Company NameHarro Limited
Company StatusActive
Company Number03736072
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years ago)
Previous NameHarro

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Bruce Arnett
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2001(2 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address122 Londesborough Street
Hull
East Yorkshire
HU3 1DR
Director NameMr Kenneth Arnett
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(15 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Londesborough Street
Hull
East Yorkshire
HU3 1DR
Director NameMr Paul Arnett
StatusCurrent
Appointed13 July 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleSales Manager
Correspondence Address122 Londesborough Street
Hull
East Yorkshire
HU3 1DR
Secretary NameMr Paul Arnett
StatusCurrent
Appointed13 July 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address122 Londesborough Street
Hull
East Yorkshire
HU3 1DR
Director NameRoss Arnett
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Londesborough Street
Hull
East Yorkshire
HU3 1DR
Director NameMr John Gordon Arnett
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleBusiness Consultant
Correspondence Address13 Inglemire Lane
Cottingham
North Humberside
HU16 4PB
Director NameCharles Robert Arnett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address122 Londesborough Street
Hull
East Yorkshire
HU3 1DR
Secretary NameCharles Robert Arnett
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address122 Londesborough Street
Hull
East Yorkshire
HU3 1DR

Contact

Websiteharroquip.co.uk
Email address[email protected]
Telephone01482 213550
Telephone regionHull

Location

Registered Address122 Londesborough Street
Hull
East Yorkshire
HU3 1DR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1Bruce Arnett
80.00%
Ordinary B
5 at £1Heather Arnett
5.00%
Ordinary A
5 at £1Paul Arnett
5.00%
Ordinary C
10 at £1Kenneth Arnett
10.00%
Ordinary

Financials

Year2014
Net Worth£459,637
Cash£54,637
Current Liabilities£378,762

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

28 May 2019Delivered on: 29 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 15 kimberley street, hull registered at hm land registry with title numbers HS203626 and HS116529.
Outstanding
20 March 2014Delivered on: 24 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 122 londesborough street hull registered with title numbers HS29376 and HS373332. Notification of addition to or amendment of charge.
Outstanding

Filing History

28 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 March 2020Confirmation statement made on 18 March 2020 with updates (7 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 May 2019Registration of charge 037360720002, created on 28 May 2019 (6 pages)
2 April 2019Confirmation statement made on 18 March 2019 with updates (8 pages)
2 April 2019Change of details for Mr Bruce Arnett as a person with significant control on 13 July 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 August 2018Change of share class name or designation (2 pages)
26 July 2018Appointment of Mr Paul Arnett as a director on 13 July 2018 (2 pages)
26 July 2018Appointment of Mr Paul Arnett as a secretary on 13 July 2018 (2 pages)
28 March 2018Confirmation statement made on 18 March 2018 with updates (6 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
22 February 2017Director's details changed for Mr Bruce Arnett on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mr Bruce Arnett on 22 February 2017 (2 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(7 pages)
21 March 2016Secretary's details changed for Charles Robert Arnett on 21 March 2016 (1 page)
21 March 2016Director's details changed for Charles Robert Arnett on 21 March 2016 (2 pages)
21 March 2016Secretary's details changed for Charles Robert Arnett on 21 March 2016 (1 page)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(7 pages)
21 March 2016Director's details changed for Charles Robert Arnett on 21 March 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 August 2015Registered office address changed from 122 Londesborough Street Hull East Yorkshire HU3 1DS to 122 Londesborough Street Hull East Yorkshire HU3 1DR on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 122 Londesborough Street Hull East Yorkshire HU3 1DS to 122 Londesborough Street Hull East Yorkshire HU3 1DR on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 122 Londesborough Street Hull East Yorkshire HU3 1DS to 122 Londesborough Street Hull East Yorkshire HU3 1DR on 6 August 2015 (1 page)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(8 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(8 pages)
20 February 2015Change of share class name or designation (2 pages)
20 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 February 2015Change of share class name or designation (2 pages)
13 February 2015Registered office address changed from 120 Londesborough Street Hull East Yorkshire HU3 1DR to 122 Londesborough Street Hull East Yorkshire HU3 1DS on 13 February 2015 (2 pages)
13 February 2015Re-registration of Memorandum and Articles (14 pages)
13 February 2015Appointment of Kenneth Arnett as a director on 29 January 2015 (3 pages)
13 February 2015Registered office address changed from 120 Londesborough Street Hull East Yorkshire HU3 1DR to 122 Londesborough Street Hull East Yorkshire HU3 1DS on 13 February 2015 (2 pages)
13 February 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 February 2015Statement of capital on 13 February 2015
  • GBP 100
(4 pages)
13 February 2015Appointment of Kenneth Arnett as a director on 29 January 2015 (3 pages)
13 February 2015Statement of capital on 13 February 2015
  • GBP 100
(4 pages)
13 February 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 February 2015Re-registration from a private unlimited company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
(2 pages)
13 February 2015Re-registration from a private unlimited company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
(2 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 March 2014Registration of charge 037360720001 (7 pages)
24 March 2014Registration of charge 037360720001 (7 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Bruce Arnett on 18 March 2010 (2 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Charles Robert Arnett on 18 March 2010 (2 pages)
12 April 2010Secretary's details changed for Charles Robert Arnett on 18 March 2010 (1 page)
12 April 2010Secretary's details changed for Charles Robert Arnett on 18 March 2010 (1 page)
12 April 2010Director's details changed for Charles Robert Arnett on 18 March 2010 (2 pages)
12 April 2010Director's details changed for Bruce Arnett on 18 March 2010 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 June 2009Return made up to 18/03/09; full list of members (4 pages)
3 June 2009Return made up to 18/03/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 June 2008Registered office changed on 02/06/2008 from westmoreland st hull east yorkshire HU2 0LF (1 page)
2 June 2008Registered office changed on 02/06/2008 from westmoreland st hull east yorkshire HU2 0LF (1 page)
8 May 2008Return made up to 18/03/08; full list of members (4 pages)
8 May 2008Return made up to 18/03/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 May 2007Return made up to 18/03/07; full list of members (7 pages)
3 May 2007Return made up to 18/03/07; full list of members (7 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 March 2006Return made up to 18/03/06; full list of members (7 pages)
27 March 2006Return made up to 18/03/06; full list of members (7 pages)
24 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
24 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
26 April 2005Return made up to 18/03/05; full list of members (8 pages)
26 April 2005Return made up to 18/03/05; full list of members (8 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2004Return made up to 18/03/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
(8 pages)
18 March 2004Return made up to 18/03/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
(8 pages)
28 May 2003Return made up to 18/03/03; full list of members (8 pages)
28 May 2003Return made up to 18/03/03; full list of members (8 pages)
8 April 2002Return made up to 18/03/02; full list of members (7 pages)
8 April 2002Return made up to 18/03/02; full list of members (7 pages)
8 January 2002New director appointed (1 page)
8 January 2002New director appointed (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
13 March 2001Return made up to 18/03/01; full list of members (7 pages)
13 March 2001Return made up to 18/03/01; full list of members (7 pages)
12 June 2000Return made up to 19/03/00; full list of members (6 pages)
12 June 2000Return made up to 19/03/00; full list of members (6 pages)
18 March 1999Incorporation (15 pages)
18 March 1999Incorporation (15 pages)