HARRON GROUP LIMITED
Overview
Company Name | HARRON GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04377164 |
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 HARRON GROUP LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is HARRON GROUP LIMITED located?
Registered Office Address | Trueman House Capitol Boulevard Morley LS27 0TS Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HARRON GROUP 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 HARRON GROUP LIMITED?
Last Confirmation Statement Made Up To | Feb 19, 2026 |
---|---|
Next Confirmation Statement Due | Mar 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 19, 2025 |
Overdue | No |
What are the latest filings for HARRON GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered inspection location Trueman House Capitol Boulevard Morley Leeds LS27 0TS | 1 pages | AD03 | ||||||||||
Director's details changed for Mr Stephen Thomas Harrison on Jul 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Andrew Harrison on Jul 01, 2025 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed to Trueman House Capitol Boulevard Morley Leeds LS27 0TS | 1 pages | AD02 | ||||||||||
Registered office address changed from Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN England to Trueman House Capitol Boulevard Morley Leeds LS27 0TS on Jul 01, 2025 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 41 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 42 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 44 pages | AA | ||||||||||
Appointment of Mr Peter Hayes as a secretary on Apr 06, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Virgil John Lee as a secretary on Apr 06, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 45 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Miles Wilson as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Virgil John Lee as a secretary on Mar 31, 2020 | 2 pages | AP03 | ||||||||||
Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds West Yorkshire LS15 9JL to Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN on Apr 02, 2020 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 40 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 38 pages | AA | ||||||||||
Who are the officers of HARRON GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAYES, Peter | Secretary | Capitol Boulevard Morley LS27 0TS Leeds Trueman House England | 294480170001 | |||||||
HARRISON, Paul Andrew | Director | Capitol Boulevard Morley LS27 0TS Leeds Trueman House England | England | British | Company Director | 52785680011 | ||||
HARRISON, Stephen Thomas | Director | Capitol Boulevard Morley LS27 0TS Leeds Trueman House England | England | British | Company Director | 80733550004 | ||||
CHANA, Parjinder | Secretary | 8 Holt Park Approach LS16 7PW Leeds West Yorkshire | British | Group Accountant | 93678120001 | |||||
HARRISON, Patricia Gertrude | Secretary | Howden Gate Ainderby Road DL7 9JR Northallerton North Yorkshire | British | Financial Director | 41928550002 | |||||
HARRISON, Stephen Thomas | Secretary | Uckerby Hall Uckerby Scorton DL10 6DA Richmond North Yorkshire | British | Director | 80733550002 | |||||
LEE, Virgil John | Secretary | Bullerthorpe Lane Colton LS15 9JN Leeds Ground Floor, 3 Colton Mill England | 268663530001 | |||||||
ROYSTON, David Michael | Secretary | 18 Park Mount Avenue Baildon BD17 6DS Shipley West Yorkshire | British | 103513440001 | ||||||
WILSON, Richard Miles | Secretary | Bullerthorpe Lane Colton LS15 9JN Leeds Ground Floor, 3 Colton Mill England | British | Chartered Accountant | 137957540001 | |||||
WOODTHORPE, Jonathan Paul | Secretary | 9 Westbourne Avenue HG2 9BD Harrogate North Yorkshire | British | 75878500001 | ||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 51066720001 | |||||||
HARRISON, Patricia Gertrude | Director | Howden Gate Ainderby Road DL7 9JR Northallerton North Yorkshire | British | Company Director | 41928550002 | |||||
HARRISON, Thomas Craig | Director | Howden Gate Ainderby Road DL7 9JR Northallerton North Yorkshire | British | Company Director | 41928590002 | |||||
YORK PLACE COMPANY NOMINEES LIMITED | Director | 12 York Place LS1 2DS Leeds | 51066670001 |
Who are the persons with significant control of HARRON GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Andrew Harrison | Apr 06, 2016 | Capitol Boulevard Morley LS27 0TS Leeds Trueman House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stephen Thomas Harrison | Apr 06, 2016 | Capitol Boulevard Morley LS27 0TS Leeds Trueman House England | No |
Nationality: British Country of Residence: England | |||
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