midlands | United Kingdom | British | 11309270001 | |||||
| HARPER, Joseph Donald | Director | Fulhams Mews Kyre WR15 8RN Tenbury Wells Worcestershire | British | 12219400001 | ||||||
| HARPER, Paul Vernon | Director | Willow Court 2 Birmingham Road Blakedown DY10 3JE Kidderminster Worcestershire | British | 11922850001 | ||||||
| LENNOCK, Mark William | Director | 4 Cedar Grove Hagley DY9 0DR Stourbridge West Midlands | England | British | 2069680006 | |||||
| MONDON, Peter Nigel | Director | Bevan Industrial Estate DY5 3TF Brierley Hill Units 1 & 2 West Midlands England | England | British | 51801010002 | |||||
| PAGE, Kevin Christopher | Director | Dyas Cottage Cutnall Green WR9 0PJ Droitwich Worcestershire | British | 17646840001 | ||||||
| PEARSON, Alan Ronald | Director | 20 Corunna Close Brockhill Village, Norton WR5 2PW Worcester | British | 87041270003 | ||||||
| REES, Antony Paul | Director | 34 Serpentine Road Harborne B17 9RE Birmingham | British | 79049400001 | ||||||
| REES, Walter Paul | Director | Buckfield House Barons Cross Road HR6 8QX Leominster Herefordshire | British | 11309290001 | ||||||
| ROBINSON, Michael Albert | Director | 5 Oak Drive Seisdon WV5 7ET Wolverhampton West Midlands | British | 11309240001 | ||||||
| STANIER, Peter Andrew | Director | Wheel Cottage Church Road Crowle WR7 4AT Worcester Worcestershire | British | 17646830001 | ||||||
| UNDERHILL, Peter John | Director | Maes Court Knighton On Teme WR15 8LY Tenbury Wells Worcestershire | British | 17203000001 | ||||||
| WEAVER, Paul | Director | 12 Berry Close WR2 4QN Powick Worcestershire | British | 103921280001 | ||||||
| WILLIAMS, Leslie James Samuel | Director | 1 Whitehall Road DY6 9DY Kingswinford West Midlands | British | 11376820001 | ||||||
| WILLIAMS, Leslie James Samuel | Director | 1 Whitehall Road DY6 9DY Kingswinford West Midlands | British | 11376820001 | ||||||
| WITHERS, Richard Anthony | Director | Longacre Ginwall Lane HR6 Leominster Herefordshire | British | 11922880001 |
Who are the persons with significant control of HARPER GROUP CONSTRUCTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Harper Group Plc | Apr 06, 2016 | Beeches Road B65 0BB Rowley Regis 101 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0