Bullerthorpe Lane
Leeds
LS15 9JL
Director Name | Mr Stephen Thomas Harrison |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2007(10 months, 1 week after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL |
Secretary Name | Mr Peter Hayes |
---|---|
Status | Current |
Appointed | 06 April 2022(16 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN |
Secretary Name | Mr Parjinder Chana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2009) |
Role | Secretary |
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(3 years 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(14 years 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 | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds Westyorkshire LS1 5SX |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds West Yorkshire LS1 5SX |
Website | harronhomes.com |
---|
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 |
500 at £1 | Harron Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
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 |
---|---|
25 August 2009 | Delivered on: 28 August 2009 Satisfied on: 8 June 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 waterfields retford t/no NT400976 74 devon way brighouse t/no WYK143655 35 highroyds drive menston t/no WYK843465 for details of further properties charged please refer to form 395 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property see image for full details. Fully Satisfied |
21 July 2009 | Delivered on: 31 July 2009 Satisfied on: 8 June 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 little green lane heckmondwike t/n WYK902091 21 little green lane heckmondwike t/n WYK901284 1 westfield street heckmondwike t/n WYK902084 for details of further properties charged, please refer to form 395 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 November 2008 | Delivered on: 14 November 2008 Satisfied on: 8 June 2013 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment the rental income and the deposit and all its right title and interest in the deposit see image for full details. Fully Satisfied |
12 November 2008 | Delivered on: 14 November 2008 Satisfied on: 8 June 2013 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its entire right title and interest (both present and future) in and to all money standing to the credit of the account all its rights and benefits accruing to or arising in connection with the deposit see image for full details. Fully Satisfied |
12 November 2008 | Delivered on: 14 November 2008 Satisfied on: 8 June 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
26 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
6 April 2020 | Appointment of Mr Virgil John Lee as a secretary on 31 March 2020 (2 pages) |
6 April 2020 | Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL to Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN on 6 April 2020 (1 page) |
6 April 2020 | Termination of appointment of Richard Miles Wilson as a secretary on 31 March 2020 (1 page) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
3 April 2019 | Notification of Stephen Thomas Harrison as a person with significant control on 3 April 2019 (2 pages) |
3 April 2019 | Notification of Paul Andrew Harrison as a person with significant control on 3 April 2019 (2 pages) |
23 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
3 April 2018 | Director's details changed for Mr Stephen Thomas Harrison on 29 June 2017 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Mr Paul Andrew Harrison on 31 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Mr Paul Andrew Harrison on 31 March 2016 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
12 June 2013 | Registration of charge 057657270006 (60 pages) |
12 June 2013 | Registration of charge 057657270006 (60 pages) |
8 June 2013 | Satisfaction of charge 2 in full (5 pages) |
8 June 2013 | Satisfaction of charge 1 in full (5 pages) |
8 June 2013 | Satisfaction of charge 2 in full (5 pages) |
8 June 2013 | Satisfaction of charge 3 in full (5 pages) |
8 June 2013 | Satisfaction of charge 4 in full (5 pages) |
8 June 2013 | Satisfaction of charge 5 in full (5 pages) |
8 June 2013 | Satisfaction of charge 4 in full (5 pages) |
8 June 2013 | Satisfaction of charge 5 in full (5 pages) |
8 June 2013 | Satisfaction of charge 1 in full (5 pages) |
8 June 2013 | Satisfaction of charge 3 in full (5 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 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) |
22 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Secretary's details changed for Mr Richard Miles Wilson on 3 April 2010 (1 page) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Secretary's details changed for Mr Richard Miles Wilson on 3 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Mr Richard Miles Wilson on 3 April 2010 (1 page) |
4 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 December 2009 | Auditor's resignation (1 page) |
15 December 2009 | Auditor's resignation (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 October 2009 | Termination of appointment of Parjinder Chana as a secretary (1 page) |
7 October 2009 | Director's details changed for Mr Paul Andrew Harrison on 6 October 2009 (2 pages) |
7 October 2009 | Termination of appointment of Parjinder Chana as a secretary (1 page) |
7 October 2009 | Director's details changed for Mr Paul Andrew Harrison on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Paul Andrew Harrison on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Stephen Thomas Harrison on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Stephen Thomas Harrison on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Stephen Thomas Harrison on 6 October 2009 (2 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
8 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 03/04/09; full list of members (3 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 alignment with parent or subsidiary (1 page) |
14 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from suffolk house roecliffe business centre roecliffe nr boroughbridge north yorkshire YO51 9NE (1 page) |
30 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from suffolk house roecliffe business centre roecliffe nr boroughbridge north yorkshire YO51 9NE (1 page) |
3 February 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
3 February 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
3 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
2 April 2007 | Company name changed harcroft properties LIMITED\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed harcroft properties LIMITED\certificate issued on 02/04/07 (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
17 February 2007 | Ad 06/02/07--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
17 February 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Resolutions
|
17 February 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Nc inc already adjusted 06/02/07 (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Resolutions
|
17 February 2007 | Ad 06/02/07--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
17 February 2007 | Nc inc already adjusted 06/02/07 (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
25 October 2006 | Company name changed lupfaw 211 LIMITED\certificate issued on 25/10/06 (2 pages) |
25 October 2006 | Company name changed lupfaw 211 LIMITED\certificate issued on 25/10/06 (2 pages) |
3 April 2006 | Incorporation (19 pages) |
3 April 2006 | Incorporation (19 pages) |