HARRON GROUP LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS15 9JL
Company number 04377164
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address COLTON HOUSE TEMPLE POINT, BULLERTHORPE LANE, LEEDS, WEST YORKSHIRE, LS15 9JL
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Group of companies' accounts made up to 31 December 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of HARRON GROUP LIMITED are www.harrongroup.co.uk, and www.harron-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Leeds Rail Station is 4.9 miles; to Castleford Rail Station is 5.5 miles; to Featherstone Rail Station is 8.3 miles; to Sandal & Agbrigg Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harron Group Limited is a Private Limited Company. The company registration number is 04377164. Harron Group Limited has been working since 19 February 2002. The present status of the company is Active. The registered address of Harron Group Limited is Colton House Temple Point Bullerthorpe Lane Leeds West Yorkshire Ls15 9jl. . WILSON, Richard Miles is a Secretary of the company. HARRISON, Paul Andrew is a Director of the company. HARRISON, Stephen Thomas is a Director of the company. Secretary CHANA, Parjinder has been resigned. Secretary HARRISON, Patricia Gertrude has been resigned. Secretary HARRISON, Stephen Thomas has been resigned. Secretary ROYSTON, David Michael has been resigned. Secretary WOODTHORPE, Jonathan Paul has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HARRISON, Patricia Gertrude has been resigned. Director HARRISON, Thomas Craig has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
WILSON, Richard Miles
Appointed Date: 28 April 2009

Director
HARRISON, Paul Andrew
Appointed Date: 19 February 2002
54 years old

Director
HARRISON, Stephen Thomas
Appointed Date: 19 February 2002
56 years old

Resigned Directors

Secretary
CHANA, Parjinder
Resigned: 28 April 2009
Appointed Date: 10 May 2006

Secretary
HARRISON, Patricia Gertrude
Resigned: 22 February 2005
Appointed Date: 19 February 2002

Secretary
HARRISON, Stephen Thomas
Resigned: 10 May 2006
Appointed Date: 21 March 2006

Secretary
ROYSTON, David Michael
Resigned: 04 January 2006
Appointed Date: 22 February 2005

Secretary
WOODTHORPE, Jonathan Paul
Resigned: 21 March 2006
Appointed Date: 04 January 2006

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Director
HARRISON, Patricia Gertrude
Resigned: 06 December 2006
Appointed Date: 19 February 2002
77 years old

Director
HARRISON, Thomas Craig
Resigned: 06 December 2006
Appointed Date: 19 February 2002
78 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Persons With Significant Control

Mr Paul Andrew Harrison
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Thomas Harrison
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRON GROUP LIMITED Events

23 Feb 2017
Confirmation statement made on 19 February 2017 with updates
22 Feb 2017
Group of companies' accounts made up to 31 December 2016
29 Mar 2016
Group of companies' accounts made up to 31 December 2015
19 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 202,000

27 Feb 2015
Group of companies' accounts made up to 31 December 2014
...
... and 68 more events
11 Mar 2002
New director appointed
11 Mar 2002
New secretary appointed;new director appointed
11 Mar 2002
New director appointed
11 Mar 2002
Registered office changed on 11/03/02 from: 12 york place leeds west yorkshire LS1 2DS
19 Feb 2002
Incorporation

HARRON GROUP LIMITED Charges

30 June 2014
Charge code 0437 7164 0005
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: None.
30 June 2014
Charge code 0437 7164 0004
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: None.
30 June 2014
Charge code 0437 7164 0003
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: None.
31 May 2013
Charge code 0437 7164 0002
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries
Description: Notification of addition to or amendment of charge…
21 September 2004
Debenture
Delivered: 1 October 2004
Status: Satisfied on 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…