Background WavePink WaveYellow Wave

HAREWOOD HOUSE TRUST LIMITED (02004021)

HAREWOOD HOUSE TRUST LIMITED (02004021) is an active UK company. incorporated on 25 March 1986. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions and 1 other business activities. HAREWOOD HOUSE TRUST LIMITED has been registered for 40 years. Current directors include AHMAD, Arif, BATES, Michael Gordon, BLAZWICK, Iwona Maria and 7 others.

Company Number
02004021
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 1986
Age
40 years
Address
Harewood House, Leeds, LS17 9LG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
AHMAD, Arif, BATES, Michael Gordon, BLAZWICK, Iwona Maria, BURTON, Jeremy John, LASCELLES, David Henry George, Earl Of Harewood, LASCELLES, Diane Jane, Countess Of Harewood, MAPPLEBECK, Rachel Claire, NIXON MBE, Andrea Mary, POOVAYA-SMITH OBE, Nima, Dr, SHARD, Emily Tsering, Lady
SIC Codes
91030, 91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAREWOOD HOUSE TRUST LIMITED

HAREWOOD HOUSE TRUST LIMITED is an active company incorporated on 25 March 1986 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions and 1 other business activity. HAREWOOD HOUSE TRUST LIMITED was registered 40 years ago.(SIC: 91030, 91040)

Status

active

Active since 40 years ago

Company No

02004021

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 25 March 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

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

Harewood House Harewood Leeds, LS17 9LG,

Timeline

19 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Dec 11
Director Left
Nov 12
Director Joined
Jul 13
Director Joined
Jul 13
Loan Cleared
Sept 13
Director Joined
May 15
Director Joined
Sept 15
Director Left
Sept 16
Director Left
Jul 17
Director Left
May 18
Loan Secured
Nov 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Joined
Jan 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jul 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

CREWES, Rachel

Active
Harewood, LeedsLS17 9LG
Secretary
Appointed 01 Sept 2024

AHMAD, Arif

Active
Harewood, LeedsLS17 9LG
Born June 1969
Director
Appointed 19 Sept 2022

BATES, Michael Gordon

Active
Harewood, LeedsLS17 9LG
Born June 1967
Director
Appointed 06 Jul 2021

BLAZWICK, Iwona Maria

Active
Harewood, LeedsLS17 9LG
Born October 1955
Director
Appointed 21 Jul 2012

BURTON, Jeremy John

Active
Harewood, LeedsLS17 9LG
Born May 1951
Director
Appointed 18 Jul 2015

LASCELLES, David Henry George, Earl Of Harewood

Active
Harewood, LeedsLS17 9LG
Born October 1950
Director
Appointed N/A

LASCELLES, Diane Jane, Countess Of Harewood

Active
Harewood, LeedsLS17 9LG
Born November 1956
Director
Appointed 16 Jan 1992

MAPPLEBECK, Rachel Claire

Active
Harewood, LeedsLS17 9LG
Born May 1977
Director
Appointed 01 Dec 2018

NIXON MBE, Andrea Mary

Active
Harewood, LeedsLS17 9LG
Born June 1965
Director
Appointed 01 Dec 2018

POOVAYA-SMITH OBE, Nima, Dr

Active
Harewood, LeedsLS17 9LG
Born October 1953
Director
Appointed 01 Dec 2018

SHARD, Emily Tsering, Lady

Active
Harewood, LeedsLS17 9LG
Born November 1975
Director
Appointed 21 Jul 2012

AVIS, Peter David

Resigned
Harewood, LeedsLS17 9LG
Secretary
Appointed 08 Jul 2013
Resigned 21 Jul 2014

CLEMENTS, Damian Francis

Resigned
Harewood, LeedsLS17 9LG
Secretary
Appointed 17 Jul 2017
Resigned 29 May 2019

FENWICKE CLENNELL, Geoffrey Thomas Warren

Resigned
The Estate Office, LeedsLS17 9LQ
Secretary
Appointed N/A
Resigned 06 Jan 1993

HIGGINS, Nicholas, Dr

Resigned
Harewood, LeedsLS17 9LG
Secretary
Appointed 01 Jan 2023
Resigned 23 Jan 2023

HORBURY, Martin Richard

Resigned
Harewood, LeedsLS17 9LG
Secretary
Appointed 29 May 2019
Resigned 29 Sept 2022

MANSELL, Richard

Resigned
96 Carisbrooke Road, LeedsLS16 5RX
Secretary
Appointed 04 Jul 2009
Resigned 31 Oct 2010

NUNN, Sylvie Aurelie

Resigned
Cookridge Street, LeedsLS2 3AG
Secretary
Appointed 01 Nov 2010
Resigned 14 Dec 2010

SCHAFER, Michael

Resigned
Harewood, LeedsLS17 9LG
Secretary
Appointed 14 Dec 2010
Resigned 08 Jul 2013

SUTHERS, Terence

Resigned
Terrace Cottage, LeedsLS17 9LF
Secretary
Appointed 06 Jan 1993
Resigned 11 Dec 2006

WHITEHEAD, Gemma Anne

Resigned
Harewood, LeedsLS17 9LG
Secretary
Appointed 23 Jan 2023
Resigned 01 Sept 2024

