Background WavePink WaveYellow Wave

HAROLD SHARP LIMITED (08505271)

HAROLD SHARP LIMITED (08505271) is an active UK company. incorporated on 25 April 2013. with registered office in Sale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. HAROLD SHARP LIMITED has been registered for 12 years. Current directors include BRASSINGTON, Peter Dominic, HINCHCLIFFE, Charlotte Antonia, NORMAN, Frederick and 1 others.

Company Number
08505271
Status
active
Type
ltd
Incorporated
25 April 2013
Age
12 years
Address
5 Brooklands Place, Sale, M33 3SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRASSINGTON, Peter Dominic, HINCHCLIFFE, Charlotte Antonia, NORMAN, Frederick, WILSON, Amie Louise
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAROLD SHARP LIMITED

HAROLD SHARP LIMITED is an active company incorporated on 25 April 2013 with the registered office located in Sale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. HAROLD SHARP LIMITED was registered 12 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 12 years ago

Company No

08505271

LTD Company

Age

12 Years

Incorporated 25 April 2013

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

FLOW ONLINE ACCOUNTING LIMITED
From: 27 August 2013To: 18 August 2017
HS ONLINE ACCOUNTING LIMITED
From: 25 April 2013To: 27 August 2013
Contact
Address

5 Brooklands Place Brooklands Road Sale, M33 3SD,

Previous Addresses

Holland House 1-5 Oakfield Sale M33 6TT
From: 25 April 2013To: 17 January 2018
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Jul 13
Director Joined
Dec 13
Funding Round
Jan 14
Director Left
Nov 14
Share Buyback
Jul 17
Capital Reduction
Jul 17
Director Left
Aug 17
Capital Reduction
Nov 21
Share Issue
Nov 21
Director Joined
Nov 21
Share Buyback
Dec 21
Director Joined
Jan 23
Director Left
Jun 23
Owner Exit
Jul 23
Director Left
Oct 23
Director Left
Oct 23
Loan Cleared
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
6
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BRASSINGTON, Peter Dominic

Active
Brooklands Road, SaleM33 3SD
Born September 1977
Director
Appointed 26 Oct 2021

HINCHCLIFFE, Charlotte Antonia

Active
Brooklands Road, SaleM33 3SD
Born May 1983
Director
Appointed 01 Jan 2023

NORMAN, Frederick

Active
Brooklands Road, SaleM33 3SD
Born May 1994
Director
Appointed 01 Jan 2025

WILSON, Amie Louise

Active
Brooklands Road, SaleM33 3SD
Born October 1977
Director
Appointed 03 Mar 2025

COPPING, Andrew Charles

Resigned
Brooklands Road, SaleM33 3SD
Born April 1962
Director
Appointed 25 Apr 2013
Resigned 01 Jan 2025

CUNNINGHAM, Heather Ruth

Resigned
Brooklands Road, SaleM33 3SD
Born April 1963
Director
Appointed 25 Apr 2013
Resigned 27 Oct 2023

EVANS, Richard Matthew

Resigned
Brooklands Road, SaleM33 3SD
Born May 1971
Director
Appointed 25 Apr 2013
Resigned 11 Jun 2023

HANDLEY, Michael John

Resigned
1-5, SaleM33 6TT
Born June 1969
Director
Appointed 20 Dec 2013
Resigned 01 Dec 2014

LANE, Anthony John

Resigned
1 - 5 Oakfield, SaleM33 6TT
Born August 1954
Director
Appointed 25 Apr 2013
Resigned 18 Aug 2017

WRIGHTON, Christopher Arthur

Resigned
Brooklands Road, SaleM33 3SD
Born February 1959
Director
Appointed 25 Apr 2013
Resigned 27 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Pavilion Square, BoltonBL5 3AJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2023

Etl Holdings (Uk) Ltd

Ceased
Pavilion Square, BoltonBL5 3AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2021
Ceased 29 Jun 2023
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Resolution
15 April 2025
RESOLUTIONSResolutions
Memorandum Articles
15 April 2025
MAMA
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Memorandum Articles
11 September 2023
MAMA
Resolution
11 September 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With Updates
1 May 2023
CS01Confirmation Statement
Resolution
22 February 2023
RESOLUTIONSResolutions
Memorandum Articles
22 February 2023
MAMA
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 January 2023
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
22 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement
25 April 2022
CS01Confirmation Statement
Memorandum Articles
14 December 2021
MAMA
Resolution
14 December 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 December 2021
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 November 2021
PSC09Update to PSC Statements
Second Filing Of Director Appointment With Name
25 November 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Resolution
8 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
3 November 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
1 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 September 2017
SH10Notice of Particulars of Variation
Resolution
30 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Resolution
18 August 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
25 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 July 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Capital Allotment Shares
4 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Certificate Change Of Name Company
27 August 2013
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Incorporation Company
25 April 2013
NEWINCIncorporation