Background WavePink WaveYellow Wave

HARROWELLS (NO 220) LIMITED (13132177)

HARROWELLS (NO 220) LIMITED (13132177) is an active UK company. incorporated on 13 January 2021. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HARROWELLS (NO 220) LIMITED has been registered for 5 years. Current directors include IRWIN, James Charles.

Company Number
13132177
Status
active
Type
ltd
Incorporated
13 January 2021
Age
5 years
Address
Estate Office Main Street, York, YO41 1QG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
IRWIN, James Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROWELLS (NO 220) LIMITED

HARROWELLS (NO 220) LIMITED is an active company incorporated on 13 January 2021 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HARROWELLS (NO 220) LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13132177

LTD Company

Age

5 Years

Incorporated 13 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Estate Office Main Street Bugthorpe York, YO41 1QG,

Previous Addresses

Estate Office Main Street Bugthorpe York YO41 1QG England
From: 13 January 2021To: 4 January 2023
Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Apr 21
Loan Secured
Jul 21
Funding Round
Dec 21
Director Left
May 23
Owner Exit
Sept 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

IRWIN, James Charles

Active
Main Street, YorkYO41 1QG
Born August 1977
Director
Appointed 13 Jan 2021

ELLIS, Paul James

Resigned
Main Street, YorkYO41 1QG
Born October 1978
Director
Appointed 13 Jan 2021
Resigned 04 May 2023

Persons with significant control

2

1 Active
1 Ceased
St. Marys Court, YorkYO24 1AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jan 2021
Ceased 31 Aug 2023

Bobby Land Limited

Active
Main Street, YorkYO41 1QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jan 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Resolution
9 January 2022
RESOLUTIONSResolutions
Memorandum Articles
16 December 2021
MAMA
Resolution
16 December 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 November 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Incorporation Company
13 January 2021
NEWINCIncorporation