Company NameHarrisbrook Consultancy Limited
DirectorsDawn Clarkson and James Steven Clarkson
Company StatusActive
Company Number05548819
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 months ago)
Previous NameHarrisbrook Properties Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Dawn Clarkson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThornborough Hall Moor Road
Leyburn
DL8 5AB
Secretary NameMs Dawn Clarkson
NationalityBritish
StatusCurrent
Appointed30 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThornborough Hall Moor Road
Leyburn
DL8 5AB
Director NameMr James Steven Clarkson
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(7 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThornborough Hall Moor Road
Leyburn
DL8 5AB
Director NameJohn Drysdale
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleAmbulance Driver
Correspondence Address10 Teal Road
Darlington
County Durham
DL1 1BQ
Director NameAnne Firth
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2008)
RoleManager
Correspondence Address13 Saint Marys Mount
Leyburn
North Yorkshire
DL8 5JB

Contact

Websitedawnclarkson.co.uk
Telephone01969 624999
Telephone regionLeyburn

Location

Registered AddressThornborough Hall
Moor Road
Leyburn
DL8 5AB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn
Built Up AreaLeyburn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10 at £1Dawn Clarkson
90.91%
Ordinary
1 at £1James Clarkson
9.09%
Ordinary A

Financials

Year2014
Net Worth£2,816
Cash£10
Current Liabilities£51,897

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

16 September 2005Delivered on: 23 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 market place leyburn north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

19 November 2023Micro company accounts made up to 31 August 2023 (3 pages)
31 August 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
13 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
6 September 2022Director's details changed for Ms Dawn Clarkson on 6 September 2022 (2 pages)
6 September 2022Confirmation statement made on 30 August 2022 with updates (5 pages)
6 September 2022Secretary's details changed for Ms Dawn Clarkson on 30 August 2022 (1 page)
6 September 2022Director's details changed for Mr James Steven Clarkson on 6 September 2022 (2 pages)
21 October 2021Micro company accounts made up to 31 August 2021 (3 pages)
10 September 2021Registered office address changed from 55 Park View Leyburn North Yorkshire DL8 5HN to Thornborough Hall Moor Road Leyburn DL8 5AB on 10 September 2021 (1 page)
2 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 August 2020 (4 pages)
2 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
24 September 2019Amended total exemption full accounts made up to 31 August 2018 (8 pages)
19 September 2019Micro company accounts made up to 31 August 2019 (4 pages)
3 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
22 May 2019Satisfaction of charge 1 in full (2 pages)
21 September 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
6 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
5 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
19 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
19 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
4 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 11
(6 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 11
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 11
(6 pages)
26 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 11
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 11
(6 pages)
27 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 11
(6 pages)
29 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 11
(3 pages)
29 March 2013Appointment of Mr James Steven Clarkson as a director (2 pages)
29 March 2013Appointment of Mr James Steven Clarkson as a director (2 pages)
29 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 11
(3 pages)
29 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 11
(3 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
31 May 2012Registered office address changed from C/O Dawn Clarkson, Thornborough Hall, Leyburn North Yorkshire DL8 5AB on 31 May 2012 (1 page)
31 May 2012Registered office address changed from C/O Dawn Clarkson, Thornborough Hall, Leyburn North Yorkshire DL8 5AB on 31 May 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
7 June 2011Amended accounts made up to 31 August 2010 (3 pages)
7 June 2011Amended accounts made up to 31 August 2010 (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
25 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 September 2009Return made up to 30/08/09; full list of members (3 pages)
14 September 2009Return made up to 30/08/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 January 2009Appointment terminated director anne firth (1 page)
5 January 2009Memorandum and Articles of Association (13 pages)
5 January 2009Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
5 January 2009Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
5 January 2009Memorandum and Articles of Association (13 pages)
5 January 2009Appointment terminated director anne firth (1 page)
24 December 2008Company name changed harrisbrook properties LTD\certificate issued on 28/12/08 (2 pages)
24 December 2008Company name changed harrisbrook properties LTD\certificate issued on 28/12/08 (2 pages)
9 September 2008Return made up to 30/08/08; full list of members (3 pages)
9 September 2008Return made up to 30/08/08; full list of members (3 pages)
31 August 2007Location of debenture register (1 page)
31 August 2007Registered office changed on 31/08/07 from: thornborough hall leyburn north yorkshire DL8 5AB (1 page)
31 August 2007Location of debenture register (1 page)
31 August 2007Return made up to 30/08/07; full list of members (2 pages)
31 August 2007Location of register of members (1 page)
31 August 2007Location of register of members (1 page)
31 August 2007Registered office changed on 31/08/07 from: thornborough hall leyburn north yorkshire DL8 5AB (1 page)
31 August 2007Return made up to 30/08/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 March 2007Registered office changed on 26/03/07 from: harrisbrook house 17 market place leyburn north yorkshire DL8 5BG (1 page)
26 March 2007Registered office changed on 26/03/07 from: harrisbrook house 17 market place leyburn north yorkshire DL8 5BG (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 August 2006Return made up to 30/08/06; full list of members (2 pages)
30 August 2006Return made up to 30/08/06; full list of members (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
27 February 2006Registered office changed on 27/02/06 from: allen house leyburn business park leyburn north yorkshire DL8 5QA (1 page)
27 February 2006Registered office changed on 27/02/06 from: allen house leyburn business park leyburn north yorkshire DL8 5QA (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
31 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
31 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
30 August 2005Incorporation (14 pages)
30 August 2005Incorporation (14 pages)