General information

Name:

Harracott Originals Limited

Office Address:

2 Chapel Cottage Castleton Road St. Athan CF62 4LD Barry

Number: 09712223

Incorporation date: 2015-07-31

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment this firm was established is 2015-07-31. Registered under number 09712223, the firm operates as a Private Limited Company. You can contact the headquarters of this firm during its opening times at the following location: 2 Chapel Cottage Castleton Road St. Athan, CF62 4LD Barry. The company's registered with SIC code 43999, that means Other specialised construction activities not elsewhere classified. The firm's latest filed accounts documents describe the period up to July 31, 2022 and the latest annual confirmation statement was filed on August 7, 2023.

According to the official data, this limited company has just one director: Stephen H., who was formally appointed in July 2023. This limited company had been controlled by Ian S. until 2023. In addition another director, namely Travis A. quit 2 years ago.

Stephen H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 05 July 2023

Latest update: 14 April 2024

People with significant control

Stephen H.
Notified on 5 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian S.
Notified on 6 April 2022
Ceased on 5 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Travis A.
Notified on 27 May 2021
Ceased on 6 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Blagoj J.
Notified on 9 February 2021
Ceased on 27 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Giancarlo B.
Notified on 9 November 2020
Ceased on 9 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kevin R.
Notified on 26 August 2020
Ceased on 9 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ally J.
Notified on 20 January 2020
Ceased on 26 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Trevena H.
Notified on 5 July 2019
Ceased on 20 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sylwester S.
Notified on 21 December 2018
Ceased on 5 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David C.
Notified on 31 May 2018
Ceased on 21 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 5 April 2018
Ceased on 31 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James K.
Notified on 25 January 2018
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tomasz K.
Notified on 22 August 2017
Ceased on 25 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel B.
Notified on 2 December 2016
Ceased on 22 August 2017
Nature of control:
over 3/4 of shares
Jake D.
Notified on 30 June 2016
Ceased on 2 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 21 August 2024
Confirmation statement last made up date 07 August 2023
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 31 July 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 2023-07-05 director's details were changed (CH01)
filed on: 25th, July 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
8
Company Age

Closest Companies - by postcode