Company NameHarelooms Limited
Company StatusDissolved
Company Number03022091
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NamePaul Robert Shildrick
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameStephen Paul Burgess
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Secretary NameElaine Burgess
NationalityBritish
StatusClosed
Appointed15 February 1995(same day as company formation)
RoleHousewife
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteharelooms.co.uk
Telephone01751 477704
Telephone regionPickering

Location

Registered AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mrs Elaine Burgess
25.00%
Ordinary
1 at £1Mrs Julie Elaine Shildrick
25.00%
Ordinary
1 at £1Paul Robert Shildrick
25.00%
Ordinary
1 at £1Stephen Paul Burgess
25.00%
Ordinary

Financials

Year2014
Net Worth£8,577
Cash£9,827
Current Liabilities£16,943

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 March 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
28 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
19 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 May 2018 (3 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
31 May 2017Register inspection address has been changed from 77 High Street Northallerton North Yorkshire DL7 8EG England to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ (1 page)
31 May 2017Register inspection address has been changed from 77 High Street Northallerton North Yorkshire DL7 8EG England to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ (1 page)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 November 2016Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
25 November 2016Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
26 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4
(4 pages)
26 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 February 2015Director's details changed for Stephen Paul Burgess on 20 January 2015 (2 pages)
24 February 2015Director's details changed for Stephen Paul Burgess on 20 January 2015 (2 pages)
24 February 2015Secretary's details changed for Elaine Burgess on 20 January 2015 (1 page)
24 February 2015Secretary's details changed for Elaine Burgess on 20 January 2015 (1 page)
24 February 2015Director's details changed for Paul Robert Shildrick on 20 January 2015 (2 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4
(4 pages)
24 February 2015Director's details changed for Paul Robert Shildrick on 20 January 2015 (2 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 September 2014Registered office address changed from 25 the High Street Helmsley North Yorkshire YO62 5AE to C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 25 the High Street Helmsley North Yorkshire YO62 5AE to C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG on 12 September 2014 (1 page)
28 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4
(6 pages)
28 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4
(6 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2012Register(s) moved to registered inspection location (1 page)
1 March 2012Register inspection address has been changed (1 page)
1 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
1 March 2012Register(s) moved to registered inspection location (1 page)
1 March 2012Register inspection address has been changed (1 page)
1 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 February 2010Director's details changed for Stephen Paul Burgess on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Stephen Paul Burgess on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Paul Robert Shildrick on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Stephen Paul Burgess on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Paul Robert Shildrick on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Paul Robert Shildrick on 1 January 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2009Return made up to 15/02/09; full list of members (4 pages)
2 March 2009Return made up to 15/02/09; full list of members (4 pages)
16 February 2009Secretary's change of particulars / elaine burgess / 01/03/2008 (1 page)
16 February 2009Registered office changed on 16/02/2009 from 25 the high street helmsley north yorkshire YO6 5AE (1 page)
16 February 2009Registered office changed on 16/02/2009 from 25 the high street helmsley north yorkshire YO6 5AE (1 page)
16 February 2009Director's change of particulars / stephen burgess / 01/03/2008 (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Secretary's change of particulars / elaine burgess / 01/03/2008 (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Director's change of particulars / stephen burgess / 01/03/2008 (1 page)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 February 2008Return made up to 15/02/08; full list of members (3 pages)
15 February 2008Return made up to 15/02/08; full list of members (3 pages)
15 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 March 2007Return made up to 15/02/07; full list of members (3 pages)
5 March 2007Return made up to 15/02/07; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 February 2006Return made up to 15/02/06; full list of members (8 pages)
15 February 2006Return made up to 15/02/06; full list of members (8 pages)
26 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
26 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 March 2005Return made up to 15/02/05; full list of members (8 pages)
2 March 2005Return made up to 15/02/05; full list of members (8 pages)
4 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 February 2004Return made up to 15/02/04; full list of members (8 pages)
18 February 2004Return made up to 15/02/04; full list of members (8 pages)
9 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
9 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
12 March 2003Return made up to 15/02/03; full list of members (8 pages)
12 March 2003Return made up to 15/02/03; full list of members (8 pages)
25 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
26 September 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
4 July 2001Ad 21/06/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 July 2001Ad 21/06/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 February 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Accounts for a small company made up to 31 May 2000 (7 pages)
27 July 2000Accounts for a small company made up to 31 May 2000 (7 pages)
16 February 2000Return made up to 15/02/00; full list of members (6 pages)
16 February 2000Return made up to 15/02/00; full list of members (6 pages)
10 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
10 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
21 February 1999Return made up to 15/02/99; full list of members (6 pages)
21 February 1999Return made up to 15/02/99; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 May 1998 (4 pages)
2 September 1998Accounts for a small company made up to 31 May 1998 (4 pages)
20 February 1998Return made up to 15/02/98; no change of members (4 pages)
20 February 1998Return made up to 15/02/98; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 31 May 1997 (5 pages)
17 September 1997Accounts for a small company made up to 31 May 1997 (5 pages)
24 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
24 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
20 March 1996Return made up to 15/02/96; full list of members (6 pages)
20 March 1996Return made up to 15/02/96; full list of members (6 pages)
18 August 1995Accounting reference date notified as 31/05 (1 page)
18 August 1995Accounting reference date notified as 31/05 (1 page)
1 May 1995Ad 15/02/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 1995Ad 15/02/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)