HARRINGTON FACTORY COMPANY LIMITED(THE)

HARRINGTON FACTORY COMPANY LIMITED(THE)

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

    Company NameHARRINGTON FACTORY COMPANY LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00021205
    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 HARRINGTON FACTORY COMPANY LIMITED(THE)?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HARRINGTON FACTORY COMPANY LIMITED(THE) located?

    Registered Office Address
    I2 Mansfield Office Suite 0.3 Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    Nottinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HARRINGTON FACTORY COMPANY LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for HARRINGTON FACTORY COMPANY LIMITED(THE)?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueYes

    What are the latest filings for HARRINGTON FACTORY COMPANY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2025

    5 pagesAA

    Micro company accounts made up to Jun 30, 2024

    5 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN to I2 Mansfield Office Suite 0.3 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB on Dec 10, 2024

    1 pagesAD01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Micro company accounts made up to Jun 30, 2022

    4 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Feb 16, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    3 pagesAA

    Confirmation statement made on Feb 16, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Michael Allan White as a director on Feb 19, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dirs entitled to count in quorum and vote/company business 12/03/2019
    RES13

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Feb 16, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 16, 2018 with updates

    6 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Micro company accounts made up to Jun 30, 2016

    2 pagesAA

    Confirmation statement made on Feb 16, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Annual return made up to Feb 16, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2016

    Statement of capital on Feb 21, 2016

    • Capital: GBP 20,882
    SH01

    Annual return made up to Jan 10, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2016

    Statement of capital on Jan 10, 2016

    • Capital: GBP 20,882
    SH01

    Who are the officers of HARRINGTON FACTORY COMPANY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARSON, Chrisopher
    Parkfields Farm
    Barlaston
    ST12 9HQ Stoke On Trent
    5
    Staffordshire
    England
    Secretary
    Parkfields Farm
    Barlaston
    ST12 9HQ Stoke On Trent
    5
    Staffordshire
    England
    192034340002
    CARSON, Christopher
    Parkfields Farm
    Barlaston
    Stoke On Trent
    5
    Staffordshire
    England
    Director
    Parkfields Farm
    Barlaston
    Stoke On Trent
    5
    Staffordshire
    England
    United KingdomBritish111260320005
    GRUNDY, David
    99 Derby Road
    DE72 3SY Risley
    Derbyshire
    Director
    99 Derby Road
    DE72 3SY Risley
    Derbyshire
    United KingdomBritish103394450001
    SMITH, Nicholas Andrew
    Ockbrook House
    Church Street
    DE72 3SL Ockbrook
    Derby
    Director
    Ockbrook House
    Church Street
    DE72 3SL Ockbrook
    Derby
    United KingdomEnglish39573740003
    SMITH, David Foulkes
    Leopold Street
    Long Eaton
    NG10 4QE Nottingham
    Stanhope House
    England
    Secretary
    Leopold Street
    Long Eaton
    NG10 4QE Nottingham
    Stanhope House
    England
    British35703150001
    KRARUP, Michael John
    Greenhill Priory Lane
    Ulverscroft
    LE67 OPA Markfield
    Leics
    Director
    Greenhill Priory Lane
    Ulverscroft
    LE67 OPA Markfield
    Leics
    British29790210001
    MILLINGTON, Terence John
    24 Ferrers Way
    Darley Abbey
    DE22 2AB Derby
    Director
    24 Ferrers Way
    Darley Abbey
    DE22 2AB Derby
    British3315380002
    MILNER, Alan
    Ravens Oak 237 John Ogaunts Way
    DE56 0DT Belper
    Derbyshire
    Director
    Ravens Oak 237 John Ogaunts Way
    DE56 0DT Belper
    Derbyshire
    British3691830007
    WHITE, Michael Allan
    76 Haddon Crescent
    NG9 5JR Chilwell
    Nottinghamshire
    Director
    76 Haddon Crescent
    NG9 5JR Chilwell
    Nottinghamshire
    EnglandBritish56063720001

    Who are the persons with significant control of HARRINGTON FACTORY COMPANY LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas Andrew Smith
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield Office Suite 0.3
    Nottinghamshire
    United Kingdom
    Apr 06, 2016
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield Office Suite 0.3
    Nottinghamshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Christopher Carson
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield Office Suite 0.3
    Nottinghamshire
    United Kingdom
    Apr 06, 2016
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield Office Suite 0.3
    Nottinghamshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, 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