Company NameHarrison Winterburn Limited
DirectorDavid Richard Baron Winterburn
Company StatusActive
Company Number06613234
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr David Richard Baron Winterburn
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hayton Drive
Wetherby
LS22 6RW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1David Winterburn
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

14 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
9 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 30 June 2022 (5 pages)
16 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 30 June 2021 (5 pages)
8 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
30 July 2020Registered office address changed from Beck House Thirlby Thirsk YO7 2DJ England to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 30 July 2020 (1 page)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
21 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
11 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
16 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
8 September 2016Registered office address changed from Beck House Thirlby Thirsk YO7 2DJ England to Beck House Thirlby Thirsk YO7 2DJ on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 8 September 2016 (1 page)
8 September 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100
(6 pages)
8 September 2016Registered office address changed from Beck House Thirlby Thirsk YO7 2DJ England to Beck House Thirlby Thirsk YO7 2DJ on 8 September 2016 (1 page)
8 September 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100
(6 pages)
8 September 2016Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 8 September 2016 (1 page)
7 September 2016Director's details changed for David Winterburn on 1 August 2016 (2 pages)
7 September 2016Director's details changed for David Winterburn on 1 August 2016 (2 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
22 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
18 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
13 August 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
13 August 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
19 August 2009Return made up to 06/06/09; full list of members (3 pages)
19 August 2009Return made up to 06/06/09; full list of members (3 pages)
4 July 2008Appointment terminated director company directors LIMITED (1 page)
4 July 2008Director appointed david winterburn (2 pages)
4 July 2008Director appointed david winterburn (2 pages)
4 July 2008Appointment terminated director company directors LIMITED (1 page)
4 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
6 June 2008Incorporation (16 pages)
6 June 2008Incorporation (16 pages)