Background WavePink WaveYellow Wave

HAREWOOD FARMING COMPANY LIMITED (THE) (01114483)

HAREWOOD FARMING COMPANY LIMITED (THE) (01114483) is an active UK company. incorporated on 18 May 1973. with registered office in Leeds. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. HAREWOOD FARMING COMPANY LIMITED (THE) has been registered for 52 years. Current directors include LASCELLES, Benjamin George, The Rt Hon, LASCELLES, David Henry George, Earl Of Harewood.

Company Number
01114483
Status
active
Type
ltd
Incorporated
18 May 1973
Age
52 years
Address
The Estate Office, Leeds, LS17 9LF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
LASCELLES, Benjamin George, The Rt Hon, LASCELLES, David Henry George, Earl Of Harewood
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAREWOOD FARMING COMPANY LIMITED (THE)

HAREWOOD FARMING COMPANY LIMITED (THE) is an active company incorporated on 18 May 1973 with the registered office located in Leeds. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. HAREWOOD FARMING COMPANY LIMITED (THE) was registered 52 years ago.(SIC: 01500)

Status

active

Active since 52 years ago

Company No

01114483

LTD Company

Age

52 Years

Incorporated 18 May 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

The Estate Office Harewood Yard Harewood Leeds, LS17 9LF,

Timeline

10 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
May 73
Director Left
Oct 16
Director Left
Jan 18
New Owner
Jan 18
Director Joined
May 18
Director Left
May 18
Owner Exit
Oct 18
New Owner
Nov 19
Owner Exit
Feb 22
Owner Exit
Nov 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LASCELLES, Benjamin George, The Rt Hon

Active
Harewood Yard, LeedsLS17 9LF
Secretary
Appointed 25 Mar 2021

LASCELLES, Benjamin George, The Rt Hon

Active
Harewood Yard, LeedsLS17 9LF
Born September 1978
Director
Appointed 31 Mar 2018

LASCELLES, David Henry George, Earl Of Harewood

Active
Estate Office Harewood Yard, LeedsLS17 9LF
Born October 1950
Director
Appointed N/A

DUCHART, Annabel Sutherland

Resigned
19 Cookridge Street, LeedsLS2 3AG
Secretary
Appointed 23 Dec 1992
Resigned 25 Mar 2021

FENWICKE CLENNELL, Geoffrey Thomas Warren

Resigned
The Estate Office, LeedsLS17 9LQ
Secretary
Appointed N/A
Resigned 23 Dec 1992

FENWICKE CLENNELL, Geoffrey Thomas Warren

Resigned
The Estate Office, LeedsLS17 9LQ
Born January 1928
Director
Appointed N/A
Resigned 23 Dec 1992

LASCELLES, Patricia Elizabeth, The Countess Of Harewood

Resigned
Harewood House, LeedsLS17 9LG
Born November 1926
Director
Appointed N/A
Resigned 04 May 2018

USSHER, Christopher Aimery

Resigned
Hawks House, LeedsLS17 9LR
Born July 1955
Director
Appointed 23 Dec 1992
Resigned 31 Oct 2016

WRIGLEY, William Matthew

Resigned
19 Cookridge Street, LeedsLS2 3AG
Born July 1947
Director
Appointed 30 Nov 1990
Resigned 18 May 2017

Persons with significant control

4

1 Active
3 Ceased

The Dowager Countess Of Harewood Patricia Elizabeth Lascelles

Ceased
Harewood Yard, LeedsLS17 9LF
Born November 1926

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2018
Ceased 18 Jan 2022

Honourable Benjamin George Lascelles

Active
The Estate Office, LeedsLS17 9LF
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Cookridge Street, LeedsLS2 3AG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2016
Ceased 29 Oct 2024

The Dowager Countess Of Harewood Patricia Elizabeth Lascelles

Ceased
The Estate Office, LeedsLS17 9LF
Born November 1926

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 May 2018
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 January 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
353353
Accounts With Accounts Type Total Exemption Full
12 January 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Legacy
22 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 January 2005
AAAnnual Accounts
Legacy
2 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2004
AAAnnual Accounts
Legacy
12 December 2003
363aAnnual Return
Legacy
21 February 2003
353353
Legacy
21 February 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
29 July 2002
225Change of Accounting Reference Date
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
14 August 1996
287Change of Registered Office
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Legacy
2 April 1996
225(1)225(1)
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Legacy
5 March 1993
288288
Accounts With Accounts Type Small
9 February 1993
AAAnnual Accounts
Legacy
5 February 1993
288288
Legacy
25 January 1993
363aAnnual Return
Legacy
1 December 1992
288288
Accounts With Accounts Type Small
30 June 1992
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Accounts With Accounts Type Small
30 August 1991
AAAnnual Accounts
Legacy
2 August 1991
288288
Legacy
30 April 1991
363aAnnual Return
Legacy
29 October 1990
287Change of Registered Office
Legacy
29 October 1990
288288
Legacy
5 July 1990
288288
Accounts With Accounts Type Small
4 June 1990
AAAnnual Accounts
Legacy
15 May 1990
288288
Legacy
15 May 1990
363363
Accounts With Accounts Type Small
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
3 March 1988
363363
Accounts With Accounts Type Small
28 January 1988
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 September 1986
AAAnnual Accounts
Legacy
22 September 1986
363363
Legacy
19 August 1986
AC05AC05
Incorporation Company
18 May 1973
NEWINCIncorporation