Company NameHarecroft Holdings Limited
DirectorsDiana Marion Hare and Timothy James Pitt Hare
Company StatusActive
Company Number09547026
CategoryPrivate Limited Company
Incorporation Date16 April 2015(9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Diana Marion Hare
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(same day as company formation)
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
Appointed16 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Parklands
Ilkley
LS29 8QF
Director NameMr Charles Timothy Pitt Hare
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37a Parklands
Ilkley
LS29 8QF

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

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 March 2024 (2 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

20 August 2019Delivered on: 6 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at dovecote farm north deighton near wetherby.
Outstanding
20 August 2019Delivered on: 29 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at dovecote farm north deighton near wetherby.
Outstanding

Filing History

29 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
11 October 2022Termination of appointment of Charles Timothy Pitt Hare as a director on 11 October 2022 (1 page)
29 September 2022Previous accounting period extended from 26 April 2022 to 30 April 2022 (1 page)
5 August 2022Registered office address changed from PO Box 72 Monarch House Queen Street Leeds LS1 1LX United Kingdom to 37a Parklands Ilkley LS29 8QF on 5 August 2022 (1 page)
22 April 2022Unaudited abridged accounts made up to 26 April 2021 (9 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 April 2021Unaudited abridged accounts made up to 26 April 2020 (10 pages)
3 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
20 April 2020Unaudited abridged accounts made up to 26 April 2019 (10 pages)
5 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 January 2020Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page)
6 September 2019Registration of charge 095470260002, created on 20 August 2019 (9 pages)
29 August 2019Registration of charge 095470260001, created on 20 August 2019 (9 pages)
15 June 2019Micro company accounts made up to 27 April 2018 (2 pages)
23 April 2019Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
30 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 29 April 2017 (2 pages)
29 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
28 January 2018Previous accounting period extended from 28 April 2017 to 30 April 2017 (1 page)
6 July 2017Total exemption small company accounts made up to 28 April 2016 (8 pages)
6 July 2017Total exemption small company accounts made up to 28 April 2016 (8 pages)
3 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
12 April 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
12 April 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
13 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
13 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
2 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 205,843
(5 pages)
2 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 205,843
(5 pages)
20 May 2015Change of share class name or designation (2 pages)
20 May 2015Change of share class name or designation (2 pages)
6 May 2015Statement of capital on 6 May 2015
  • GBP 205,843
(5 pages)
6 May 2015Statement of capital on 6 May 2015
  • GBP 205,843
(5 pages)
6 May 2015Solvency Statement dated 20/04/15 (1 page)
6 May 2015Statement of capital on 6 May 2015
  • GBP 205,843
(5 pages)
6 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
6 May 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 253,597
(4 pages)
6 May 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 253,597
(4 pages)
6 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
6 May 2015Solvency Statement dated 20/04/15 (1 page)
6 May 2015Statement by Directors (2 pages)
6 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
6 May 2015Statement by Directors (2 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 1
(22 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 1
(22 pages)