Harewood
Leeds
West Yorkshire
LS17 9LF
Director Name | Diane Jane, Countess Of Harewood Lascelles |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(46 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harewood Estate Office Harewood Yard Harewood Leeds West Yorkshire LS17 9LF |
Secretary Name | The Rt Hon Benjamin George Lascelles |
---|---|
Status | Current |
Appointed | 25 March 2021(49 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Harewood Estate Office Harewood Yard Harewood Leeds West Yorkshire LS17 9LF |
Director Name | Geoffrey Thomas Warren Fenwicke Clennell |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 December 1992) |
Role | Estate Manager |
Correspondence Address | The Estate Office Harewood Leeds West Yorkshire LS17 9LQ |
Director Name | Neville Arland Ussher |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | Estate Office Harewood Leeds Yorkshire LS17 9LQ |
Director Name | Earl Of Harewood David Henry George Lascelles |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 January 1992(19 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 31 March 2018) |
Role | Motion Picture Producer |
Country of Residence | England |
Correspondence Address | Harewood Estate Estate Office Harewood Yard Harewood Leeds West Yorkshire LS17 9LF |
Director Name | James Lascelles |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(19 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Valleyfield Road Streatham London SW16 2HS |
Director Name | Hon Robert Jeremy Hugh Lascelles |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(19 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272b Westbourne Park Road London W11 1EJ |
Director Name | William Matthew Wrigley |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(19 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 18 May 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cookridge Street Leeds West Yorkshire LS2 3AG |
Secretary Name | Annabel Sutherland Duchart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(19 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 25 March 2021) |
Role | Company Director |
Correspondence Address | 19 Cookridge Street Leeds West Yorkshire LS2 3AG |
Director Name | Mr Christopher Aimery Ussher |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(20 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 15 July 2016) |
Role | Resident Agent |
Country of Residence | England |
Correspondence Address | Hawks House Harewood Leeds West Yorkshire LS17 9LR |
Registered Address | The Estate Office Harewood Yard Harewood Leeds West Yorkshire LS17 9LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Harewood |
Ward | Harewood |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | William M. Wrigley & Christopher A. Ussher & Nigel Forbes-adam 99.99% Ordinary |
---|---|
1 at £1 | Annabel Sutherland Duchart 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,700,945 |
Cash | £133,625 |
Current Liabilities | £40,952 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
14 December 2018 | Delivered on: 21 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 11 market place henley-on-thames oxfordshire land registry no. ON55140. Outstanding |
---|---|
26 October 2018 | Delivered on: 9 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 November 1982 | Delivered on: 17 November 1982 Satisfied on: 20 July 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 21 bridge street congleton cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 29 March 2020 (7 pages) |
14 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 29 March 2019 (5 pages) |
16 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 29 March 2018 (6 pages) |
21 December 2018 | Registration of charge 010427730003, created on 14 December 2018 (9 pages) |
9 November 2018 | Registration of charge 010427730002, created on 26 October 2018 (6 pages) |
16 May 2018 | Termination of appointment of James Lascelles as a director on 31 March 2018 (1 page) |
16 May 2018 | Appointment of Mr David Henry George, Earl of Harewood Lascelles as a director on 31 March 2018 (2 pages) |
16 May 2018 | Termination of appointment of David Henry George Lascelles as a director on 31 March 2018 (1 page) |
16 May 2018 | Appointment of Diane Jane, Countess of Harewood Lascelles as a director on 31 March 2018 (2 pages) |
16 May 2018 | Termination of appointment of Robert Jeremy Hugh Lascelles as a director on 31 March 2018 (1 page) |
31 January 2018 | Termination of appointment of Christopher Aimery Ussher as a director on 15 July 2016 (1 page) |
16 January 2018 | Notification of Wrigleys Trustees Limited as a person with significant control on 15 July 2016 (2 pages) |
16 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
16 January 2018 | Change of details for Mr David Henry George Lascelles as a person with significant control on 15 July 2016 (2 pages) |
15 January 2018 | Termination of appointment of William Matthew Wrigley as a director on 18 May 2017 (1 page) |
18 December 2017 | Total exemption full accounts made up to 29 March 2017 (8 pages) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 29 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 29 March 2016 (6 pages) |
13 April 2016 | Director's details changed for James Lascelles on 15 December 2015 (2 pages) |
13 April 2016 | Director's details changed for The Honourable David Henry George Lascelles on 31 March 2016 (2 pages) |
13 April 2016 | Director's details changed for The Honourable Robert Jeremy Hugh Lascelles on 15 December 2015 (2 pages) |
13 April 2016 | Director's details changed for James Lascelles on 15 December 2015 (2 pages) |
13 April 2016 | Director's details changed for The Honourable David Henry George Lascelles on 31 March 2016 (2 pages) |
13 April 2016 | Director's details changed for The Honourable Robert Jeremy Hugh Lascelles on 15 December 2015 (2 pages) |
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
16 December 2015 | Total exemption small company accounts made up to 29 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 29 March 2015 (6 pages) |
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
18 December 2014 | Total exemption small company accounts made up to 29 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 29 March 2014 (6 pages) |
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
30 December 2013 | Total exemption small company accounts made up to 29 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 29 March 2013 (6 pages) |
25 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
25 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
25 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 29 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 29 March 2012 (6 pages) |
