Background WavePink WaveYellow Wave

HARROGATE HUTS LIMITED (13044478)

HARROGATE HUTS LIMITED (13044478) is an active UK company. incorporated on 26 November 2020. with registered office in Ripon. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. HARROGATE HUTS LIMITED has been registered for 5 years. Current directors include BENSON, Timothy Michael, ROBSON, Amy, ROBSON, Charlie.

Company Number
13044478
Status
active
Type
ltd
Incorporated
26 November 2020
Age
5 years
Address
Bellwood Farm Harrogate Road, Ripon, HG4 3AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BENSON, Timothy Michael, ROBSON, Amy, ROBSON, Charlie
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROGATE HUTS LIMITED

HARROGATE HUTS LIMITED is an active company incorporated on 26 November 2020 with the registered office located in Ripon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. HARROGATE HUTS LIMITED was registered 5 years ago.(SIC: 77390)

Status

active

Active since 5 years ago

Company No

13044478

LTD Company

Age

5 Years

Incorporated 26 November 2020

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

MHOR WORKSPACE LIMITED
From: 8 December 2020To: 28 April 2022
ANCOTIAL LIMITED
From: 26 November 2020To: 8 December 2020
Contact
Address

Bellwood Farm Harrogate Road Littlethorpe Ripon, HG4 3AA,

Previous Addresses

Unit 1& 2 Bridge Road Brompton on Swale Richmond DL10 7HS England
From: 13 August 2024To: 6 August 2025
Units 1&2 Bridge Road Brompton on Swale Richmond North Yorkshire DL10 7HL United Kingdom
From: 8 February 2022To: 13 August 2024
1 Park Row Leeds West Yorkshire LS1 5HN
From: 3 December 2020To: 8 February 2022
1 Park Row Leeds LS1 5AB England
From: 26 November 2020To: 3 December 2020
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jan 23
Director Joined
Jan 23
New Owner
Jul 24
Owner Exit
Jul 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BENSON, Timothy Michael

Active
Harrogate Road, RiponHG4 3AA
Born May 1967
Director
Appointed 09 Feb 2021

ROBSON, Amy

Active
Harrogate Road, RiponHG4 3AA
Born October 1993
Director
Appointed 15 Dec 2022

ROBSON, Charlie

Active
Harrogate Road, RiponHG4 3AA
Born May 1994
Director
Appointed 15 Dec 2022

COPE, Andrew Iain

Resigned
Brompton On Swale, RichmondDL10 7HL
Born October 1964
Director
Appointed 09 Feb 2021
Resigned 03 Feb 2022

DUCKETT, Alexander Thomas Arthur

Resigned
Brompton On Swale, RichmondDL10 7HL
Born January 1984
Director
Appointed 26 Nov 2020
Resigned 03 Feb 2022

SHUTE, Colin Robert

Resigned
Brompton On Swale, RichmondDL10 7HL
Born August 1988
Director
Appointed 09 Feb 2021
Resigned 03 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2025

Mr Timothy Michael Benson

Ceased
Bridge Road, RichmondDL10 7HS
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 May 2022
Ceased 01 Jul 2025
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Nov 2020
Ceased 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
16 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Resolution
20 February 2021
RESOLUTIONSResolutions
Memorandum Articles
20 February 2021
MAMA
Capital Name Of Class Of Shares
20 February 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
9 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Resolution
8 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Incorporation Company
26 November 2020
NEWINCIncorporation