Background WavePink WaveYellow Wave

P.C. HARRINGTON LIMITED (04441421)

P.C. HARRINGTON LIMITED (04441421) is an active UK company. incorporated on 17 May 2002. with registered office in Walsall. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. P.C. HARRINGTON LIMITED has been registered for 23 years. Current directors include HARRINGTON, Patrick Christopher.

Company Number
04441421
Status
active
Type
ltd
Incorporated
17 May 2002
Age
23 years
Address
Westgate Westgate, Walsall, WS9 8BS
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HARRINGTON, Patrick Christopher
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.C. HARRINGTON LIMITED

P.C. HARRINGTON LIMITED is an active company incorporated on 17 May 2002 with the registered office located in Walsall. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. P.C. HARRINGTON LIMITED was registered 23 years ago.(SIC: 43999)

Status

active

Active since 23 years ago

Company No

04441421

LTD Company

Age

23 Years

Incorporated 17 May 2002

Size

N/A

Accounts

ARD: 24/5

Up to Date

4 weeks left

Last Filed

Made up to 25 May 2024 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 27 May 2023 - 25 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 19 May 2026
Period: 26 May 2024 - 24 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

HPC FRAMES LIMITED
From: 7 December 2015To: 21 February 2022
HARRINGTON CRANES LIMITED
From: 19 May 2015To: 7 December 2015
H.T.C. PLANT LIMITED
From: 17 July 2002To: 19 May 2015
HARRINGTON TOWER CRANES LIMITED
From: 17 May 2002To: 17 July 2002
Contact
Address

Westgate Westgate Aldridge Walsall, WS9 8BS,

Previous Addresses

12 Collett Way Southall UB2 4SE England
From: 26 March 2019To: 29 June 2022
13 Collett Way Southall UB2 4SE England
From: 25 March 2019To: 26 March 2019
Harrington House 7 Dean Way Great Western Ind Park Southall Middlesex UB2 4SB
From: 14 October 2016To: 25 March 2019
171-173 Gray's Inn Road London WC1X 8UE
From: 7 December 2009To: 14 October 2016
24 Grays Inn Road London WC1X 8HP
From: 17 May 2002To: 7 December 2009
Timeline

60 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Oct 10
Director Joined
Sept 12
Director Joined
Feb 13
Director Joined
Jul 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Joined
Jun 14
Loan Cleared
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
Jun 15
Director Left
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Loan Cleared
Mar 19
Director Joined
May 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Jan 20
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
May 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HARRINGTON, Eileen

Active
Collett Way, SouthallUB2 4SE
Secretary
Appointed 17 May 2002

HARRINGTON, Patrick Christopher

Active
Collett Way, SouthallUB2 4SE
Born October 1937
Director
Appointed 17 May 2002

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 17 May 2002
Resigned 17 May 2002

COUGHTREY, Richard John

Resigned
Kingsway, OssettWF5 8DW
Born January 1975
Director
Appointed 01 Feb 2013
Resigned 02 May 2015

FAULDS, David Matthew

Resigned
41 Lincoln Road, DoncasterDN2 4HD
Born September 1958
Director
Appointed 08 Dec 2003
Resigned 30 Apr 2015

GARTON, Andrew Ross

Resigned
Collett Way, SouthallUB2 4SE
Born September 1981
Director
Appointed 22 May 2019
Resigned 06 May 2025

HARRINGTON, Patrick John

Resigned
7 Dean Way, SouthallUB2 4SB
Born August 1970
Director
Appointed 28 Mar 2003
Resigned 09 Apr 2015

HOLDER, David John

Resigned
Egg BoroughDN14 0GD
Born August 1965
Director
Appointed 19 May 2014
Resigned 02 May 2015

LAWRENCE, David John

Resigned
4 Dunham Close, BoltonBL5 2RP
Born March 1949
Director
Appointed 01 Jul 2005
Resigned 30 Jun 2014

LOWE, Alexander

Resigned
18a The Uplands, PontefractWF8 4HZ
Born December 1948
Director
Appointed 01 Mar 2003
Resigned 27 Sept 2010

MCGANN, Anne Marie

Resigned
Collett Way, SouthallUB2 4SE
Born June 1966
Director
Appointed 28 Mar 2003
Resigned 31 Dec 2019

MCLOUGHLIN, Vincent

Resigned
7 Dean Way, SouthallUB2 4SB
Born July 1952
Director
Appointed 08 Jul 2013
Resigned 30 Apr 2015

PHILLIPS, Paul Edward

Resigned
2 Waterloo Close, Sy NeotsPE19 6UX
Born June 1940
Director
Appointed 09 Oct 2002
Resigned 05 Jun 2005

SALT, Duncan

Resigned
Water End Road, BerkhamstedHP4 2SG
Born July 1965
Director
Appointed 15 Aug 2012
Resigned 14 May 2015

SHAW, David William

Resigned
18 Alford Road, NottinghamNG2 6GJ
Born October 1946
Director
Appointed 09 Oct 2002
Resigned 08 Jul 2014

WOOD, Andrew

Resigned
Dubai Industrial City (Dic), Dubai
Born July 1965
Director
Appointed 22 Jul 2002
Resigned 18 Mar 2015

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 17 May 2002
Resigned 17 May 2002

Persons with significant control

1

7 Dean Way, SouthallUB2 4SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Change Account Reference Date Company Previous Shortened
19 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
21 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 May 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 June 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 May 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Auditors Resignation Company
24 November 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Certificate Change Of Name Company
7 December 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Certificate Change Of Name Company
19 May 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Part
7 July 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Memorandum Articles
8 May 2014
MEM/ARTSMEM/ARTS
Resolution
8 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
26 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Legacy
8 December 2011
MG01MG01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
21 March 2008
403aParticulars of Charge Subject to s859A
Legacy
21 March 2008
403aParticulars of Charge Subject to s859A
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
17 August 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
395Particulars of Mortgage or Charge
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
88(2)R88(2)R
Certificate Change Of Name Company
17 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Incorporation Company
17 May 2002
NEWINCIncorporation