Company NameHarewood Energy Supply Company Limited
DirectorsDavid Henry George Lascelles and Benjamin George Lascelles
Company StatusActive
Company Number00996661
CategoryPrivate Limited Company
Incorporation Date10 December 1970(53 years, 4 months ago)
Previous NameHarewood Property Company Limited(The)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4012Transmission of electricity
SIC 35120Transmission of electricity
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity
SIC 35140Trade of electricity

Directors

Director NameEarl Of Harewood David Henry George Lascelles
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed14 July 2016(45 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Estate Office
Harewood Yard Harewood
Leeds
West Yorkshire
LS17 9LF
Director NameThe Rt Hon Benjamin George Lascelles
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(47 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHarewood Estate Office Harewood Yard
Harewood
Leeds
LS17 9LF
Secretary NameThe Rt Hon Benjamin George Lascelles
StatusCurrent
Appointed25 March 2021(50 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressHarewood Estate Office Harewood Yard
Harewood
Leeds
West Yorkshire
LS17 9LF
Director NameGeoffrey Thomas Warren Fenwicke Clennell
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(20 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 1992)
RoleCompany Director
Correspondence AddressThe Estate Office
Harewood
Leeds
West Yorkshire
LS17 9LQ
Director NameThe Right Hon.The Earl Of Harewood George Henry Hubert Lascelles
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(20 years, 10 months after company formation)
Appointment Duration20 years (resigned 03 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood House
Harewood
Leeds
West Yorkshire
LS17 9LG
Director NameNeville Arland Ussher
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(20 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 1996)
RoleCompany Director
Correspondence AddressEstate Office
Harewood
Leeds
Yorkshire
LS17 9LQ
Director NameThe Countess Of Harewood Patricia Elizabeth Lascelles
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(20 years, 10 months after company formation)
Appointment Duration26 years, 6 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood House
Harewood
Leeds
Yorkshire
LS17 9LG
Director NameWilliam Matthew Wrigley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(20 years, 10 months after company formation)
Appointment Duration25 years, 7 months (resigned 18 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cookridge Street
Leeds
West Yorkshire
LS2 3AG
Secretary NameAnnabel Sutherland Duchart
NationalityBritish
StatusResigned
Appointed18 October 1991(20 years, 10 months after company formation)
Appointment Duration29 years, 5 months (resigned 25 March 2021)
RoleCompany Director
Correspondence Address19 Cookridge Street
Leeds
West Yorkshire
LS2 3AG
Director NameMr Christopher Aimery Ussher
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(22 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 1996)
RoleResident Agent
Country of ResidenceEngland
Correspondence AddressHawks House
Harewood
Leeds
West Yorkshire
LS17 9LR
Director NameMark Hubert Lascelles
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(37 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm Cottage Harrogate Road
Harewood Bridge
Leeds
West Yorkshire
LS17 9LW

Contact

Websiteharewood.org

Location

Registered AddressThe Estate Office
Harewood Yard Harewood
Leeds
West Yorkshire
LS17 9LF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishHarewood
WardHarewood
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Executors Of George Henry Hubert Lascelles
50.00%
Ordinary
500 at £1The Countess Of Hare Patricia Elizabeth Lascelles
50.00%
Ordinary

