Haringtons Uk Limited WARWICK


Haringtons Uk started in year 2003 as Private Limited Company with registration number 04699594. The Haringtons Uk company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Warwick at 4 - 6 The Wharf Centre. Postal code: CV34 5LB. Since 2004/03/02 Haringtons Uk Limited is no longer carrying the name J.d. Harrington.

The firm has 2 directors, namely James F., Jonathan H.. Of them, Jonathan H. has been with the company the longest, being appointed on 24 March 2004 and James F. has been with the company for the least time - from 15 April 2015. As of 9 June 2024, there were 2 ex directors - Saul E., Laura H. and others listed below. There were no ex secretaries.

Haringtons Uk Limited Address / Contact

Office Address 4 - 6 The Wharf Centre
Office Address2 Wharf Street
Town Warwick
Post code CV34 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04699594
Date of Incorporation Mon, 17th Mar 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

James F.

Position: Director

Appointed: 15 April 2015

Jonathan H.

Position: Director

Appointed: 24 March 2004

B H Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 May 2007

Resigned: 01 April 2012

Saul E.

Position: Director

Appointed: 01 September 2005

Resigned: 01 May 2021

Laura H.

Position: Director

Appointed: 24 March 2004

Resigned: 01 September 2005

Hlf Nominees Limited

Position: Corporate Director

Appointed: 17 March 2003

Resigned: 15 April 2004

Hlf Nominees Limited

Position: Corporate Secretary

Appointed: 17 March 2003

Resigned: 01 May 2007

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we found, there is Haringtons Holdings Ltd from Warwick, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Susan H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jonathan H., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Haringtons Holdings Ltd

4 - 6 The Wharf Centre Wharf Street, Warwick, Warwickshire, CV34 5LB, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House - England & Wales
Registration number 13533070
Notified on 23 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan H.

Notified on 1 May 2021
Ceased on 23 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Jonathan H.

Notified on 1 May 2021
Ceased on 23 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Saul E.

Notified on 6 April 2016
Ceased on 1 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

J.d. Harrington March 2, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand76 84660 425602 325159 111430 877201 01442 981
Current Assets93 73765 720612 407176 621525 577204 014102 981
Debtors16 8915 29510 08217 51094 7003 00060 000
Net Assets Liabilities52 28660 660309 22889 787380 448132 99782 522
Other Debtors15 0915 29510 0821 65520 000 60 000
Property Plant Equipment1 31810 33012 74714 43620 23240 92429 634
Other
Accrued Liabilities1 4996 8506 85027 34221 4439 8547 413
Accumulated Depreciation Impairment Property Plant Equipment51 16951 49054 07322 07125 68041 98858 278
Additions Other Than Through Business Combinations Property Plant Equipment 9 3335 0006 5009 40537 0005 000
Amounts Owed To Related Parties      20 900
Average Number Employees During Period5555444
Comprehensive Income Expense-150 57724 540     
Consideration Received For Shares Issued In Period   47   
Creditors42 76915 390315 926101 270165 361111 94150 093
Dividend Per Share Interim52819238    
Dividends Paid-444 557-16 166     
Dividends Paid On Shares Interim444 55716 167200 540    
Increase From Depreciation Charge For Year Property Plant Equipment 3212 5834 8113 60916 30816 290
Issue Equity Instruments42      
Net Current Assets Liabilities50 96850 330296 48175 351360 21692 07352 888
Nominal Value Allotted Share Capital   47   
Number Shares Issued Fully Paid842842842889839539539
Number Shares Issued In Period- Gross   47   
Other Creditors26 0438 540309 07667 1845 5504 4335 619
Par Value Share 111111
Profit Loss-150 57724 540     
Property Plant Equipment Gross Cost52 48761 82066 82073 32045 91282 91287 912
Taxation Social Security Payable15 227  60 643136 86897 65416 161
Trade Creditors Trade Payables   6 7441 500  
Trade Debtors Trade Receivables1 800  15 85574 7003 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, December 2023
Free Download (13 pages)

Company search