Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAREWOOD HOUSE TRADING LIMITED
Company Information for

HAREWOOD HOUSE TRADING LIMITED

HAREWOOD HOUSE, HAREWOOD, LEEDS, WEST YORKS, LS17 9LG,
Company Registration Number
01986016
Private Limited Company
Active

Company Overview

About Harewood House Trading Ltd
HAREWOOD HOUSE TRADING LIMITED was founded on 1986-02-05 and has its registered office in Leeds. The organisation's status is listed as "Active". Harewood House Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HAREWOOD HOUSE TRADING LIMITED
 
Legal Registered Office
HAREWOOD HOUSE
HAREWOOD
LEEDS
WEST YORKS
LS17 9LG
Other companies in LS17
 
Filing Information
Company Number 01986016
Company ID Number 01986016
Date formed 1986-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
Last Datalog update: 2024-01-08 15:52:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAREWOOD HOUSE TRADING LIMITED

Current Directors
Officer Role Date Appointed
DAMIAN FRANCIS CLEMENTS
Company Secretary 2017-07-17
MICHAEL BATES
Director 2017-10-12
PAUL DAVID BROOMFIELD DOLAN
Director 2006-12-11
DAVID HENRY GEORGE LASCELLES
Director 1991-10-31
NUALA PATRICIA MCGOURTY
Director 2017-10-12
JAMES RAYMOND PENFOLD
Director 2017-10-12
FIONA SALE
Director 2017-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
SAGARS ACCOUNTANTS LIMITED
Company Secretary 2014-07-21 2017-07-17
PETER DAVID AVIS
Company Secretary 2013-07-08 2014-07-21
MICHAEL SCHAFER
Company Secretary 2010-12-14 2013-07-08
MICHAEL SCHAFER
Director 2012-01-27 2013-07-08
GEORGE HENRY HUBERT LASCELLES
Director 1991-10-31 2011-07-11
SYLVIE AURELIE NUNN
Company Secretary 2010-11-01 2010-12-14
RICHARD MANSELL
Company Secretary 2009-07-04 2010-10-31
WILLIAM MATTHEW WRIGLEY
Company Secretary 2006-12-11 2009-07-04
TERENCE SUTHERS
Company Secretary 1993-10-31 2006-12-11
TERENCE SUTHERS
Director 1993-01-06 1993-10-31
GEOFFREY THOMAS WARREN FENWICKE CLENNELL
Company Secretary 1991-10-31 1993-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID BROOMFIELD DOLAN CLEARMUTUAL PROPERTY MANAGEMENT LIMITED Director 2015-12-27 CURRENT 1997-05-30 Active
PAUL DAVID BROOMFIELD DOLAN HAREWOOD HOUSE TRUST LIMITED Director 2004-06-09 CURRENT 1986-03-25 Active
DAVID HENRY GEORGE LASCELLES HAREWOOD FOOD & DRINK PROJECT LTD Director 2016-11-29 CURRENT 2016-11-29 Active
DAVID HENRY GEORGE LASCELLES HAREWOOD PROVISIONS COMPANY LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
DAVID HENRY GEORGE LASCELLES HAREWOOD ENERGY SUPPLY COMPANY LIMITED Director 2016-07-14 CURRENT 1970-12-10 Active
DAVID HENRY GEORGE LASCELLES YORK MINSTER MYSTERY PLAYS Director 2014-07-07 CURRENT 1998-03-11 Active
DAVID HENRY GEORGE LASCELLES WELCOME TO YORKSHIRE CHARITABLE TRUST Director 2012-11-01 CURRENT 2012-11-01 Active
DAVID HENRY GEORGE LASCELLES PICOTUS LIMITED Director 2012-02-09 CURRENT 2011-12-15 Active - Proposal to Strike off
DAVID HENRY GEORGE LASCELLES JOUVERT TOUTE MONDE LIMITED Director 2011-02-09 CURRENT 2010-11-25 Active
DAVID HENRY GEORGE LASCELLES ORIENT FILMS LIMITED Director 2010-11-03 CURRENT 2009-09-07 Dissolved 2014-04-01
DAVID HENRY GEORGE LASCELLES BRADFORD CITY OF FILM LTD Director 2010-01-22 CURRENT 2009-05-12 Active
DAVID HENRY GEORGE LASCELLES ALCHEMY ANEW Director 2008-05-07 CURRENT 2003-10-06 Active
DAVID HENRY GEORGE LASCELLES HAREWOOD FARMING COMPANY LIMITED (THE) Director 1992-10-31 CURRENT 1973-05-18 Active
DAVID HENRY GEORGE LASCELLES TIBETAN MONASTERY SERVICES LIMITED Director 1991-12-31 CURRENT 1983-09-26 Active
DAVID HENRY GEORGE LASCELLES ORIENT FOUNDATION FOR ARTS AND CULTURE Director 1991-12-31 CURRENT 1983-08-31 Active
DAVID HENRY GEORGE LASCELLES HAREWOOD HOUSE TRUST LIMITED Director 1991-10-31 CURRENT 1986-03-25 Active
DAVID HENRY GEORGE LASCELLES THREAD CROSS FILMS LIMITED Director 1991-05-25 CURRENT 1976-11-29 Active - Proposal to Strike off
NUALA PATRICIA MCGOURTY SCT ENTERPRISES LTD. Director 2014-06-12 CURRENT 1995-12-13 Active
NUALA PATRICIA MCGOURTY ROYAL COLLECTION ENTERPRISES LIMITED Director 1998-12-01 CURRENT 1993-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-13DIRECTOR APPOINTED MR DAVID ROWE
2023-07-13APPOINTMENT TERMINATED, DIRECTOR FIONA SALE
2023-07-12APPOINTMENT TERMINATED, DIRECTOR NUALA PATRICIA MCGOURTY
2023-02-14Appointment of Mrs Gemma Anne Whitehead as company secretary on 2023-01-23
2022-12-21DIRECTOR APPOINTED MR PAUL JAMES TIDSWELL
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-06CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-12-10AP03Appointment of Mr Martin Richard Horbury as company secretary on 2019-04-25