Financials

Year2014
Net Worth£2,385,577
Cash£16,349
Current Liabilities£989,826

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

2 March 2021Total exemption full accounts made up to 29 March 2020 (6 pages)
12 November 2020Notification of Patricia Elizabeth Lascelles as a person with significant control on 4 May 2018 (2 pages)
11 November 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 29 March 2019 (5 pages)
29 November 2019Notification of Diane Lascelles as a person with significant control on 1 November 2018 (2 pages)
29 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
28 November 2019Notification of Wrigleys Trustees Limited as a person with significant control on 1 November 2018 (2 pages)
28 November 2019Withdrawal of a person with significant control statement on 28 November 2019 (2 pages)
28 November 2019Notification of Richard John Mantle as a person with significant control on 1 November 2018 (2 pages)
28 November 2019Notification of David Henry George Lascelles as a person with significant control on 1 November 2018 (2 pages)
21 December 2018Total exemption full accounts made up to 29 March 2018 (6 pages)
31 October 2018Appointment of The Rt Hon Benjamin George Lascelles as a director on 5 October 2018 (2 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
31 October 2018Notification of a person with significant control statement (2 pages)
4 October 2018Cessation of Patricia Elizabeth Lascelles as a person with significant control on 4 May 2018 (1 page)
16 May 2018Termination of appointment of Patricia Elizabeth Lascelles as a director on 4 May 2018 (1 page)
16 May 2018Termination of appointment of Mark Hubert Lascelles as a director on 31 March 2018 (1 page)
31 January 2018Termination of appointment of William Matthew Wrigley as a director on 18 May 2017 (1 page)
5 January 2018Total exemption full accounts made up to 29 March 2017 (8 pages)
20 December 2017Cessation of David Henry George Lascelles as a person with significant control on 30 June 2016 (1 page)
20 December 2017Cessation of David Henry George Lascelles as a person with significant control on 30 June 2016 (1 page)
20 December 2017Notification of Patricia Elizabeth Lascelles as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 December 2017Notification of Patricia Elizabeth Lascelles as a person with significant control on 6 April 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 29 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 29 March 2016 (6 pages)
1 November 2016Termination of appointment of Christopher Aimery Ussher as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Christopher Aimery Ussher as a director on 31 October 2016 (1 page)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
10 August 2016Appointment of The Right Honourable Earl of Harewood David Henry George Lascelles as a director on 14 July 2016 (2 pages)
10 August 2016Appointment of The Right Honourable Earl of Harewood David Henry George Lascelles as a director on 14 July 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 29 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 29 March 2015 (6 pages)
2 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(7 pages)
2 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(7 pages)
19 December 2014Total exemption small company accounts made up to 29 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 29 March 2014 (6 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(7 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(7 pages)
30 December 2013Total exemption small company accounts made up to 29 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 29 March 2013 (6 pages)
1 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(7 pages)
1 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(7 pages)
27 August 2013Company name changed harewood property company LIMITED(the)\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-21
(2 pages)
27 August 2013Company name changed harewood property company LIMITED(the)\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-21
(2 pages)
27 August 2013Change of name notice (2 pages)
27 August 2013Change of name notice (2 pages)
18 December 2012Total exemption small company accounts made up to 29 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 29 March 2012 (6 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
25 October 2012Termination of appointment of George Lascelles as a director (1 page)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
25 October 2012Termination of appointment of George Lascelles as a director (1 page)
20 December 2011Total exemption small company accounts made up to 29 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 29 March 2011 (6 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
22 December 2010Total exemption small company accounts made up to 29 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 29 March 2010 (5 pages)
22 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
11 January 2010Total exemption small company accounts made up to 29 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 29 March 2009 (6 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for The Right Hon.the Earl of Harewood George Henry Hubert Lascelles on 18 October 2009 (2 pages)
16 November 2009Director's details changed for The Countess of Harewood Patricia Elizabeth Lascelles on 18 October 2009 (2 pages)
16 November 2009Director's details changed for Christopher Aimery Ussher on 18 October 2009 (2 pages)
16 November 2009Director's details changed for Mark Hubert Lascelles on 18 October 2009 (2 pages)
16 November 2009Director's details changed for Christopher Aimery Ussher on 18 October 2009 (2 pages)
16 November 2009Director's details changed for The Right Hon.the Earl of Harewood George Henry Hubert Lascelles on 18 October 2009 (2 pages)
