Company NameHarecroft Estates Limited
Company StatusActive
Company Number02710332
CategoryPrivate Limited Company
Incorporation Date28 April 1992(31 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBianca Dee Hare
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(18 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Parklands
Ilkley
LS29 8QF
Director NameMrs Diana Marion Hare
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37a Parklands
Ilkley
LS29 8QF
Director NameTimothy James Pitt Hare
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37a Parklands
Ilkley
LS29 8QF
Director NameMr Philip Brewer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Midway
South Crosland
Huddersfield
West Yorkshire
HD4 7DA
Secretary NameMs Carol Anne Cook
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Birmingham Lane
Meltham
Holmfirth
West Yorkshire
HD9 5LH
Director NameClifford Ronald Pitt Hare
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 23 September 1995)
RoleTextile Distributors And Property Letting
Correspondence AddressRiggside
Sandsend
Whitby
North Yorkshire
YO21 3SY
Director NameTimothy James Pitt Hare
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(4 months, 1 week after company formation)
Appointment Duration29 years, 4 months (resigned 31 December 2021)
RoleTextile Distributors And Property Letting
Country of ResidenceUnited Kingdom
Correspondence AddressMonarch House
PO Box 72.
Queen Street
Leeds.
LS1 1LX
Secretary NameTimothy James Pitt Hare
NationalityBritish
StatusResigned
Appointed07 September 1992(4 months, 1 week after company formation)
Appointment Duration29 years, 4 months (resigned 01 January 2022)
RoleTextile Distributors And Property Letting
Country of ResidenceUnited Kingdom
Correspondence AddressMonarch House
PO Box 72.
Queen Street
Leeds.
LS1 1LX
Director NameHazel Mary Hare
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(3 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 09 August 2011)
RoleCompany Director
Correspondence AddressRiggside
Sandsend
Whitby
North Yorkshire
YO21 3SY
Director NameAnnabel Mary Barnes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(5 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 17 May 2005)
RoleCompany Director
Correspondence AddressTower House Plompton Hall
Plompton
Knaresborough
North Yorkshire
HG5 8NA
Director NameMrs Diana Marion Hare
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(7 years after company formation)
Appointment Duration22 years, 8 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonarch House
PO Box 72.
Queen Street
Leeds.
LS1 1LX
Director NameMr Charles Timothy Pitt Hare
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2002(10 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37a Parklands
Ilkley
LS29 8QF

Contact

Websitejames-hare.com
Email address[email protected]
Telephone0113 2431204
Telephone regionLeeds

Location

Registered Address37a Parklands
Ilkley
LS29 8QF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches7 other UK companies use this postal address

Shareholders

400k at £1As Co. 205 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£336,889
Gross Profit£222,547
Net Worth£1,445,143
Current Liabilities£350,169

