Company NameHarron Group Limited
DirectorsPaul Andrew Harrison and Stephen Thomas Harrison
Company StatusActive
Company Number04377164
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Paul Andrew Harrison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColton House Temple Point
Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameMr Stephen Thomas Harrison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColton House Temple Point
Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Secretary NameMr Peter Hayes
StatusCurrent
Appointed06 April 2022(20 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN
Director NamePatricia Gertrude Harrison
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHowden Gate Ainderby Road
Northallerton
North Yorkshire
DL7 9JR
Director NameThomas Craig Harrison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHowden Gate Ainderby Road
Northallerton
North Yorkshire
DL7 9JR
Secretary NamePatricia Gertrude Harrison
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleFinancial Director
Correspondence AddressHowden Gate Ainderby Road
Northallerton
North Yorkshire
DL7 9JR
Secretary NameMr David Michael Royston
NationalityBritish
StatusResigned
Appointed22 February 2005(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Mount Avenue
Baildon
Shipley
West Yorkshire
BD17 6DS
Secretary NameMr Jonathan Paul Woodthorpe
NationalityBritish
StatusResigned
Appointed04 January 2006(3 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Westbourne Avenue
Harrogate
North Yorkshire
HG2 9BD
Secretary NameMr Stephen Thomas Harrison
NationalityBritish
StatusResigned
Appointed21 March 2006(4 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUckerby Hall
Uckerby Scorton
Richmond
North Yorkshire
DL10 6DA
Secretary NameMr Parjinder Chana
NationalityBritish
StatusResigned
Appointed10 May 2006(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2009)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address8 Holt Park Approach
Leeds
West Yorkshire
LS16 7PW
Secretary NameMr Richard Miles Wilson
NationalityBritish
StatusResigned
Appointed28 April 2009(7 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN
Secretary NameMr Virgil John Lee
StatusResigned
Appointed31 March 2020(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 April 2022)
RoleCompany Director
Correspondence AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.harronhomes.com/
Telephone0116 2471777
Telephone regionLeicester

Location

Registered AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

101k at £1Paul Andrew Harrison
50.00%
Ordinary
101k at £1Stephen Thomas Harrison
50.00%
Ordinary

Financials

Year2014
Turnover£75,122,998
Gross Profit£17,835,511
Net Worth£34,676,010
Cash£2,904,708
Current Liabilities£16,421,338

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

30 June 2014Delivered on: 9 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 June 2014Delivered on: 9 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 June 2014Delivered on: 9 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 May 2013Delivered 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 2004Delivered 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

