Harrowells Limited YORK


Founded in 2014, Harrowells, classified under reg no. 09183897 is an active company. Currently registered at 1 St Saviourgate YO1 8ZQ, York the company has been in the business for 10 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022. Since Monday 1st December 2014 Harrowells Limited is no longer carrying the name Harrowells Law.

The company has 6 directors, namely Edward R., Richard H. and John M. and others. Of them, Richard H., John M., Robert O., Simon B., Richard W. have been with the company the longest, being appointed on 20 August 2014 and Edward R. has been with the company for the least time - from 1 April 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James L. who worked with the the company until 18 July 2019.

Harrowells Limited Address / Contact

Office Address 1 St Saviourgate
Town York
Post code YO1 8ZQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09183897
Date of Incorporation Wed, 20th Aug 2014
Industry Solicitors
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (95 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Edward R.

Position: Director

Appointed: 01 April 2019

Richard H.

Position: Director

Appointed: 20 August 2014

John M.

Position: Director

Appointed: 20 August 2014

Robert O.

Position: Director

Appointed: 20 August 2014

Simon B.

Position: Director

Appointed: 20 August 2014

Richard W.

Position: Director

Appointed: 20 August 2014

James L.

Position: Secretary

Appointed: 17 September 2015

Resigned: 18 July 2019

James S.

Position: Director

Appointed: 20 August 2014

Resigned: 01 December 2015

Robert S.

Position: Director

Appointed: 20 August 2014

Resigned: 29 June 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is James S. This PSC and has 25-50% shares.

James S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Harrowells Law December 1, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand110 563473 188560 8001 218 298769 042
Current Assets3 856 8243 904 6923 876 5704 265 4934 164 549
Debtors3 746 2613 431 5043 315 7703 047 1953 395 507
Net Assets Liabilities2 026 1801 903 6521 917 0091 751 0381 162 015
Other Debtors51 79844 27636 33435 13644 215
Property Plant Equipment159 574125 288109 13082 43075 630
Other
Accumulated Amortisation Impairment Intangible Assets1 260 0001 575 000 1 575 000 
Accumulated Depreciation Impairment Property Plant Equipment288 918369 478430 346482 701495 182
Additions Other Than Through Business Combinations Property Plant Equipment 46 27449 68326 18039 499
Average Number Employees During Period 136130126123
Bank Borrowings420 608454 355273 039425 000 
Bank Overdrafts477 285201 967140 03668 5911 021 773
Creditors2 252 3052 114 7152 035 429425 0003 061 155
Current Tax For Period   341 086182 745
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -401-852
Deferred Tax Liabilities 7 1138 2627 8617 309
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -4 631-525-33 818
Disposals Property Plant Equipment  -4 973-525-33 818
Fixed Assets474 574125 288109 13082 43075 630
Gross Amount Due From Customers For Construction Contract Work As Asset1 340 1001 251 2951 293 9001 184 5371 126 063
Gross Amount Due To Customers For Construction Contract Work As Liability228 717464 556258 330580 090919 325
Increase Decrease In Existing Provisions -36 75020 500-15 000 
Increase From Amortisation Charge For Year Intangible Assets 315 000   
Increase From Depreciation Charge For Year Property Plant Equipment 80 56065 49952 88046 299
Intangible Assets315 000    
Intangible Assets Gross Cost1 575 0001 575 0001 575 0001 575 000 
Net Current Assets Liabilities1 604 5191 789 9771 841 1412 111 4691 103 394
Number Shares Issued Fully Paid60 04062 04054 04056 040 
Other Creditors4 91155 470293 725150 8274 606
Other Payables Accrued Expenses314 638259 947208 438398 910251 217
Other Remaining Borrowings   256 570299 183
Par Value Share 000 
Prepayments325 699382 290347 710413 232422 208
Property Plant Equipment Gross Cost448 492494 766539 476565 131570 812
Provisions41 2504 50025 00010 000 
Taxation Social Security Payable394 682438 658660 825366 559440 760
Tax Tax Credit On Profit Or Loss On Ordinary Activities   340 685181 893
Total Assets Less Current Liabilities2 079 0931 915 2651 950 2712 193 8991 179 024
Total Borrowings897 893656 322413 075425 0001 320 956
Trade Creditors Trade Payables88 664101 13655 75778 09864 730
Trade Debtors Trade Receivables2 028 6641 753 6431 637 8261 414 2901 803 021
Unpaid Contributions To Pension Schemes9 60414 36116 08316 36327 396

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Sunday 20th August 2023
filed on: 22nd, August 2023
Free Download (8 pages)

Company search

Advertisements