Harrogate Storage Solutions Limited HARROGATE


Founded in 2015, Harrogate Storage Solutions, classified under reg no. 09663352 is an active company. Currently registered at 244 Skipton Rd HG1 3HB, Harrogate the company has been in the business for 9 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 22nd August 2016 Harrogate Storage Solutions Limited is no longer carrying the name The Spartan Warrior.

The firm has 2 directors, namely Steven P., Lee D.. Of them, Lee D. has been with the company the longest, being appointed on 30 June 2015 and Steven P. has been with the company for the least time - from 18 March 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Harrogate Storage Solutions Limited Address / Contact

Office Address 244 Skipton Rd
Town Harrogate
Post code HG1 3HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09663352
Date of Incorporation Tue, 30th Jun 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Steven P.

Position: Director

Appointed: 18 March 2022

Lee D.

Position: Director

Appointed: 30 June 2015

Lorraine M.

Position: Secretary

Appointed: 18 January 2018

Resigned: 14 October 2022

Lee D.

Position: Secretary

Appointed: 19 September 2016

Resigned: 18 January 2018

Steven P.

Position: Director

Appointed: 19 September 2016

Resigned: 01 June 2017

Michelle D.

Position: Secretary

Appointed: 30 June 2015

Resigned: 19 September 2016

Jane A.

Position: Director

Appointed: 30 June 2015

Resigned: 01 September 2016

Michelle D.

Position: Director

Appointed: 30 June 2015

Resigned: 01 September 2016

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Steven P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Lee D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Lee D., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Steven P.

Notified on 18 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Lee D.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Lee D.

Notified on 6 April 2017
Ceased on 18 January 2018
Nature of control: significiant influence or control

Company previous names

The Spartan Warrior August 22, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth4       
Balance Sheet
Cash Bank On Hand47291 8801 51218 14070 80959 27376 965
Current Assets417 07417 93812 97027 89979 27676 75385 245
Debtors 16 34516 05811 4589 7598 46717 4808 280
Net Assets Liabilities4-3510 61119 39444 71887 694119 988128 876
Other Debtors 6 87513 7506 8756 8756 8756 8758 280
Property Plant Equipment 1 6213 23532 87637 77848 65381 87496 233
Cash Bank In Hand4       
Net Assets Liabilities Including Pension Asset Liability4       
Reserves/Capital
Shareholder Funds4       
Other
Accrued Liabilities 7207201 2007007001 2001 200
Accumulated Depreciation Impairment Property Plant Equipment 5401 79911 35725 73545 65166 19798 376
Additions Other Than Through Business Combinations Property Plant Equipment 2 1612 87339 19919 28030 79153 76746 538
Average Number Employees During Period 1122111
Bank Borrowings     24 00018 93012 367
Bank Overdrafts  1     
Creditors 18 73010 56226 45220 95924 00018 93012 367
Increase From Depreciation Charge For Year Property Plant Equipment 5401 2599 55814 37819 91620 54632 179
Net Current Assets Liabilities4-1 6567 376-13 4826 94063 04157 04445 010
Number Shares Issued Fully Paid44444444
Other Creditors 17 0232 05210 1034 1301302724 167
Other Remaining Borrowings  5 75010 5512 210   
Par Value Share11111111
Prepayments 6 875 4 583    
Property Plant Equipment Gross Cost 2 1615 03444 23363 51394 304148 071194 609
Taxation Social Security Payable 1862 0394 2687 3208 86311 2166 870
Total Assets Less Current Liabilities    44 718111 694138 918141 243
Total Borrowings  5 75110 5512 21024 00018 93012 367
Trade Creditors Trade Payables 801 3306 6025426661 417
Trade Debtors Trade Receivables 2 5952 308 2 8841 59210 605 
Amount Specific Advance Or Credit Directors  5 75010 551    
Amount Specific Advance Or Credit Repaid In Period Directors   4 801    
Number Shares Allotted4       
Share Capital Allotted Called Up Paid4       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from 244 Skipton Rd Harrogate HG1 3HB United Kingdom on 20th November 2023 to Mornington House 2B Mornington Terrace Harrogate HG1 5DH
filed on: 20th, November 2023
Free Download (1 page)

Company search

Advertisements