Filing History

4 April 2024Group of companies' accounts made up to 31 December 2023 (41 pages)
19 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
16 October 2023Memorandum and Articles of Association (12 pages)
16 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 June 2023Group of companies' accounts made up to 31 December 2022 (42 pages)
21 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
8 April 2022Group of companies' accounts made up to 31 December 2021 (44 pages)
6 April 2022Appointment of Mr Peter Hayes as a secretary on 6 April 2022 (2 pages)
6 April 2022Termination of appointment of Virgil John Lee as a secretary on 6 April 2022 (1 page)
9 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
8 June 2021Group of companies' accounts made up to 31 December 2020 (45 pages)
8 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
2 April 2020Appointment of Mr Virgil John Lee as a secretary on 31 March 2020 (2 pages)
2 April 2020Termination of appointment of Richard Miles Wilson as a secretary on 31 March 2020 (1 page)
2 April 2020Registered 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 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
21 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
7 March 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
26 September 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
21 February 2018Director's details changed for Mr Paul Andrew Harrison on 19 February 2018 (2 pages)
21 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
21 February 2018Director's details changed for Mr Stephen Thomas Harrison on 29 June 2017 (2 pages)
21 February 2018Director's details changed for Mr Paul Andrew Harrison on 19 February 2018 (2 pages)
21 February 2018Change of details for Mr Stephen Thomas Harrison as a person with significant control on 29 June 2017 (2 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
22 February 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
22 February 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
29 March 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
29 March 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 202,000
(4 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 202,000
(4 pages)
27 February 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
27 February 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 202,000
(4 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 202,000
(4 pages)
9 July 2014Registration of charge 043771640005, created on 30 June 2014 (14 pages)
9 July 2014Registration of charge 043771640003, created on 30 June 2014 (14 pages)
9 July 2014Registration of charge 043771640003, created on 30 June 2014 (14 pages)
9 July 2014Registration of charge 043771640004, created on 30 June 2014 (14 pages)
9 July 2014Registration of charge 043771640005, created on 30 June 2014 (14 pages)
9 July 2014Registration of charge 043771640004, created on 30 June 2014 (14 pages)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 202,000
(4 pages)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 202,000
(4 pages)
19 February 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
19 February 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
12 June 2013Registration of charge 043771640002 (60 pages)
12 June 2013Registration of charge 043771640002 (60 pages)
8 June 2013Satisfaction of charge 1 in full (5 pages)
8 June 2013Satisfaction of charge 1 in full (5 pages)
25 February 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
25 February 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
10 August 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
10 August 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
9 March 2012Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
21 February 2012Director's details changed for Mr Paul Andrew Harrison on 19 February 2012 (2 pages)
21 February 2012Director's details changed for Mr Paul Andrew Harrison on 19 February 2012 (2 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
22 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
22 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Mr Richard Miles Wilson on 19 February 2010 (1 page)
8 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
8 April 2010Secretary's details changed for Mr Richard Miles Wilson on 19 February 2010 (1 page)
4 March 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
4 March 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
15 December 2009Auditor's resignation (1 page)
15 December 2009Auditor's resignation (1 page)
31 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
7 October 2009Termination of appointment of Parjinder Chana as a secretary (1 page)
7 October 2009Termination of appointment of Parjinder Chana as a secretary (1 page)
6 October 2009Director's details changed for Stephen Thomas Harrison on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Stephen Thomas Harrison on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Andrew Harrison on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Andrew Harrison on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Andrew Harrison on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Stephen Thomas Harrison on 6 October 2009 (2 pages)
28 April 2009Secretary appointed mr richard miles wilson (1 page)
28 April 2009Secretary appointed mr richard miles wilson (1 page)
14 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
14 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
20 February 2009Return made up to 19/02/09; full list of members (4 pages)
20 February 2009Return made up to 19/02/09; full list of members (4 pages)
26 June 2008Registered office changed on 26/06/2008 from suffolk house roecliffe business centre roecliffe nr boroughbridge north yorkshire YO51 9NE (1 page)
26 June 2008Registered office changed on 26/06/2008 from suffolk house roecliffe business centre roecliffe nr boroughbridge north yorkshire YO51 9NE (1 page)
15 April 2008Group of companies' accounts made up to 30 June 2007 (24 pages)
15 April 2008Group of companies' accounts made up to 30 June 2007 (24 pages)
20 February 2008Return made up to 19/02/08; full list of members (3 pages)
20 February 2008Return 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 2007Return made up to 19/02/07; full list of members (8 pages)
12 March 2007Return 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 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
5 January 2007Director resigned (1 page)
5 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
3 January 2007Group of companies' accounts made up to 30 June 2006 (23 pages)
3 January 2007Group of companies' accounts made up to 30 June 2006 (23 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
20 April 2006Group of companies' accounts made up to 30 June 2005 (21 pages)
20 April 2006Group of companies' accounts made up to 30 June 2005 (21 pages)
16 March 2006Return made up to 19/02/06; full list of members (9 pages)
16 March 2006Return made up to 19/02/06; full list of members (9 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
8 August 2005Registered office changed on 08/08/05 from: colton house temple point bullerthorpe lane swillington leeds west yorkshire LS15 9JL (1 page)
8 August 2005Registered office changed on 08/08/05 from: colton house temple point bullerthorpe lane swillington leeds west yorkshire LS15 9JL (1 page)
11 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
23 November 2004Group of companies' accounts made up to 30 June 2004 (21 pages)
23 November 2004Group of companies' accounts made up to 30 June 2004 (21 pages)
17 November 2004Registered office changed on 17/11/04 from: standard way northallerton north yorkshire DL6 2XA (1 page)
17 November 2004Registered office changed on 17/11/04 from: standard way northallerton north yorkshire DL6 2XA (1 page)
1 October 2004Particulars of mortgage/charge (6 pages)
1 October 2004Particulars of mortgage/charge (6 pages)
1 April 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 April 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2004Group of companies' accounts made up to 30 June 2003 (21 pages)
12 February 2004Group of companies' accounts made up to 30 June 2003 (21 pages)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 February 2003Return made up to 19/02/03; full list of members (8 pages)
27 February 2003Return made up to 19/02/03; full list of members (8 pages)
18 December 2002Group of companies' accounts made up to 30 June 2002 (21 pages)
18 December 2002Group of companies' accounts made up to 30 June 2002 (21 pages)
27 November 2002Accounting reference date shortened from 28/02/03 to 30/06/02 (1 page)
27 November 2002Accounting reference date shortened from 28/02/03 to 30/06/02 (1 page)
13 September 2002Statement of affairs (10 pages)
13 September 2002Ad 17/07/02--------- £ si 250000@1=250000 £ ic 2500/252500 (2 pages)
13 September 2002Ad 17/07/02--------- £ si 250000@1=250000 £ ic 2500/252500 (2 pages)
13 September 2002Statement of affairs (10 pages)
30 July 2002£ nc 2500/252500 17/07/02 (1 page)
30 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2002£ nc 2500/252500 17/07/02 (1 page)
30 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2002Ad 19/02/02--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages)
15 April 2002Ad 19/02/02--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 March 2002New director appointed (2 pages)
19 February 2002Incorporation (17 pages)
19 February 2002Incorporation (17 pages)