Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director Name | Mr Stephen Thomas Harrison |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colton House Temple Point Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Secretary Name | Mr Peter Hayes |
---|---|
Status | Current |
Appointed | 06 April 2022(20 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN |
Director Name | Patricia Gertrude Harrison |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Howden Gate Ainderby Road Northallerton North Yorkshire DL7 9JR |
Director Name | Thomas Craig Harrison |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Howden Gate Ainderby Road Northallerton North Yorkshire DL7 9JR |
Secretary Name | Patricia Gertrude Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Financial Director |
Correspondence Address | Howden Gate Ainderby Road Northallerton North Yorkshire DL7 9JR |
Secretary Name | Mr David Michael Royston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(3 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Mount Avenue Baildon Shipley West Yorkshire BD17 6DS |
Secretary Name | Mr Jonathan Paul Woodthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Westbourne Avenue Harrogate North Yorkshire HG2 9BD |
Secretary Name | Mr Stephen Thomas Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uckerby Hall Uckerby Scorton Richmond North Yorkshire DL10 6DA |
Secretary Name | Mr Parjinder Chana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 2009) |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | 8 Holt Park Approach Leeds West Yorkshire LS16 7PW |
Secretary Name | Mr Richard Miles Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN |
Secretary Name | Mr Virgil John Lee |
---|---|
Status | Resigned |
Appointed | 31 March 2020(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 April 2022) |
Role | Company Director |
Correspondence Address | Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.harronhomes.com/ |
---|---|
Telephone | 0116 2471777 |
Telephone region | Leicester |
Registered Address | Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
101k at £1 | Paul Andrew Harrison 50.00% Ordinary |
---|---|
101k at £1 | Stephen Thomas Harrison 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £75,122,998 |
Gross Profit | £17,835,511 |
Net Worth | £34,676,010 |
Cash | £2,904,708 |
Current Liabilities | £16,421,338 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
30 June 2014 | Delivered on: 9 July 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
30 June 2014 | Delivered on: 9 July 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
30 June 2014 | Delivered on: 9 July 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
31 May 2013 | Delivered on: 12 June 2013 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 September 2004 | Delivered on: 1 October 2004 Satisfied on: 8 June 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 April 2024 | Group of companies' accounts made up to 31 December 2023 (41 pages) |
---|---|
19 February 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
16 October 2023 | Memorandum and Articles of Association (12 pages) |
16 October 2023 | Resolutions
|
5 June 2023 | Group of companies' accounts made up to 31 December 2022 (42 pages) |
21 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
8 April 2022 | Group of companies' accounts made up to 31 December 2021 (44 pages) |
6 April 2022 | Appointment of Mr Peter Hayes as a secretary on 6 April 2022 (2 pages) |
6 April 2022 | Termination of appointment of Virgil John Lee as a secretary on 6 April 2022 (1 page) |
9 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
8 June 2021 | Group of companies' accounts made up to 31 December 2020 (45 pages) |
8 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
2 April 2020 | Appointment of Mr Virgil John Lee as a secretary on 31 March 2020 (2 pages) |
2 April 2020 | Termination of appointment of Richard Miles Wilson as a secretary on 31 March 2020 (1 page) |
2 April 2020 | Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds West Yorkshire LS15 9JL to Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN on 2 April 2020 (1 page) |
3 March 2020 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
21 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
7 March 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
21 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
26 September 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
21 February 2018 | Director's details changed for Mr Paul Andrew Harrison on 19 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
21 February 2018 | Director's details changed for Mr Stephen Thomas Harrison on 29 June 2017 (2 pages) |
21 February 2018 | Director's details changed for Mr Paul Andrew Harrison on 19 February 2018 (2 pages) |
21 February 2018 | Change of details for Mr Stephen Thomas Harrison as a person with significant control on 29 June 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
22 February 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
22 February 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
29 March 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
29 March 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
27 February 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
27 February 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
9 July 2014 | Registration of charge 043771640005, created on 30 June 2014 (14 pages) |
9 July 2014 | Registration of charge 043771640003, created on 30 June 2014 (14 pages) |
9 July 2014 | Registration of charge 043771640003, created on 30 June 2014 (14 pages) |
9 July 2014 | Registration of charge 043771640004, created on 30 June 2014 (14 pages) |
9 July 2014 | Registration of charge 043771640005, created on 30 June 2014 (14 pages) |
9 July 2014 | Registration of charge 043771640004, created on 30 June 2014 (14 pages) |
20 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
19 February 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
19 February 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
12 June 2013 | Registration of charge 043771640002 (60 pages) |
