Background WavePink WaveYellow Wave

HARROWELLS (NO222) LIMITED (13195493)

HARROWELLS (NO222) LIMITED (13195493) is an active UK company. incorporated on 11 February 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 (NO222) LIMITED has been registered for 5 years. Current directors include IRWIN, James Charles, WOOD, John Richard.

Company Number
13195493
Status
active
Type
ltd
Incorporated
11 February 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, WOOD, John Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROWELLS (NO222) LIMITED

HARROWELLS (NO222) LIMITED is an active company incorporated on 11 February 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 (NO222) LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13195493

LTD Company

Age

5 Years

Incorporated 11 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Estate Office Main Street Bugthorpe York, YO41 1QG,

Previous Addresses

Rievaulx House, 1 st. Marys Court York YO24 1AH England
From: 11 February 2021To: 4 January 2023
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Joined
Sept 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Funding Round
Nov 21
Director Left
May 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

IRWIN, James Charles

Active
Main Street, YorkYO41 1QG
Born August 1977
Director
Appointed 16 Sept 2021

WOOD, John Richard

Active
Main Street, YorkYO41 1QG
Born November 1948
Director
Appointed 11 Feb 2021

ELLIS, Paul James

Resigned
Main Street, YorkYO41 1QG
Born October 1978
Director
Appointed 11 Feb 2021
Resigned 04 May 2023

Persons with significant control

3

1 Active
2 Ceased
Main Street, YorkYO41 1QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2021

Mr John Richard Wood

Ceased
St. Marys Court, YorkYO24 1AH
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Feb 2021
Ceased 25 Jun 2021
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 11 Feb 2021
Ceased 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

27

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
19 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 December 2023
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
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 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 No Updates
19 December 2022
CS01Confirmation Statement
Resolution
9 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Resolution
1 November 2021
RESOLUTIONSResolutions
Memorandum Articles
1 November 2021
MAMA
Capital Name Of Class Of Shares
1 November 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Incorporation Company
11 February 2021
NEWINCIncorporation