HARINGTONS UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewChange of details for Haringtons Holdings Ltd as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 NewRegistered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE on 2025-08-26

View Document

26/08/2526 August 2025 NewDirector's details changed for Mrs Louisa Charlotte Freeman on 2025-08-26

View Document

26/08/2526 August 2025 NewDirector's details changed for Mr James Freeman on 2025-08-26

View Document

17/04/2517 April 2025 Termination of appointment of Jonathan Edward Mccalmont Harington as a director on 2025-04-01

View Document

17/04/2517 April 2025 Appointment of Mrs Louisa Charlotte Freeman as a director on 2025-04-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Cessation of Saul Empson as a person with significant control on 2021-05-01

View Document

26/07/2126 July 2021 Notification of Susan Antonia Harington as a person with significant control on 2021-05-01

View Document

26/07/2126 July 2021 Notification of Jonathan Edward Mccalmont Harington as a person with significant control on 2021-05-01

View Document

25/06/2125 June 2021 Cancellation of shares. Statement of capital on 2021-05-01

View Document

25/06/2125 June 2021 Purchase of own shares.

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

20/06/2120 June 2021 Particulars of variation of rights attached to shares

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW

View Document

24/02/2024 February 2020 24/01/20 STATEMENT OF CAPITAL GBP 889

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREEMAN / 04/09/2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR JAMES FREEMAN

View Document

12/05/1512 May 2015 15/04/15 STATEMENT OF CAPITAL GBP 842

View Document

27/04/1527 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAUL EMPSON / 01/04/2015

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD MCCALMONT HARINGTON / 01/04/2015

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 5 - 7 NEWBOLD STREET LEAMINGTON SPA WARWICKSHIRE CV32 4HN

View Document

01/05/141 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL UNITED KINGDOM

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY B H COMPANY SECRETARIES LTD

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAUL EMPSON / 14/04/2011

View Document

29/06/1129 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B H COMPANY SECRETARIES LTD / 14/04/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD MCCALMONT HARINGTON / 14/04/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAUL EMPSON / 01/04/2009

View Document

22/04/0922 April 2009 SECRETARY'S CHANGE OF PARTICULARS / B H COMPANY SECRETARIES LTD / 17/11/2008

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG

View Document

11/05/0711 May 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/06/061 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/042 March 2004 COMPANY NAME CHANGED J.D. HARRINGTON LIMITED CERTIFICATE ISSUED ON 02/03/04

View Document

17/03/0317 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company