Background WavePink WaveYellow Wave

HARRINGTON FRANKLIN LIMITED (12344894)

HARRINGTON FRANKLIN LIMITED (12344894) is an active UK company. incorporated on 2 December 2019. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. HARRINGTON FRANKLIN LIMITED has been registered for 6 years. Current directors include ARAÚJO VINAGRE, Pedro, CAMINERO MUÑOZ, Carmen.

Company Number
12344894
Status
active
Type
ltd
Incorporated
2 December 2019
Age
6 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
ARAÚJO VINAGRE, Pedro, CAMINERO MUÑOZ, Carmen
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRINGTON FRANKLIN LIMITED

HARRINGTON FRANKLIN LIMITED is an active company incorporated on 2 December 2019 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. HARRINGTON FRANKLIN LIMITED was registered 6 years ago.(SIC: 42220)

Status

active

Active since 6 years ago

Company No

12344894

LTD Company

Age

6 Years

Incorporated 2 December 2019

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 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

2 Hopkins Mead Chelmsford CM2 6SS England
From: 27 April 2023To: 7 November 2023
189-193 Earls Court Road London SW5 9AN England
From: 30 April 2020To: 27 April 2023
2 Hopkins Mead Chelmsford Essex CM2 6SS United Kingdom
From: 2 December 2019To: 30 April 2020
Timeline

32 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Apr 20
Owner Exit
Apr 20
Funding Round
Apr 20
New Owner
Apr 20
Director Joined
Apr 20
Funding Round
May 22
Owner Exit
May 22
Funding Round
May 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Dec 22
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Apr 23
Funding Round
Jun 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
8
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ARAÚJO VINAGRE, Pedro

Active
Park Row, LeedsLS1 5AB
Born June 1979
Director
Appointed 02 Nov 2023

CAMINERO MUÑOZ, Carmen

Active
Park Row, LeedsLS1 5AB
Born March 1988
Director
Appointed 02 Nov 2023

CAMPBELL, Douglas Colin Edward

Resigned
Park Row, LeedsLS1 5AB
Secretary
Appointed 02 Nov 2023
Resigned 25 Sept 2024

PROSSER, Terry John

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Secretary
Appointed 30 Apr 2020
Resigned 02 Nov 2023

BOWER, Andrew James William

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Born May 1980
Director
Appointed 14 Mar 2023
Resigned 02 Nov 2023

CAMPBELL, Douglas Colin Edward

Resigned
Park Row, LeedsLS1 5AB
Born April 1984
Director
Appointed 05 Apr 2024
Resigned 25 Sept 2024

CAMPBELL, Douglas Colin Edward

Resigned
Park Row, LeedsLS1 5AB
Born April 1984
Director
Appointed 02 Nov 2023
Resigned 02 Nov 2023

FIELD, Scott Wesley

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Born September 1979
Director
Appointed 14 Mar 2023
Resigned 02 Nov 2023

LEVER, Gary Thomas

Resigned
Earls Court Road, LondonSW5 9AN
Born February 1955
Director
Appointed 30 Apr 2020
Resigned 14 Mar 2023

PROSSER, Terry John

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Born March 1976
Director
Appointed 20 Feb 2023
Resigned 02 Nov 2023

PROSSER, Terry John

Resigned
Earls Court Road, LondonSW5 9AN
Born March 1976
Director
Appointed 02 Dec 2019
Resigned 30 Apr 2020

PRYOR, Philip

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Born August 1968
Director
Appointed 14 Mar 2023
Resigned 02 Nov 2023

SALIAGOPOULOS, George Richmond

Resigned
Park Row, LeedsLS1 5AB
Born March 1986
Director
Appointed 30 Sept 2024
Resigned 03 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
2 Oviedo, Asturias33007

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2023
Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2022
Ceased 02 Nov 2023

Mr Gary Thomas Lever

Ceased
Earls Court Road, LondonSW5 9AN
Born February 1955

Nature of Control

Significant influence or control
Notified 30 Apr 2020
Ceased 16 May 2022

Mr Terry John Prosser

Ceased
Earls Court Road, LondonSW5 9AN
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2019
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
15 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
30 April 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Incorporation Company
2 December 2019
NEWINCIncorporation