16 November 2009Director's details changed for William Matthew Wrigley on 18 October 2009 (2 pages)
16 November 2009Director's details changed for The Countess of Harewood Patricia Elizabeth Lascelles on 18 October 2009 (2 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Mark Hubert Lascelles on 18 October 2009 (2 pages)
16 November 2009Director's details changed for William Matthew Wrigley on 18 October 2009 (2 pages)
26 January 2009Total exemption small company accounts made up to 29 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 29 March 2008 (6 pages)
7 November 2008Return made up to 18/10/08; full list of members (5 pages)
7 November 2008Return made up to 18/10/08; full list of members (5 pages)
28 March 2008Director appointed mark hubert lascelles (2 pages)
28 March 2008Director appointed mark hubert lascelles (2 pages)
7 January 2008Total exemption full accounts made up to 29 March 2007 (10 pages)
7 January 2008Total exemption full accounts made up to 29 March 2007 (10 pages)
29 October 2007Return made up to 18/10/07; full list of members (3 pages)
29 October 2007Return made up to 18/10/07; full list of members (3 pages)
12 January 2007Total exemption full accounts made up to 29 March 2006 (10 pages)
12 January 2007Total exemption full accounts made up to 29 March 2006 (10 pages)
8 December 2006Return made up to 18/10/06; full list of members (3 pages)
8 December 2006Return made up to 18/10/06; full list of members (3 pages)
20 January 2006Total exemption small company accounts made up to 29 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 29 March 2005 (4 pages)
3 November 2005Return made up to 18/10/05; full list of members (3 pages)
3 November 2005Return made up to 18/10/05; full list of members (3 pages)
30 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2005Registered office changed on 22/03/05 from: 19 cookridge street leeds west yorkshire LS2 3AG (1 page)
22 March 2005Registered office changed on 22/03/05 from: 19 cookridge street leeds west yorkshire LS2 3AG (1 page)
11 January 2005Total exemption full accounts made up to 29 March 2004 (13 pages)
11 January 2005Total exemption full accounts made up to 29 March 2004 (13 pages)
8 November 2004Return made up to 18/10/04; full list of members (6 pages)
8 November 2004Return made up to 18/10/04; full list of members (6 pages)
27 January 2004Full accounts made up to 29 March 2003 (13 pages)
27 January 2004Full accounts made up to 29 March 2003 (13 pages)
12 December 2003Return made up to 18/10/03; full list of members (6 pages)
12 December 2003Return made up to 18/10/03; full list of members (6 pages)
31 January 2003Full accounts made up to 29 March 2002 (13 pages)
31 January 2003Full accounts made up to 29 March 2002 (13 pages)
3 January 2003Location of register of members (1 page)
3 January 2003Return made up to 18/10/02; full list of members (6 pages)
3 January 2003Return made up to 18/10/02; full list of members (6 pages)
3 January 2003Location of register of members (1 page)
31 January 2002Accounts for a small company made up to 29 March 2001 (7 pages)
31 January 2002Accounts for a small company made up to 29 March 2001 (7 pages)
8 January 2002Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2001Accounts for a small company made up to 29 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 29 March 2000 (6 pages)
10 November 2000Return made up to 18/10/00; full list of members (7 pages)
10 November 2000Return made up to 18/10/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 29 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 29 March 1999 (6 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
21 November 1999Return made up to 18/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 1999Return made up to 18/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 1999Accounts for a small company made up to 29 March 1998 (6 pages)
7 January 1999Accounts for a small company made up to 29 March 1998 (6 pages)
9 November 1998Return made up to 18/10/98; full list of members (9 pages)
9 November 1998Return made up to 18/10/98; full list of members (9 pages)
9 April 1998Accounts for a small company made up to 29 March 1997 (6 pages)
9 April 1998Accounts for a small company made up to 29 March 1997 (6 pages)
25 November 1997Return made up to 18/10/97; no change of members (5 pages)
25 November 1997Return made up to 18/10/97; no change of members (5 pages)
28 January 1997Accounts for a small company made up to 29 March 1996 (7 pages)
28 January 1997Accounts for a small company made up to 29 March 1996 (7 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
12 December 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
12 December 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
14 August 1996Registered office changed on 14/08/96 from: 117 the headrow leeds LS1 5JX (1 page)
14 August 1996Registered office changed on 14/08/96 from: 117 the headrow leeds LS1 5JX (1 page)
9 January 1996Accounts for a small company made up to 29 March 1995 (8 pages)
9 January 1996Accounts for a small company made up to 29 March 1995 (8 pages)
12 December 1995Return made up to 18/10/95; full list of members (10 pages)
12 December 1995Return made up to 18/10/95; full list of members (10 pages)
26 January 1993Return made up to 18/10/92; full list of members (8 pages)
26 January 1993Return made up to 18/10/92; full list of members (8 pages)
9 April 1991Return made up to 18/10/90; change of members (8 pages)
9 April 1991Return made up to 18/10/90; change of members (8 pages)
23 October 1989Return made up to 18/10/89; full list of members (6 pages)
23 October 1989Return made up to 18/10/89; full list of members (6 pages)
10 December 1970Certificate of incorporation (1 page)
10 December 1970Certificate of incorporation (1 page)