Harewood
Leeds
West Yorkshire
LS17 9LF
Director Name | The Rt Hon Benjamin George Lascelles |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(44 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
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(47 years, 10 months 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 | William Matthew Wrigley |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(17 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 18 May 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cookridge Street Leeds West Yorkshire LS2 3AG |
Director Name | Geoffrey Thomas Warren Fenwicke Clennell |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 December 1992) |
Role | Estate Manager |
Correspondence Address | The Estate Office Harewood Leeds West Yorkshire LS17 9LQ |
Director Name | The Countess Of Harewood Patricia Elizabeth Lascelles |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(19 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harewood House Harewood Leeds Yorkshire LS17 9LG |
Secretary Name | Geoffrey Thomas Warren Fenwicke Clennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | The Estate Office Harewood Leeds West Yorkshire LS17 9LQ |
Director Name | Mr Christopher Aimery Ussher |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(19 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 31 October 2016) |
Role | Resident Agent |
Country of Residence | England |
Correspondence Address | Hawks House Harewood Leeds West Yorkshire LS17 9LR |
Secretary Name | Annabel Sutherland Duchart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(19 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 25 March 2021) |
Role | Company Director |
Correspondence Address | 19 Cookridge Street Leeds West Yorkshire LS2 3AG |
Website | harewood.org |
---|
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 |
450 at £1 | David Henry George Lascelles 45.00% Ordinary |
---|---|
276 at £1 | William Matthew Wrigley 27.60% Ordinary |
274 at £1 | Countess Of Harewood Patricia Elizabeth Lascelles 27.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £470,476 |
Cash | £108,116 |
Current Liabilities | £238,963 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
29 February 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 29 March 2023 (11 pages) |
2 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 29 March 2022 (6 pages) |
23 February 2022 | Cessation of Patricia Elizabeth Lascelles as a person with significant control on 18 January 2022 (1 page) |
23 February 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 29 March 2021 (6 pages) |
26 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
26 March 2021 | Appointment of The Rt Hon Benjamin George Lascelles as a secretary on 25 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of Annabel Sutherland Duchart as a secretary on 25 March 2021 (1 page) |
1 December 2020 | Total exemption full accounts made up to 29 March 2020 (7 pages) |
11 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 29 March 2019 (5 pages) |
27 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
22 November 2019 | Notification of Patricia Elizabeth Lascelles as a person with significant control on 4 May 2018 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 29 March 2018 (6 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
4 October 2018 | Cessation of Patricia Elizabeth Lascelles as a person with significant control on 4 May 2018 (1 page) |
16 May 2018 | Appointment of The Rt Hon Benjamin George Lascelles as a director on 31 March 2018 (2 pages) |
16 May 2018 | Termination of appointment of Patricia Elizabeth Lascelles as a director on 4 May 2018 (1 page) |
16 January 2018 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
16 January 2018 | Notification of Patricia Elizabeth Lascelles as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Notification of Wrigleys Trustees Limited as a person with significant control on 27 June 2016 (2 pages) |
15 January 2018 | Change of details for Mr David Henry George Lascelles as a person with significant control on 30 June 2016 (2 pages) |
15 January 2018 | Termination of appointment of William Matthew Wrigley as a director on 18 May 2017 (1 page) |
19 December 2017 | Total exemption full accounts made up to 29 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 29 March 2017 (9 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) |
1 November 2016 | Termination of appointment of Christopher Aimery Ussher as a director on 31 October 2016 (1 page) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 November 2016 | Termination of appointment of Christopher Aimery Ussher as a director on 31 October 2016 (1 page) |
31 March 2016 | Director's details changed for The Honourable David Henry George Lascelles on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for The Honourable David Henry George Lascelles on 31 March 2016 (2 pages) |
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) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
19 December 2014 | Total exemption small company accounts made up to 29 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 29 March 2014 (6 pages) |
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
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) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
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) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 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) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 29 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 29 March 2010 (7 pages) |
22 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 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) |
16 November 2009 | Director's details changed for The Honourable David Henry George Lascelles on 31 October 2009 (2 pages) |
16 November 2009 | Director's details changed for The Countess of Harewood Patricia Elizabeth Lascelles on 31 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Christopher Aimery Ussher on 31 October 2009 (2 pages) |
16 November 2009 | Director's details changed for William Matthew Wrigley on 31 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Christopher Aimery Ussher on 31 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for The Countess of Harewood Patricia Elizabeth Lascelles on 31 October 2009 (2 pages) |
16 November 2009 | Director's details changed for William Matthew Wrigley on 31 October 2009 (2 pages) |
16 November 2009 | Director's details changed for The Honourable David Henry George Lascelles on 31 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 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 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Location of register of members (1 page) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
11 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (4 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (4 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 19 cookridge street leeds west yorkshire LS2 3AG (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 19 cookridge street leeds west yorkshire LS2 3AG (1 page) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
12 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
12 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
21 February 2003 | Director's particulars changed (1 page) |
21 February 2003 | Director's particulars changed (1 page) |
21 February 2003 | Location of register of members (1 page) |
21 February 2003 | Location of register of members (1 page) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 December 2002 | Return made up to 31/10/02; full list of members (9 pages) |
5 December 2002 | Return made up to 31/10/02; full list of members (9 pages) |
29 July 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
29 July 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
9 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
7 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
7 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
10 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
10 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 December 1999 | Return made up to 31/10/99; full list of members
|
3 December 1999 | Return made up to 31/10/99; full list of members
|
30 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 November 1998 | Return made up to 31/10/98; no change of members
|
30 November 1998 | Return made up to 31/10/98; no change of members
|
24 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
31 December 1997 | Return made up to 31/10/97; full list of members
|
31 December 1997 | Return made up to 31/10/97; full list of members
|
23 September 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 September 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
12 December 1996 | Return made up to 31/10/96; no change of members (5 pages) |
12 December 1996 | Return made up to 31/10/96; no change of members (5 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: 117 the headrow leeds LS1 5JX (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: 117 the headrow leeds LS1 5JX (1 page) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
2 April 1996 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
2 April 1996 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 December 1995 | Return made up to 31/10/95; no change of members (6 pages) |
5 December 1995 | Return made up to 31/10/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
18 May 1973 | Incorporation (17 pages) |
18 May 1973 | Incorporation (17 pages) |