Background WavePink WaveYellow Wave

HARROWELLS (NO224) LTD (13547967)

HARROWELLS (NO224) LTD (13547967) is an active UK company. incorporated on 4 August 2021. with registered office in Wetherby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HARROWELLS (NO224) LTD has been registered for 4 years. Current directors include NEWETT, Daniel George.

Company Number
13547967
Status
active
Type
ltd
Incorporated
4 August 2021
Age
4 years
Address
Thorp Arch Grange, Wetherby, LS23 7BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NEWETT, Daniel George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROWELLS (NO224) LTD

HARROWELLS (NO224) LTD is an active company incorporated on 4 August 2021 with the registered office located in Wetherby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HARROWELLS (NO224) LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13547967

LTD Company

Age

4 Years

Incorporated 4 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Thorp Arch Grange Thorp Arch Wetherby, LS23 7BA,

Previous Addresses

Rougier House 5 Rougier Street York YO1 6HZ United Kingdom
From: 4 August 2021To: 10 July 2023
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Owner Exit
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
May 23
Director Left
Mar 25
Director Joined
Jun 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NEWETT, Daniel George

Active
Thorp Arch, WetherbyLS23 7BA
Born April 1990
Director
Appointed 24 Jun 2025

ELLIS, Paul James

Resigned
5 Rougier Street, YorkYO1 6HZ
Born October 1978
Director
Appointed 04 Aug 2021
Resigned 04 May 2023

SMITH, Timothy John

Resigned
Thorp Arch, WetherbyLS23 7BA
Born February 1987
Director
Appointed 27 Sept 2021
Resigned 07 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Layerthorpe One Ltd

Active
5 Rougier Street, YorkYO1 6HZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2021
1 St. Mary's Court, YorkYO24 1AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2021
Ceased 27 Sept 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Incorporation Company
4 August 2021
NEWINCIncorporation