Background WavePink WaveYellow Wave

HARROWELLS (NO 221) LIMITED (13138941)

HARROWELLS (NO 221) LIMITED (13138941) is an active UK company. incorporated on 18 January 2021. with registered office in Doncaster. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HARROWELLS (NO 221) LIMITED has been registered for 5 years. Current directors include CHAMBERS, Martin.

Company Number
13138941
Status
active
Type
ltd
Incorporated
18 January 2021
Age
5 years
Address
17 Jetstream Drive, Doncaster, DN9 3QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAMBERS, Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROWELLS (NO 221) LIMITED

HARROWELLS (NO 221) LIMITED is an active company incorporated on 18 January 2021 with the registered office located in Doncaster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HARROWELLS (NO 221) LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13138941

LTD Company

Age

5 Years

Incorporated 18 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 February 2026 (1 month 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

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

17 Jetstream Drive Auckley Doncaster, DN9 3QS,

Previous Addresses

Rougier House 5 Rougier Street York YO1 6HZ England
From: 4 January 2023To: 22 November 2023
Moorgate House Clifton Moor Gate York YO30 4WY England
From: 18 January 2021To: 4 January 2023
Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
May 21
Director Left
Aug 21
Funding Round
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
May 23
Loan Secured
May 23
Owner Exit
Sept 24
Director Left
Jan 26
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CHAMBERS, Martin

Active
Jetstream Drive, DoncasterDN9 3QS
Born February 1984
Director
Appointed 27 Apr 2023

CHAMBERS, Martin

Resigned
5 Rougier Street, YorkYO1 6HZ
Born February 1984
Director
Appointed 22 Mar 2023
Resigned 26 Mar 2023

DIXON, Jason Keith

Resigned
Clifton Moor Gate, YorkYO30 4WY
Born July 1971
Director
Appointed 18 Jan 2021
Resigned 26 Feb 2021

ELLIS, Paul James

Resigned
Jetstream Drive, DoncasterDN9 3QS
Born October 1978
Director
Appointed 18 Jan 2021
Resigned 25 Nov 2025

GATENBY, Andrew

Resigned
Clifton Moor Gate, YorkYO30 4WY
Born February 1975
Director
Appointed 18 Jan 2021
Resigned 26 Feb 2021

TODD, Damion Matthew

Resigned
Clifton Moor Gate, YorkYO30 4WY
Born May 1977
Director
Appointed 18 Jan 2021
Resigned 11 Aug 2021

Persons with significant control

3

1 Active
2 Ceased

Greenhill Industries Limited

Ceased
North Road, Ellesmere PortCH65 1BW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2021
Ceased 28 Mar 2024
Hassacarr Close, YorkYO19 5SN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jan 2021
Ceased 09 Mar 2021
St. Marys Court, YorkYO24 1AH

Nature of Control

Significant influence or control
Notified 18 Jan 2021
Fundings
Financials
Latest Activities

Filing History

41

Gazette Filings Brought Up To Date
21 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Resolution
26 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 August 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Change To A Person With Significant Control
13 May 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Incorporation Company
18 January 2021
NEWINCIncorporation