2019-12-10TM02Termination of appointment of Damian Francis Clements on 2019-04-25
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-26RES01ADOPT ARTICLES 26/10/17
2017-10-26CC04Statement of company's objects
2017-10-25AP01DIRECTOR APPOINTED MR JAMES RAYMOND PENFOLD
2017-10-25AP01DIRECTOR APPOINTED MR MICHAEL BATES
2017-10-25AP01DIRECTOR APPOINTED MS NUALA PATRICIA MCGOURTY
2017-10-25AP01DIRECTOR APPOINTED MS FIONA SALE
2017-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-30TM02Termination of appointment of Sagars Accountants Limited on 2017-07-17
2017-07-30AP03Appointment of Mr Damian Francis Clements as company secretary on 2017-07-17
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18AR0131/10/15 ANNUAL RETURN FULL LIST
2015-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-24AP04Appointment of Sagars Accountants Limited as company secretary on 2014-07-21
2014-07-23TM02Termination of appointment of Peter David Avis on 2014-07-21
2014-05-20CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER DAVID AVIS on 2014-04-01
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-28AR0131/10/13 ANNUAL RETURN FULL LIST
2013-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-25AP03Appointment of Mr Peter David Avis as company secretary
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHAFER
2013-09-25TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SCHAFER
2012-11-27AR0131/10/12 FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-12AP01DIRECTOR APPOINTED MR MICHAEL SCHAFER
2011-12-07AR0131/10/11 FULL LIST
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LASCELLES
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-12TM02APPOINTMENT TERMINATED, SECRETARY SYLVIE AURELIE NUNN
2011-01-11AP03SECRETARY APPOINTED MICHAEL SCHAFER
2010-11-30AR0131/10/10 FULL LIST
2010-11-30AP03SECRETARY APPOINTED SYLVIE AURELIE NUNN
2010-11-30TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MANSELL
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-14AR0131/10/09 FULL LIST
2009-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-23288bAPPOINTMENT TERMINATED SECRETARY WILLIAM WRIGLEY
2009-07-14288aSECRETARY APPOINTED RICHARD MANSELL
2008-11-24363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-24190LOCATION OF DEBENTURE REGISTER
2008-11-24353LOCATION OF REGISTER OF MEMBERS
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM HAREWOOD HOUSE HAREWOOD LEEDS WEST YORKSHIRE LS17 9LG
2008-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-13363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-10288bSECRETARY RESIGNED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW SECRETARY APPOINTED
2006-12-06363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-13287REGISTERED OFFICE CHANGED ON 13/02/06 FROM: MOOR HOUSE HAREWOOD LEEDS LS17 9LQ
2005-12-02363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-25363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-18363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-18363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-21363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-29363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-30363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-01363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-03363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/96
1996-12-10363sRETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS
1996-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-15363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to HAREWOOD HOUSE TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAREWOOD HOUSE TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-01-23 Outstanding HAREWOOD HOUSE TRUST LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAREWOOD HOUSE TRADING LIMITED

Intangible Assets
Patents
We have not found any records of HAREWOOD HOUSE TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAREWOOD HOUSE TRADING LIMITED
Trademarks
We have not found any records of HAREWOOD HOUSE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAREWOOD HOUSE TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as HAREWOOD HOUSE TRADING LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where HAREWOOD HOUSE TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAREWOOD HOUSE TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAREWOOD HOUSE TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS17 9LG