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

9 October 2002Delivered on: 15 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24/26 market place, wetherby, west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 1992Delivered on: 16 September 1992
Satisfied on: 1 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 October 2022Termination of appointment of Charles Timothy Pitt Hare as a director on 11 October 2022 (1 page)
11 October 2022Appointment of Mrs Diana Marion Hare as a director on 11 October 2022 (2 pages)
11 October 2022Appointment of Timothy James Pitt Hare as a director on 11 October 2022 (2 pages)
27 September 2022Unaudited abridged accounts made up to 30 April 2021 (12 pages)
5 August 2022Registered office address changed from Monarch House, P O Box 72. Queen Street, Leeds. LS1 1LX to 37a Parklands Ilkley LS29 8QF on 5 August 2022 (1 page)
6 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
5 January 2022Termination of appointment of Timothy James Pitt Hare as a secretary on 1 January 2022 (1 page)
4 January 2022Termination of appointment of Timothy James Pitt Hare as a director on 31 December 2021 (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 January 2022Termination of appointment of Diana Marion Hare as a director on 31 December 2021 (1 page)
30 April 2021Unaudited abridged accounts made up to 30 April 2020 (12 pages)
1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (12 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (12 pages)
12 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 February 2018Unaudited abridged accounts made up to 30 April 2017 (14 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (11 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (11 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 400,000
(5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 400,000
(5 pages)
6 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Declare dividend/approve under S190 20/04/2015
(6 pages)
21 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
21 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
16 January 2015Director's details changed for Mrs Diana Marion Hare on 31 December 2014 (2 pages)
16 January 2015Director's details changed for Timothy James Pitt Hare on 31 December 2014 (2 pages)
16 January 2015Secretary's details changed for Timothy James Pitt Hare on 31 December 2014 (1 page)
16 January 2015Secretary's details changed for Timothy James Pitt Hare on 31 December 2014 (1 page)
16 January 2015Director's details changed for Mr Charles Timothy Pitt Hare on 31 December 2014 (2 pages)
16 January 2015Director's details changed for Bianca Dee Hare on 1 January 2014 (2 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 400,000
(5 pages)
16 January 2015Director's details changed for Bianca Dee Hare on 1 January 2014 (2 pages)
16 January 2015Director's details changed for Timothy James Pitt Hare on 31 December 2014 (2 pages)
16 January 2015Director's details changed for Mrs Diana Marion Hare on 31 December 2014 (2 pages)
16 January 2015Director's details changed for Mr Charles Timothy Pitt Hare on 31 December 2014 (2 pages)
16 January 2015Director's details changed for Bianca Dee Hare on 1 January 2014 (2 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 400,000
(5 pages)
12 December 2014Director's details changed for Mr Charles Timothy Pitt Hare on 1 January 2014 (2 pages)
12 December 2014Director's details changed for Bianca Dee Hare on 1 January 2014 (2 pages)
12 December 2014Director's details changed for Mr Charles Timothy Pitt Hare on 1 January 2014 (2 pages)
12 December 2014Director's details changed for Bianca Dee Hare on 1 January 2014 (2 pages)
12 December 2014Director's details changed for Mr Charles Timothy Pitt Hare on 1 January 2014 (2 pages)
12 December 2014Director's details changed for Bianca Dee Hare on 1 January 2014 (2 pages)
11 June 2014Full accounts made up to 31 December 2013 (20 pages)
11 June 2014Full accounts made up to 31 December 2013 (20 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 400,000
(7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 400,000
(7 pages)
2 September 2013Full accounts made up to 31 December 2012 (18 pages)
2 September 2013Full accounts made up to 31 December 2012 (18 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
15 August 2012Full accounts made up to 31 December 2011 (18 pages)
15 August 2012Full accounts made up to 31 December 2011 (18 pages)
1 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
1 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
9 August 2011Termination of appointment of Hazel Hare as a director (1 page)
9 August 2011Termination of appointment of Hazel Hare as a director (1 page)
4 July 2011Appointment of Bianca Dee Hare as a director (3 pages)
4 July 2011Appointment of Bianca Dee Hare as a director (3 pages)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
1 November 2010Full accounts made up to 31 December 2009 (17 pages)
1 November 2010Full accounts made up to 31 December 2009 (17 pages)
24 May 2010Annual return made up to 28 April 2010 (16 pages)
24 May 2010Annual return made up to 28 April 2010 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
1 June 2009Return made up to 28/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2009Return made up to 28/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2009Return made up to 28/04/09; full list of members (6 pages)
27 May 2009Return made up to 28/04/09; full list of members (6 pages)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (1 page)
1 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
11 June 2007Return made up to 28/04/07; no change of members (8 pages)
11 June 2007Return made up to 28/04/07; no change of members (8 pages)
23 October 2006Full accounts made up to 31 December 2005 (16 pages)
23 October 2006Full accounts made up to 31 December 2005 (16 pages)
10 July 2006Return made up to 28/04/06; full list of members (9 pages)
10 July 2006Return made up to 28/04/06; full list of members (9 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
13 May 2005Return made up to 28/04/05; full list of members (9 pages)
13 May 2005Return made up to 28/04/05; full list of members (9 pages)
21 September 2004Full accounts made up to 31 December 2003 (15 pages)
21 September 2004Full accounts made up to 31 December 2003 (15 pages)
4 June 2004Return made up to 28/04/04; full list of members (9 pages)
4 June 2004Return made up to 28/04/04; full list of members (9 pages)
22 August 2003Full accounts made up to 31 December 2002 (15 pages)
22 August 2003Full accounts made up to 31 December 2002 (15 pages)
14 May 2003Return made up to 28/04/03; full list of members (9 pages)
14 May 2003Return made up to 28/04/03; full list of members (9 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
21 August 2002Return made up to 28/04/02; full list of members (9 pages)
21 August 2002Return made up to 28/04/02; full list of members (9 pages)
8 August 2002Full accounts made up to 31 December 2001 (19 pages)
8 August 2002Full accounts made up to 31 December 2001 (19 pages)
25 July 2001Full accounts made up to 31 December 2000 (12 pages)
25 July 2001Full accounts made up to 31 December 2000 (12 pages)
12 June 2001Return made up to 28/04/01; full list of members (8 pages)
12 June 2001Return made up to 28/04/01; full list of members (8 pages)
23 June 2000Return made up to 28/04/00; full list of members (8 pages)
23 June 2000Return made up to 28/04/00; full list of members (8 pages)
20 June 2000Full accounts made up to 31 December 1999 (18 pages)
20 June 2000Full accounts made up to 31 December 1999 (18 pages)
16 June 1999Full accounts made up to 31 December 1998 (12 pages)
16 June 1999Full accounts made up to 31 December 1998 (12 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Return made up to 28/04/99; full list of members (6 pages)
4 June 1999Return made up to 28/04/99; full list of members (6 pages)
4 June 1999New director appointed (2 pages)
7 October 1998Full accounts made up to 31 December 1997 (14 pages)
7 October 1998Full accounts made up to 31 December 1997 (14 pages)
17 June 1998Return made up to 28/04/98; no change of members (4 pages)
17 June 1998Return made up to 28/04/98; no change of members (4 pages)
2 October 1997Full accounts made up to 31 December 1996 (14 pages)
2 October 1997Full accounts made up to 31 December 1996 (14 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
3 June 1997Return made up to 28/04/97; no change of members (4 pages)
3 June 1997Return made up to 28/04/97; no change of members (4 pages)
2 July 1996Return made up to 28/04/96; full list of members (6 pages)
2 July 1996Return made up to 28/04/96; full list of members (6 pages)
2 July 1996Full accounts made up to 31 December 1995 (14 pages)
2 July 1996Full accounts made up to 31 December 1995 (14 pages)
17 November 1995Director resigned;new director appointed (2 pages)
17 November 1995Director resigned;new director appointed (2 pages)
27 July 1995Full accounts made up to 31 December 1994 (14 pages)
27 July 1995Full accounts made up to 31 December 1994 (14 pages)
13 July 1995Return made up to 28/04/95; no change of members (4 pages)
13 July 1995Return made up to 28/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 October 1992Company name changed as&h (coform) 102 LIMITED\certificate issued on 20/10/92 (2 pages)
19 October 1992Company name changed as&h (coform) 102 LIMITED\certificate issued on 20/10/92 (2 pages)
28 April 1992Incorporation (23 pages)
28 April 1992Incorporation (23 pages)