HARRON HOMES (NORTH WEST) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS15 9JL

Company number 04377160
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 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 250,000 . The most likely internet sites of HARRON HOMES (NORTH WEST) LIMITED are www.harronhomesnorthwest.co.uk, and www.harron-homes-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight 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 Homes North West Limited is a Private Limited Company. The company registration number is 04377160. Harron Homes North West Limited has been working since 19 February 2002. The present status of the company is Active. The registered address of Harron Homes North West 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 "Dormant Company".


Current Directors

Secretary
WILSON, Richard Miles
Appointed Date: 28 April 2009

Director
HARRISON, Paul Andrew
Appointed Date: 19 February 2002
53 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
53 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 HOMES (NORTH WEST) LIMITED Events

23 Feb 2017
Confirmation statement made on 21 February 2017 with updates
13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 250,000

16 Jun 2015
Accounts for a dormant company made up to 31 December 2014
25 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 250,000

...
... and 97 more events
11 Mar 2002
New director appointed
11 Mar 2002
New director appointed
11 Mar 2002
New secretary appointed;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 HOMES (NORTH WEST) LIMITED Charges

31 May 2013
Charge code 0437 7160 0023
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…
25 August 2009
Legal charge
Delivered: 28 August 2009
Status: Satisfied on 8 June 2013
Persons entitled: Bank of Scotland PLC
Description: Flat 3 186 euston road morecambe t/no LA669377 and 36…
21 July 2009
Legal charge
Delivered: 31 July 2009
Status: Satisfied on 8 June 2013
Persons entitled: Bank of Scotland PLC
Description: Land and buildings on the south west side of bolton road…
8 June 2007
Legal charge
Delivered: 15 June 2007
Status: Satisfied on 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the north east side of plane avenue wigan t/no…
24 April 2007
Legal charge
Delivered: 25 April 2007
Status: Satisfied on 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land being the former illuminations depot…
30 June 2006
Legal charge
Delivered: 12 July 2006
Status: Satisfied on 25 August 2007
Persons entitled: Maxim Investments Limited
Description: The property at towyn road towyn near abergele conwy…
30 May 2006
Legal charge
Delivered: 7 June 2006
Status: Satisfied on 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land on the north east side of douglas…
8 November 2005
Legal charge
Delivered: 16 November 2005
Status: Satisfied on 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at fleet lane parr st helens t/nos MS497100 and…
26 July 2005
Legal charge
Delivered: 10 August 2005
Status: Satisfied on 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a greenacres, ashtons green drive, st…
24 March 2005
Legal charge
Delivered: 7 April 2005
Status: Satisfied on 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the south side of stanley road whitfield bury…
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…
31 March 2004
Legal charge
Delivered: 8 April 2004
Status: Satisfied on 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property land comprising of 2.03 hectares (5 acres)…
31 March 2004
Legal charge
Delivered: 5 April 2004
Status: Satisfied on 31 May 2013
Persons entitled: Knowsley Metropolitan Borough Council
Description: F/H property known as phase 1 county road kirkby.
20 February 2004
Legal charge
Delivered: 24 February 2004
Status: Satisfied on 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at hornbeam road halewood t/n MS455820.
10 February 2004
Legal charge
Delivered: 24 February 2004
Status: Satisfied on 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The former st anthonys roman catholic school beverley…
30 January 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ivy cottage, burtonwood road, sankey, warrington.
14 October 2003
Legal charge
Delivered: 16 October 2003
Status: Satisfied on 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at mercer avnue, kirkby, merseyside. Fixed charge all…
12 September 2003
Legal charge
Delivered: 16 September 2003
Status: Satisfied on 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as land at heys primary school ashton…
1 April 2003
Legal charge
Delivered: 9 April 2003
Status: Satisfied on 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at cole avenue and lathom avenue newton-le-willows…
1 April 2003
Legal charge
Delivered: 5 April 2003
Status: Satisfied on 31 May 2013
Persons entitled: St Helens Borough Council
Description: Land at cole avenue/lathom avenue newton le willows…
12 November 2002
Legal charge
Delivered: 25 November 2002
Status: Satisfied on 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a land at ferry road irlam. Fixed charge all…
17 October 2002
Legal charge
Delivered: 1 November 2002
Status: Satisfied on 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at caernarfon rd,bangor gwynedd north wales. Fixed…
26 March 2002
Legal charge
Delivered: 10 April 2002
Status: Satisfied on 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all the freehold property known as…