HARPER GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHARPER GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01854872
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARPER GROUP PLC?

    • Development of building projects (41100) / Construction
    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction

    Where is HARPER GROUP PLC located?

    Registered Office Address
    Units 1 & 2 Bevan Industrial Estate
    DY5 3TF Brierley Hill
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HARPER GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    ELVATON LIMITEDOct 12, 1984Oct 12, 1984

    What are the latest accounts for HARPER GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HARPER GROUP PLC?

    Last Confirmation Statement Made Up ToJun 04, 2026
    Next Confirmation Statement DueJun 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2025
    OverdueNo

    What are the latest filings for HARPER GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Jun 04, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Director's details changed for Mr Anthony Paul Rees on Feb 29, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Jun 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Jun 04, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Termination of appointment of Peter Nigel Mondon as a director on Feb 28, 2020

    1 pagesTM01

    Termination of appointment of Peter Nigel Mondon as a secretary on Feb 28, 2020

    1 pagesTM02

    Confirmation statement made on Jun 04, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Jun 04, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 04, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Annual return made up to Jun 04, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 599,508
    SH01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Annual return made up to Jun 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 599,508
    SH01

    Who are the officers of HARPER GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OVERTON, Victoria Jane
    Bevan Industrial Estate
    DY5 3TF Brierley Hill
    Units 1 & 2
    West Midlands
    England
    Secretary
    Bevan Industrial Estate
    DY5 3TF Brierley Hill
    Units 1 & 2
    West Midlands
    England
    British97258880003
    HARVEY, Michael
    Bevan Industrial Estate
    DY5 3TF Brierley Hill
    Units 1 & 2
    West Midlands
    England
    Director
    Bevan Industrial Estate
    DY5 3TF Brierley Hill
    Units 1 & 2
    West Midlands
    England
    United KingdomBritish70216940003
    OVERTON, Victoria Jane
    Bevan Industrial Estate
    DY5 3TF Brierley Hill
    Units 1 & 2
    West Midlands
    England
    Director
    Bevan Industrial Estate
    DY5 3TF Brierley Hill
    Units 1 & 2
    West Midlands
    England
    United KingdomBritish97258880003
    REES, Anthony Paul
    Bevan Industrial Estate
    DY5 3TF Brierley Hill
    Units 1 & 2
    West Midlands
    England
    Director
    Bevan Industrial Estate
    DY5 3TF Brierley Hill
    Units 1 & 2
    West Midlands
    England
    EnglandBritish95309560006
    LENNOCK, Mark William
    4 Cedar Grove
    Hagley
    DY9 0DR Stourbridge
    West Midlands
    Secretary
    4 Cedar Grove
    Hagley
    DY9 0DR Stourbridge
    West Midlands
    British2069680006
    MONDON, Peter Nigel
    Bevan Industrial Estate
    DY5 3TF Brierley Hill
    Units 1 & 2
    West Midlands
    England
    Secretary
    Bevan Industrial Estate
    DY5 3TF Brierley Hill
    Units 1 & 2
    West Midlands
    England
    British51801010002
    ROBINSON, Michael Albert
    5 Oak Drive
    Seisdon
    WV5 7ET Wolverhampton
    West Midlands
    Secretary
    5 Oak Drive
    Seisdon
    WV5 7ET Wolverhampton
    West Midlands
    British11309240001
    TAYLOR, Kevin Trevor
    107 Fallowfield Road
    B63 1BY Halesowen
    West Midlands
    Secretary
    107 Fallowfield Road
    B63 1BY Halesowen
    West Midlands
    British63465950001
    AMOS, Raymond Leslie
    Tall Pines Barons Cross Road
    HR6 8QX Leominster
    Herefordshire
    Director
    Tall Pines Barons Cross Road
    HR6 8QX Leominster
    Herefordshire
    British12219390001
    HARPER, Joseph Donald
    Fulhams Mews
    Kyre
    WR15 8RN Tenbury Wells
    Worcestershire
    Director
    Fulhams Mews
    Kyre
    WR15 8RN Tenbury Wells
    Worcestershire
    British12219400001
    HARPER, Joseph Stuart
    218 Bromsgrove Road
    Hunnington
    B62 0JS Halesowen
    West Midlands
    Director
    218 Bromsgrove Road
    Hunnington
    B62 0JS Halesowen
    West Midlands
    United KingdomBritish11309270001
    HARPER, Leonard Frank
    Brackens
    Mucklow Hill
    B62 8NX Halesowen
    West Midlands
    Director
    Brackens
    Mucklow Hill
    B62 8NX Halesowen
    West Midlands
    British11318970001
    LENNOCK, Mark William
    4 Cedar Grove
    Hagley
    DY9 0DR Stourbridge
    West Midlands
    Director
    4 Cedar Grove
    Hagley
    DY9 0DR Stourbridge
    West Midlands
    EnglandBritish2069680006
    MONDON, Peter Nigel
    Bevan Industrial Estate
    DY5 3TF Brierley Hill
    Units 1 & 2
    West Midlands
    England
    Director
    Bevan Industrial Estate
    DY5 3TF Brierley Hill
    Units 1 & 2
    West Midlands
    England
    EnglandBritish51801010002
    MONDON, Peter Nigel
    13 Huntsmans Close
    WV16 5BE Bridgnorth
    Salop
    Director
    13 Huntsmans Close
    WV16 5BE Bridgnorth
    Salop
    British51801010001
    REES, Walter Paul
    Buckfield House Barons Cross Road
    HR6 8QX Leominster
    Herefordshire
    Director
    Buckfield House Barons Cross Road
    HR6 8QX Leominster
    Herefordshire
    British11309290001
    ROBINSON, Michael Albert
    5 Oak Drive
    Seisdon
    WV5 7ET Wolverhampton
    West Midlands
    Director
    5 Oak Drive
    Seisdon
    WV5 7ET Wolverhampton
    West Midlands
    British11309240001
    UNDERHILL, Peter John
    Maes Court
    Knighton On Teme
    WR15 8LY Tenbury Wells
    Worcestershire
    Director
    Maes Court
    Knighton On Teme
    WR15 8LY Tenbury Wells
    Worcestershire
    British17203000001

    Who are the persons with significant control of HARPER GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beeches Road
    B65 0BB Rowley Regis
    101
    England
    Apr 06, 2016
    Beeches Road
    B65 0BB Rowley Regis
    101
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06892284
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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