12 June 2013 | Registration of charge 043771640002 (60 pages) |
8 June 2013 | Satisfaction of charge 1 in full (5 pages) |
8 June 2013 | Satisfaction of charge 1 in full (5 pages) |
25 February 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
25 February 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
10 August 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
9 March 2012 | Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Director's details changed for Mr Paul Andrew Harrison on 19 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mr Paul Andrew Harrison on 19 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
22 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Mr Richard Miles Wilson on 19 February 2010 (1 page) |
8 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Secretary's details changed for Mr Richard Miles Wilson on 19 February 2010 (1 page) |
4 March 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
4 March 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
15 December 2009 | Auditor's resignation (1 page) |
15 December 2009 | Auditor's resignation (1 page) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
7 October 2009 | Termination of appointment of Parjinder Chana as a secretary (1 page) |
7 October 2009 | Termination of appointment of Parjinder Chana as a secretary (1 page) |
6 October 2009 | Director's details changed for Stephen Thomas Harrison on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stephen Thomas Harrison on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Andrew Harrison on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Andrew Harrison on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Andrew Harrison on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stephen Thomas Harrison on 6 October 2009 (2 pages) |
28 April 2009 | Secretary appointed mr richard miles wilson (1 page) |
28 April 2009 | Secretary appointed mr richard miles wilson (1 page) |
14 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
14 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
20 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from suffolk house roecliffe business centre roecliffe nr boroughbridge north yorkshire YO51 9NE (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from suffolk house roecliffe business centre roecliffe nr boroughbridge north yorkshire YO51 9NE (1 page) |
15 April 2008 | Group of companies' accounts made up to 30 June 2007 (24 pages) |
15 April 2008 | Group of companies' accounts made up to 30 June 2007 (24 pages) |
20 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
10 January 2008 | £ ic 226892/201997 06/12/07 £ sr 24895@1=24895 (1 page) |
10 January 2008 | £ ic 226892/201997 06/12/07 £ sr 24895@1=24895 (1 page) |
12 March 2007 | Return made up to 19/02/07; full list of members (8 pages) |
12 March 2007 | Return made up to 19/02/07; full list of members (8 pages) |
23 January 2007 | £ ic 252500/226892 06/12/06 £ sr 25608@1=25608 (1 page) |
23 January 2007 | £ ic 252500/226892 06/12/06 £ sr 25608@1=25608 (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Resolutions
|
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Resolutions
|
3 January 2007 | Group of companies' accounts made up to 30 June 2006 (23 pages) |
3 January 2007 | Group of companies' accounts made up to 30 June 2006 (23 pages) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
20 April 2006 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
16 March 2006 | Return made up to 19/02/06; full list of members (9 pages) |
16 March 2006 | Return made up to 19/02/06; full list of members (9 pages) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: colton house temple point bullerthorpe lane swillington leeds west yorkshire LS15 9JL (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: colton house temple point bullerthorpe lane swillington leeds west yorkshire LS15 9JL (1 page) |
11 March 2005 | Return made up to 19/02/05; full list of members
|
11 March 2005 | Return made up to 19/02/05; full list of members
|
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
23 November 2004 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
23 November 2004 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: standard way northallerton north yorkshire DL6 2XA (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: standard way northallerton north yorkshire DL6 2XA (1 page) |
1 October 2004 | Particulars of mortgage/charge (6 pages) |
1 October 2004 | Particulars of mortgage/charge (6 pages) |
1 April 2004 | Return made up to 19/02/04; full list of members
|
1 April 2004 | Return made up to 19/02/04; full list of members
|
12 February 2004 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
12 February 2004 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
4 July 2003 | Resolutions
|
4 July 2003 | Resolutions
|
27 February 2003 | Return made up to 19/02/03; full list of members (8 pages) |
27 February 2003 | Return made up to 19/02/03; full list of members (8 pages) |
18 December 2002 | Group of companies' accounts made up to 30 June 2002 (21 pages) |
18 December 2002 | Group of companies' accounts made up to 30 June 2002 (21 pages) |
27 November 2002 | Accounting reference date shortened from 28/02/03 to 30/06/02 (1 page) |
27 November 2002 | Accounting reference date shortened from 28/02/03 to 30/06/02 (1 page) |
13 September 2002 | Statement of affairs (10 pages) |
13 September 2002 | Ad 17/07/02--------- £ si 250000@1=250000 £ ic 2500/252500 (2 pages) |
13 September 2002 | Ad 17/07/02--------- £ si 250000@1=250000 £ ic 2500/252500 (2 pages) |
13 September 2002 | Statement of affairs (10 pages) |
30 July 2002 | £ nc 2500/252500 17/07/02 (1 page) |
30 July 2002 | Resolutions
|
30 July 2002 | £ nc 2500/252500 17/07/02 (1 page) |
30 July 2002 | Resolutions
|
15 April 2002 | Ad 19/02/02--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages) |
15 April 2002 | Ad 19/02/02--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 March 2002 | New director appointed (2 pages) |
19 February 2002 | Incorporation (17 pages) |
19 February 2002 | Incorporation (17 pages) |