Background WavePink WaveYellow Wave

HARROGATE GROUP PUBLIC LIMITED COMPANY (03977034)

HARROGATE GROUP PUBLIC LIMITED COMPANY (03977034) is an active UK company. incorporated on 14 April 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HARROGATE GROUP PUBLIC LIMITED COMPANY has been registered for 25 years.

Company Number
03977034
Status
active
Type
plc
Incorporated
14 April 2000
Age
25 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROGATE GROUP PUBLIC LIMITED COMPANY

HARROGATE GROUP PUBLIC LIMITED COMPANY is an active company incorporated on 14 April 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HARROGATE GROUP PUBLIC LIMITED COMPANY was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

03977034

PLC Company

Age

25 Years

Incorporated 14 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

IBERIAN GOLD PLC
From: 3 November 2010To: 11 January 2016
HARROGATE GROUP PLC
From: 14 April 2000To: 3 November 2010
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71 71-75 Shelton Street London WC2H 9JQ WC2H 9JQ United Kingdom
From: 31 October 2023To: 10 November 2023
8 North End Welbourn Lincoln Lincolnshire LN5 0nd England
From: 5 April 2022To: 31 October 2023
Kemp House 152 City Road London EC1V 2NX England
From: 28 August 2014To: 5 April 2022
11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE United Kingdom
From: 18 July 2014To: 28 August 2014
11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE
From: 20 September 2013To: 18 July 2014
9 Greenleaf House 128 Darkes Lane Potters Bar Hertfordshire EN6 1AE
From: 20 August 2012To: 20 September 2013
37 Queen Anne Street London W1G 9JB
From: 14 April 2011To: 20 August 2012
37 Great Percy Street London WC1X 9RD
From: 21 June 2010To: 14 April 2011
1 Westferry Circus Canary Wharf London E14 4HD
From: 14 April 2000To: 21 June 2010
Timeline

64 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Aug 10
Funding Round
Nov 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Feb 11
Funding Round
Mar 11
Funding Round
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jul 11
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Apr 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
May 14
Director Left
Jun 14
Funding Round
Mar 15
Director Left
Mar 16
Director Joined
Mar 16
New Owner
Apr 18
Share Issue
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jul 18
Funding Round
Mar 19
Funding Round
Nov 20
Funding Round
Dec 20
Director Joined
Dec 20
Funding Round
Oct 21
Funding Round
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Funding Round
Jan 22
Director Joined
Oct 23
New Owner
Dec 23
Owner Exit
Jan 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
May 25
Director Left
May 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
18
Funding
42
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

241

Accounts With Accounts Type Dormant
28 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With Updates
14 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 January 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
26 June 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
30 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2021
TM01Termination of Director
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Gazette Filings Brought Up To Date
21 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Resolution
8 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 August 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Capital Alter Shares Consolidation
8 May 2018
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
18 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
18 July 2016
AR01AR01
Change Person Secretary Company With Change Date
17 June 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2016
TM01Termination of Director
Certificate Change Of Name Company
11 January 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
19 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
31 May 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 March 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date
30 May 2014
AR01AR01
Appoint Corporate Director Company With Name
11 May 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Bulk List Shareholders
6 August 2013
AR01AR01
Appoint Person Secretary Company With Name
20 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
4 May 2012
AR01AR01
Capital Allotment Shares
27 April 2012
SH01Allotment of Shares
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
23 May 2011
AR01AR01
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Capital Allotment Shares
23 March 2011
SH01Allotment of Shares
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Certificate Change Of Name Company
3 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 November 2010
CONNOTConfirmation Statement Notification
Resolution
3 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Bulk List Shareholders
19 May 2010
AR01AR01
Resolution
16 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
353353
Accounts With Accounts Type Group
1 February 2009
AAAnnual Accounts
Resolution
6 January 2009
RESOLUTIONSResolutions
Legacy
22 May 2008
363sAnnual Return (shuttle)
Legacy
20 May 2008
287Change of Registered Office
Legacy
8 April 2008
288bResignation of Director or Secretary
Auditors Resignation Company
18 October 2007
AUDAUD
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 May 2007
AAAnnual Accounts
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
3 March 2007
287Change of Registered Office
Legacy
21 November 2006
225Change of Accounting Reference Date
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 October 2006
AAAnnual Accounts
Memorandum Articles
1 September 2006
MEM/ARTSMEM/ARTS
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
287Change of Registered Office
Legacy
13 June 2006
88(2)R88(2)R
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Memorandum Articles
7 June 2006
MEM/ARTSMEM/ARTS
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
123Notice of Increase in Nominal Capital
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Legacy
24 May 2006
122122
Legacy
24 May 2006
122122
Legacy
22 May 2006
88(2)R88(2)R
Legacy
18 May 2006
288bResignation of Director or Secretary
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 November 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
287Change of Registered Office
Accounts With Accounts Type Group
26 October 2004
AAAnnual Accounts
Resolution
11 October 2004
RESOLUTIONSResolutions
Legacy
4 May 2004
363sAnnual Return (shuttle)
Resolution
3 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 October 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Resolution
6 November 2002
RESOLUTIONSResolutions
Legacy
5 November 2002
88(2)R88(2)R
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Auditors Resignation Company
7 August 2002
AUDAUD
Legacy
22 April 2002
363sAnnual Return (shuttle)
Resolution
14 November 2001
RESOLUTIONSResolutions
Resolution
14 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 October 2001
AAAnnual Accounts
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
287Change of Registered Office
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
225Change of Accounting Reference Date
Legacy
16 November 2000
88(2)R88(2)R
Legacy
3 October 2000
88(2)R88(2)R
Legacy
29 September 2000
88(2)R88(2)R
Legacy
21 September 2000
88(2)R88(2)R
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
123Notice of Increase in Nominal Capital
Resolution
21 September 2000
RESOLUTIONSResolutions
Resolution
21 September 2000
RESOLUTIONSResolutions
Resolution
21 September 2000
RESOLUTIONSResolutions
Legacy
1 September 2000
PROSPPROSP
Legacy
2 August 2000
287Change of Registered Office
Statement Of Affairs
28 July 2000
SASA
Legacy
28 July 2000
88(2)R88(2)R
Legacy
5 July 2000
PROSPPROSP
Legacy
9 June 2000
288aAppointment of Director or Secretary
Resolution
6 June 2000
RESOLUTIONSResolutions
Resolution
6 June 2000
RESOLUTIONSResolutions
Resolution
6 June 2000
RESOLUTIONSResolutions
Legacy
6 June 2000
122122
Legacy
6 June 2000
122122
Certificate Authorisation To Commence Business Borrow
1 June 2000
CERT8CERT8
Application To Commence Business
1 June 2000
117117
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
287Change of Registered Office
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Incorporation Company
14 April 2000
NEWINCIncorporation