UKBizDB.co.uk

THE HARRATTS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Harratts Group Limited. The company was founded 48 years ago and was given the registration number 01221548. The firm's registered office is in WAKEFIELD. You can find them at Group Head Office Peel Avenue Calder Park, Off Denby Dale Road, Wakefield, West Yorkshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:THE HARRATTS GROUP LIMITED
Company Number:01221548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Group Head Office Peel Avenue Calder Park, Off Denby Dale Road, Wakefield, West Yorkshire, WF2 7UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Group Head Office, 339 Denby Dale Road, Durkar, Wakefield, United Kingdom, WF4 3BB

Secretary-Active
Group Head Office, 339 Denby Dale Road, Durkar, Wakefield, United Kingdom, WF4 3BB

Director-Active
Group Head Office, 339 Denby Dale Road, Durkar, Wakefield, United Kingdom, WF4 3BB

Director-Active
Group Head Office, Peel Avenue Calder Park, Off Denby Dale Road, Wakefield, United Kingdom, WF2 7UA

Director-Active

People with Significant Control

Mr Derek Harratt
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Address:Group Head Office, Peel Avenue Calder Park, Wakefield, WF2 7UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Stella Margaret Harratt
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:Group Head Office, 339 Denby Dale Road, Wakefield, United Kingdom, WF4 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type group.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-13Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type group.

Download
2021-08-11Officers

Change person secretary company with change date.

Download
2021-08-11Address

Change registered office address company with date old address new address.

Download
2021-06-23Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type group.

Download
2020-04-02Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type group.

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.