7 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
12 December 2011 | Total exemption small company accounts made up to 29 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 29 March 2011 (6 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 29 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 29 March 2010 (6 pages) |
1 February 2010 | Director's details changed for The Honourable Robert Jeremy Hugh Lascelles on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for James Lascelles on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for The Honourable Robert Jeremy Hugh Lascelles on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for James Lascelles on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for James Lascelles on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for The Honourable Robert Jeremy Hugh Lascelles on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 29 March 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 29 March 2009 (6 pages) |
2 February 2009 | Return made up to 03/01/09; full list of members (5 pages) |
2 February 2009 | Return made up to 03/01/09; full list of members (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 29 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 29 March 2008 (6 pages) |
7 January 2008 | Total exemption full accounts made up to 29 March 2007 (11 pages) |
7 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
7 January 2008 | Total exemption full accounts made up to 29 March 2007 (11 pages) |
7 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
26 January 2007 | Return made up to 03/01/07; full list of members (4 pages) |
26 January 2007 | Return made up to 03/01/07; full list of members (4 pages) |
12 January 2007 | Total exemption full accounts made up to 29 March 2006 (11 pages) |
12 January 2007 | Total exemption full accounts made up to 29 March 2006 (11 pages) |
20 February 2006 | Return made up to 03/01/06; full list of members (4 pages) |
20 February 2006 | Return made up to 03/01/06; full list of members (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 29 March 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 29 March 2005 (4 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: c/o wrigleys solicitors 19 cookridge street leeds west yorkshire LS2 3AG (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: c/o wrigleys solicitors 19 cookridge street leeds west yorkshire LS2 3AG (1 page) |
14 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
11 January 2005 | Total exemption full accounts made up to 29 March 2004 (12 pages) |
11 January 2005 | Total exemption full accounts made up to 29 March 2004 (12 pages) |
23 January 2004 | Total exemption full accounts made up to 29 March 2003 (12 pages) |
23 January 2004 | Total exemption full accounts made up to 29 March 2003 (12 pages) |
9 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
9 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
25 March 2003 | Amended accounts made up to 29 March 2002 (12 pages) |
25 March 2003 | Amended accounts made up to 29 March 2002 (12 pages) |
21 February 2003 | Director's particulars changed (1 page) |
21 February 2003 | Director's particulars changed (1 page) |
21 February 2003 | Return made up to 03/01/03; full list of members (9 pages) |
21 February 2003 | Return made up to 03/01/03; full list of members (9 pages) |
31 January 2003 | Total exemption full accounts made up to 29 March 2002 (12 pages) |
31 January 2003 | Total exemption full accounts made up to 29 March 2002 (12 pages) |
3 January 2003 | Location of register of members (1 page) |
3 January 2003 | Location of register of members (1 page) |
30 January 2002 | Total exemption small company accounts made up to 29 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 29 March 2001 (4 pages) |
10 January 2002 | Return made up to 03/01/02; full list of members (8 pages) |
10 January 2002 | Return made up to 03/01/02; full list of members (8 pages) |
15 January 2001 | Return made up to 03/01/01; full list of members (8 pages) |
15 January 2001 | Return made up to 03/01/01; full list of members (8 pages) |
11 December 2000 | Accounts for a small company made up to 29 March 2000 (6 pages) |
11 December 2000 | Accounts for a small company made up to 29 March 2000 (6 pages) |
17 February 2000 | Return made up to 03/01/00; full list of members
|
17 February 2000 | Return made up to 03/01/00; full list of members
|
23 November 1999 | Registered office changed on 23/11/99 from: 5 butts court leeds w yorkshire LS1 5JS (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 5 butts court leeds w yorkshire LS1 5JS (1 page) |
21 September 1999 | Accounts for a small company made up to 29 March 1999 (6 pages) |
21 September 1999 | Accounts for a small company made up to 29 March 1999 (6 pages) |
27 January 1999 | Return made up to 03/01/99; full list of members (10 pages) |
27 January 1999 | Return made up to 03/01/99; full list of members (10 pages) |
8 December 1998 | Accounts for a small company made up to 29 March 1998 (6 pages) |
8 December 1998 | Accounts for a small company made up to 29 March 1998 (6 pages) |
9 April 1998 | Accounts for a small company made up to 29 March 1997 (6 pages) |
9 April 1998 | Accounts for a small company made up to 29 March 1997 (6 pages) |
12 January 1998 | Return made up to 03/01/98; no change of members (8 pages) |
12 January 1998 | Return made up to 03/01/98; no change of members (8 pages) |
5 February 1997 | Return made up to 03/01/97; no change of members
|
5 February 1997 | Return made up to 03/01/97; no change of members
|
28 January 1997 | Accounts for a small company made up to 29 March 1996 (7 pages) |
28 January 1997 | Accounts for a small company made up to 29 March 1996 (7 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: 117 the headrow leeds west yorkshire LS1 5JX (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: 117 the headrow leeds west yorkshire LS1 5JX (1 page) |
26 March 1996 | Return made up to 03/01/96; full list of members (10 pages) |
26 March 1996 | Return made up to 03/01/96; full list of members (10 pages) |
10 January 1996 | Full accounts made up to 29 March 1995 (8 pages) |
10 January 1996 | Full accounts made up to 29 March 1995 (8 pages) |
19 January 1994 | Director's particulars changed (2 pages) |
19 January 1994 | Director's particulars changed (2 pages) |
12 March 1993 | New director appointed (2 pages) |
12 March 1993 | New director appointed (2 pages) |
29 October 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 October 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 February 1972 | Incorporation (17 pages) |
17 February 1972 | Incorporation (17 pages) |