Background WavePink WaveYellow Wave

HARRIS & GARROD (HOLDINGS) LIMITED (12153643)

HARRIS & GARROD (HOLDINGS) LIMITED (12153643) is an active UK company. incorporated on 13 August 2019. with registered office in East Yorkshire. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. HARRIS & GARROD (HOLDINGS) LIMITED has been registered for 6 years. Current directors include CARDNO, David Alexander, SIMPSON, Ernest.

Company Number
12153643
Status
active
Type
ltd
Incorporated
13 August 2019
Age
6 years
Address
Livingstone Road, East Yorkshire, HU13 0EE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
CARDNO, David Alexander, SIMPSON, Ernest
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRIS & GARROD (HOLDINGS) LIMITED

HARRIS & GARROD (HOLDINGS) LIMITED is an active company incorporated on 13 August 2019 with the registered office located in East Yorkshire. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. HARRIS & GARROD (HOLDINGS) LIMITED was registered 6 years ago.(SIC: 03110)

Status

active

Active since 6 years ago

Company No

12153643

LTD Company

Age

6 Years

Incorporated 13 August 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

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

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Livingstone Road Hessle East Yorkshire, HU13 0EE,

Previous Addresses

Humber Bank South Fish Docks Grimsby North East Lincolnshire DN31 3SD United Kingdom
From: 13 August 2019To: 29 March 2022
Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Oct 19
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FARRAR, Paul Morgan

Active
Bridge Street, PeterheadAB42 1DH
Secretary
Appointed 25 Mar 2022

CARDNO, David Alexander

Active
Bridge Street, PeterheadAB42 1DH
Born July 1981
Director
Appointed 25 Mar 2022

SIMPSON, Ernest

Active
Bridge Street, PeterheadAB42 1DH
Born July 1947
Director
Appointed 25 Mar 2022

THOMPSON, Michael John

Resigned
Silver Street, Barrow-Upon-HumberDN19 7DN
Secretary
Appointed 13 Aug 2019
Resigned 25 Mar 2022

GARROD, Roger Stephen

Resigned
Calver Crescent, GrimsbyDN37 9EX
Born March 1955
Director
Appointed 13 Aug 2019
Resigned 25 Mar 2022

HARRIS, Richard

Resigned
Humberston Avenue, GrimsbyDN36 4SL
Born November 1966
Director
Appointed 13 Aug 2019
Resigned 25 Mar 2022

THOMPSON, Michael John

Resigned
Silver Street, Barrow-Upon-HumberDN19 7DN
Born January 1956
Director
Appointed 13 Aug 2019
Resigned 25 Mar 2022

Persons with significant control

4

2 Active
2 Ceased
Centenary Crescent, FraserburghAB43 8ZG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2022
Livingstone Road, HessleHU13 0EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2022

Richard Harris

Ceased
Humberston Avenue, GrimsbyDN36 4SL
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2019
Ceased 25 Mar 2022

Roger Stephen Garrod

Ceased
Calver Crescent, GrimsbyDN37 9EX
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2019
Ceased 25 Mar 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 August 2020
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
29 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
11 October 2019
SH01Allotment of Shares
Incorporation Company
13 August 2019
NEWINCIncorporation