Harracott Originals Ltd BARRY


Founded in 2015, Harracott Originals, classified under reg no. 09712223 is an active company. Currently registered at 2 Chapel Cottage Castleton Road CF62 4LD, Barry the company has been in the business for nine years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has one director. Stephen H., appointed on 5 July 2023. There are currently no secretaries appointed. As of 29 April 2024, there were 16 ex directors - Ian S., Travis A. and others listed below. There were no ex secretaries.

Harracott Originals Ltd Address / Contact

Office Address 2 Chapel Cottage Castleton Road
Office Address2 St. Athan
Town Barry
Post code CF62 4LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09712223
Date of Incorporation Fri, 31st Jul 2015
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Stephen H.

Position: Director

Appointed: 05 July 2023

Ian S.

Position: Director

Appointed: 06 April 2022

Resigned: 05 July 2023

Travis A.

Position: Director

Appointed: 27 May 2021

Resigned: 06 April 2022

Blagoj J.

Position: Director

Appointed: 09 February 2021

Resigned: 27 May 2021

Giancarlo B.

Position: Director

Appointed: 09 November 2020

Resigned: 09 February 2021

Kevin R.

Position: Director

Appointed: 26 August 2020

Resigned: 09 November 2020

Ally J.

Position: Director

Appointed: 20 January 2020

Resigned: 26 August 2020

Trevena H.

Position: Director

Appointed: 05 July 2019

Resigned: 20 January 2020

Sylwester S.

Position: Director

Appointed: 21 December 2018

Resigned: 05 July 2019

David C.

Position: Director

Appointed: 31 May 2018

Resigned: 21 December 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 31 May 2018

James K.

Position: Director

Appointed: 25 January 2018

Resigned: 05 April 2018

Tomasz K.

Position: Director

Appointed: 22 August 2017

Resigned: 25 January 2018

Daniel B.

Position: Director

Appointed: 02 December 2016

Resigned: 20 February 2017

Jake D.

Position: Director

Appointed: 09 March 2016

Resigned: 02 December 2016

Trevor C.

Position: Director

Appointed: 08 September 2015

Resigned: 09 March 2016

Terence D.

Position: Director

Appointed: 31 July 2015

Resigned: 08 September 2015

People with significant control

The register of PSCs that own or control the company consists of 15 names. As we established, there is Stephen H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ian S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Travis A., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen H.

Notified on 5 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian S.

Notified on 6 April 2022
Ceased on 5 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Travis A.

Notified on 27 May 2021
Ceased on 6 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Blagoj J.

Notified on 9 February 2021
Ceased on 27 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Giancarlo B.

Notified on 9 November 2020
Ceased on 9 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin R.

Notified on 26 August 2020
Ceased on 9 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ally J.

Notified on 20 January 2020
Ceased on 26 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trevena H.

Notified on 5 July 2019
Ceased on 20 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sylwester S.

Notified on 21 December 2018
Ceased on 5 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David C.

Notified on 31 May 2018
Ceased on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 31 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James K.

Notified on 25 January 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tomasz K.

Notified on 22 August 2017
Ceased on 25 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel B.

Notified on 2 December 2016
Ceased on 22 August 2017
Nature of control: 75,01-100% shares

Jake D.

Notified on 30 June 2016
Ceased on 2 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1      
Balance Sheet
Current Assets1113711411211
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Called Up Share Capital1      
Shareholder Funds1      
Other
Creditors  136113 120 
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period    111

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
On 2023-07-05 director's details were changed
filed on: 25th, July 2023
Free Download (2 pages)

Company search