Background WavePink WaveYellow Wave

HARRINGTON BROTHERS CONTRACTORS LTD (08077475)

HARRINGTON BROTHERS CONTRACTORS LTD (08077475) is an active UK company. incorporated on 21 May 2012. with registered office in Brentwood. The company operates in the Construction sector, engaged in construction of domestic buildings. HARRINGTON BROTHERS CONTRACTORS LTD has been registered for 13 years. Current directors include HARRINGTON, Joseph John.

Company Number
08077475
Status
active
Type
ltd
Incorporated
21 May 2012
Age
13 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HARRINGTON, Joseph John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRINGTON BROTHERS CONTRACTORS LTD

HARRINGTON BROTHERS CONTRACTORS LTD is an active company incorporated on 21 May 2012 with the registered office located in Brentwood. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HARRINGTON BROTHERS CONTRACTORS LTD was registered 13 years ago.(SIC: 41202)

Status

active

Active since 13 years ago

Company No

08077475

LTD Company

Age

13 Years

Incorporated 21 May 2012

Size

N/A

Accounts

ARD: 30/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB England
From: 23 September 2022To: 25 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 21 May 2012To: 23 September 2022
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Jun 12
Director Left
Jun 12
Funding Round
Apr 18
New Owner
Jun 21
Director Joined
Jun 21
Director Left
Nov 21
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
6
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HARRINGTON, Joseph John

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born February 1998
Director
Appointed 01 Jun 2021

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 21 May 2012
Resigned 21 May 2012

CHRISTIAN, Kelly

Resigned
27 Cambridge Park, LondonE11 2PU
Born May 1970
Director
Appointed 18 Jun 2012
Resigned 30 Nov 2021

HARRINGTON, James Lawrence

Resigned
27 Cambridge Park, LondonE11 2PU
Born October 1966
Director
Appointed 21 May 2012
Resigned 18 Jun 2012

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 21 May 2012
Resigned 21 May 2012

Persons with significant control

2

Mr Joseph John Harrington

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born February 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2021

Kelly Christian

Active
Oak Hill Road, RomfordRM4 1EH
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Incorporation Company
21 May 2012
NEWINCIncorporation