Background WavePink WaveYellow Wave

HARRISON SPINKS EVENTS LTD (06975622)

HARRISON SPINKS EVENTS LTD (06975622) is an active UK company. incorporated on 29 July 2009. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HARRISON SPINKS EVENTS LTD has been registered for 16 years. Current directors include SHEA, Amanda Jane, SPINKS, Daniel Simon Harrison, SPINKS, Simon Paul.

Company Number
06975622
Status
active
Type
ltd
Incorporated
29 July 2009
Age
16 years
Address
The Innovation Centre, Leeds, LS11 5SB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SHEA, Amanda Jane, SPINKS, Daniel Simon Harrison, SPINKS, Simon Paul
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRISON SPINKS EVENTS LTD

HARRISON SPINKS EVENTS LTD is an active company incorporated on 29 July 2009 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HARRISON SPINKS EVENTS LTD was registered 16 years ago.(SIC: 55100)

Status

active

Active since 16 years ago

Company No

06975622

LTD Company

Age

16 Years

Incorporated 29 July 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

HARRISON SPINKS FARM LIMITED
From: 29 July 2009To: 25 July 2018
Contact
Address

The Innovation Centre Westland Road Leeds, LS11 5SB,

Previous Addresses

, Westland Road Leeds, West Yorkshire, LS11 5SN
From: 29 July 2009To: 31 January 2019
Timeline

13 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Left
Jun 21
Owner Exit
Jul 21
Director Joined
Aug 21
Owner Exit
Sept 21
Owner Exit
Oct 21
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SHEA, Amanda Jane

Active
Rawson Avenue, HalifaxHX3 0SP
Secretary
Appointed 29 Jul 2009

TAYLOR, Roger

Active
Westland Road, LeedsLS11 5SB
Secretary
Appointed 25 Oct 2021

SHEA, Amanda Jane

Active
Rawson Avenue, HalifaxHX3 0SP
Born March 1969
Director
Appointed 29 Jul 2009

SPINKS, Daniel Simon Harrison

Active
Westland Road, LeedsLS11 5SB
Born October 1994
Director
Appointed 01 Sept 2025

SPINKS, Simon Paul

Active
Oxfield Grange, CawoodYO8 3SN
Born September 1969
Director
Appointed 29 Jul 2009

DAVY, Nicholas John Scott

Resigned
Westland Road, LeedsLS11 5SB
Born October 1971
Director
Appointed 15 Jun 2020
Resigned 14 May 2021

GEORGE, Nathan

Resigned
Westland Road, LeedsLS11 5SB
Born August 1984
Director
Appointed 09 Aug 2021
Resigned 27 Sept 2022

HOWARTH, Alec John

Resigned
Westland Road, LeedsLS11 5SB
Born June 1969
Director
Appointed 30 Nov 2022
Resigned 15 Aug 2025

SPINKS, Peter Douglas

Resigned
Stream Farm, LeedsLS25 6EJ
Born October 1943
Director
Appointed 29 Jul 2009
Resigned 01 Jun 2020

Persons with significant control

5

1 Active
4 Ceased
Westland Road, LeedsLS11 5SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2018
Westland Road, LeedsLS11 5SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2018

Mr Peter Douglas Spinks

Ceased
Westland Road, LeedsLS11 5SB
Born October 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Simon Paul Spinks

Ceased
Westland Road, LeedsLS11 5SB
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Amanda Jane Shea

Ceased
Westland Road, LeedsLS11 5SB
Born March 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 October 2021
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
26 October 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
21 October 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
12 July 2021
RP04PSC07RP04PSC07
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Resolution
25 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Incorporation Company
29 July 2009
NEWINCIncorporation