Background WavePink WaveYellow Wave

HARRABY GREEN ASSOCIATES LIMITED (13196049)

HARRABY GREEN ASSOCIATES LIMITED (13196049) is an active UK company. incorporated on 11 February 2021. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. HARRABY GREEN ASSOCIATES LIMITED has been registered for 5 years. Current directors include CRAY, Georgina, HUTCHINSON, Angus Robert, WILLIAMSON, Roy David.

Company Number
13196049
Status
active
Type
ltd
Incorporated
11 February 2021
Age
5 years
Address
Unit 7 Clifford Court, Carlisle, CA3 0JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
CRAY, Georgina, HUTCHINSON, Angus Robert, WILLIAMSON, Roy David
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRABY GREEN ASSOCIATES LIMITED

HARRABY GREEN ASSOCIATES LIMITED is an active company incorporated on 11 February 2021 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. HARRABY GREEN ASSOCIATES LIMITED was registered 5 years ago.(SIC: 71112)

Status

active

Active since 5 years ago

Company No

13196049

LTD Company

Age

5 Years

Incorporated 11 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 29 February 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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Unit 7 Clifford Court Cooper Way Carlisle, CA3 0JG,

Previous Addresses

Caldew Suite, Gallery House Tannery Road Harraby Green Business Park Carlisle CA1 2SS England
From: 10 February 2023To: 9 February 2026
Tannery House Tannery Road Harraby Green Business Park Carlisle CA1 2SS England
From: 4 May 2021To: 10 February 2023
6 Brunswick Street Carlisle Cumbria CA1 1PN United Kingdom
From: 11 February 2021To: 4 May 2021
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jul 22
Director Joined
Mar 23
Owner Exit
Mar 23
Director Left
May 25
Director Left
May 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CRAY, Georgina

Active
Clifford Court, CarlisleCA3 0JG
Born June 1985
Director
Appointed 23 Apr 2021

HUTCHINSON, Angus Robert

Active
Clifford Court, CarlisleCA3 0JG
Born October 1963
Director
Appointed 23 Apr 2021

WILLIAMSON, Roy David

Active
Clifford Court, CarlisleCA3 0JG
Born November 1963
Director
Appointed 19 Jan 2023

BEATY, Kevin Michael

Resigned
Ivegill, CarlisleCA4 0NR
Born May 1966
Director
Appointed 23 Apr 2021
Resigned 28 Jul 2022

HARRISON, Christopher James

Resigned
Tannery Road, CarlisleCA1 2SS
Born July 1964
Director
Appointed 11 Feb 2021
Resigned 20 Aug 2024

HETHERINGTON, Philip

Resigned
Tannery Road, CarlisleCA1 2SS
Born June 1981
Director
Appointed 23 Apr 2021
Resigned 20 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Tannery Road, CarlisleCA1 2SS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Mar 2023

Mr Christopher James Harrison

Ceased
Tannery Road, CarlisleCA1 2SS
Born July 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Feb 2021
Ceased 06 Mar 2023
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
3 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Incorporation Company
11 February 2021
NEWINCIncorporation