WRIGLEY, William Matthew

Resigned
The Old Rectory, YorkYO5 7AL
Secretary
Appointed 11 Dec 2000
Resigned 04 Jul 2009

SAGARS ACCOUNTANTS LTD

Resigned
5 - 7 St. Pauls Street, LeedsLS1 2JG
Corporate secretary
Appointed 21 Jul 2014
Resigned 17 Jul 2017

CHRISTIE, George, Sir

Resigned
Old House, RingmerBN8 5UR
Born December 1934
Director
Appointed N/A
Resigned 04 Jul 2009

DOLAN, Paul David Broomfield

Resigned
Llantrithyd House, LlantrithydCF71 7UB
Born April 1952
Director
Appointed 09 Jun 2004
Resigned 18 Nov 2022

FENWICKE CLENNELL, Geoffrey Thomas Warren

Resigned
The Estate Office, LeedsLS17 9LQ
Born January 1928
Director
Appointed N/A
Resigned 16 Jan 1992

GOODISON, Nicholas Proctor, Sir

Resigned
12 Chesterfield Street, LondonW1X 7HF
Born May 1934
Director
Appointed N/A
Resigned 16 Jul 2016

HALL, Ernest, Sir

Resigned
Royds Cottage, BradfordBD12 0EJ
Born March 1930
Director
Appointed 26 Nov 1999
Resigned 25 Feb 2008

KNATCHBULL, Norton Louis Philip, Lord Brabourne

Resigned
Broadlands, RomseySO51 9ZD
Born October 1947
Director
Appointed N/A
Resigned 21 Jul 2012

LASCELLES, George Henry Hubert, The Right Hon.The Earl Of Harewood

Resigned
Harewood House, LeedsLS17 9LG
Born February 1923
Director
Appointed N/A
Resigned 11 Jul 2011

LASCELLES, Patricia Elizabeth, The Countess Of Harewood

Resigned
Harewood House, LeedsLS17 9LG
Born November 1926
Director
Appointed N/A
Resigned 18 May 2018

LASCELLES, Robert Jeremy Hugh, The Honourable

Resigned
Wormholt Lodge, LondonW12 0LT
Born February 1955
Director
Appointed N/A
Resigned 05 Jul 1995

MILLER, Jonathan Wolfe, Sir

Resigned
63 Gloucester Crescent, LondonNW1 7EG
Born July 1934
Director
Appointed 26 Nov 1999
Resigned 10 Nov 2004

PETERS, Alton Edward

Resigned
80 Pine Street, New YorkFOREIGN
Born March 1935
Director
Appointed N/A
Resigned 30 May 1999

ROBERTS, Hugh Ashley, Sir

Resigned
The Royal Collection Trust, LondonSW1A 1JR
Born April 1948
Director
Appointed 16 Jan 1992
Resigned 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Resolution
30 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
30 January 2018
CC04CC04
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Accounts With Accounts Type Group
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 September 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Memorandum Articles
14 March 2012
MEM/ARTSMEM/ARTS
Resolution
14 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Appoint Person Secretary Company With Name
30 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
21 September 2009
AAAnnual Accounts
Memorandum Articles
24 July 2009
MEM/ARTSMEM/ARTS
Resolution
24 July 2009
RESOLUTIONSResolutions
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
190190
Legacy
18 November 2008
287Change of Registered Office
Legacy
18 November 2008
353353
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Group
23 October 2008
AAAnnual Accounts
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2007
AAAnnual Accounts
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2006
AAAnnual Accounts
Legacy
14 February 2006
287Change of Registered Office
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2005
AAAnnual Accounts
Memorandum Articles
27 July 2005
MEM/ARTSMEM/ARTS
Resolution
27 July 2005
RESOLUTIONSResolutions
Legacy
31 March 2005
288cChange of Particulars
Memorandum Articles
2 March 2005
MEM/ARTSMEM/ARTS
Resolution
2 March 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 November 2004
AAAnnual Accounts
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
31 March 2003
395Particulars of Mortgage or Charge
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
3 September 1998
288cChange of Particulars
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1996
AAAnnual Accounts
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
15 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1994
AAAnnual Accounts
Legacy
28 July 1994
288288
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
25 January 1993
288288
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1993
AAAnnual Accounts
Legacy
18 September 1992
225(1)225(1)
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
9 December 1991
363b363b
Accounts With Accounts Type Small
12 September 1991
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Accounts With Accounts Type Small
29 November 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Accounts With Accounts Type Small
29 January 1990
AAAnnual Accounts
Memorandum Articles
8 January 1990
MEM/ARTSMEM/ARTS
Resolution
8 January 1990
RESOLUTIONSResolutions
Legacy
19 June 1989
288288
Legacy
24 November 1988
363363
Accounts With Accounts Type Small
28 September 1988
AAAnnual Accounts
Memorandum Articles
26 November 1987
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
26 October 1987
AAAnnual Accounts
Resolution
26 October 1987
RESOLUTIONSResolutions
Legacy
26 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 June 1986
GAZ(U)GAZ(U)
Legacy
5 June 1986
288288