Company NameHarrington & Byrne Limited
Company StatusActive
Company Number09027723
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Michael James Byrne
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hanover Square
Mayfair
London
W1S 1BN
Director NameMr Jason Mark Leavesley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hanover Square
Mayfair
London
W1S 1BN
Director NameMr Michael James Byrne
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hanover Square
Mayfair
London
W1S 1BN
Director NameMr Philip James Symons
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(4 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address17 Hanover Square
Mayfair
London
W1S 1BN
Director NameMr Wesley Quinn
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address17 Hanover Square
Mayfair
London
W1S 1BN

Location

Registered Address17 Hanover Square
Mayfair
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.1k at £0.001Andrew Mark Tyler
9.13%
Ordinary
9.1k at £0.001Arlene Edge
9.13%
Ordinary
9.1k at £0.001Kevin Edge
9.13%
Ordinary
9.1k at £0.001Vanessa Tyler
9.13%
Ordinary
5k at £0.001Philip James Symons
5.00%
Ordinary
21.3k at £0.001Michael James Byrne
21.25%
Ordinary
19k at £0.001Jason Mark Leavesley
19.00%
Ordinary
18.3k at £0.001Michael Byrne
18.25%
Ordinary

Financials

Year2014
Net Worth-£27,512
Cash£102,952
Current Liabilities£98,933

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Filing History

22 March 2024Full accounts made up to 31 March 2023 (35 pages)
18 May 2023Confirmation statement made on 7 May 2023 with updates (5 pages)
26 April 2023Memorandum and Articles of Association (11 pages)
26 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 April 2023Cessation of Jason Mark Leavesley as a person with significant control on 11 April 2023 (1 page)
19 April 2023Cessation of Michael Byrne as a person with significant control on 11 April 2023 (1 page)
19 April 2023Notification of H&J Group Holdings Limited as a person with significant control on 11 April 2023 (2 pages)
29 March 2023Sub-division of shares on 17 March 2023 (6 pages)
24 March 2023Full accounts made up to 31 March 2022 (31 pages)
10 January 2023Termination of appointment of Michael James Byrne as a director on 1 January 2023 (1 page)
19 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
29 March 2022Full accounts made up to 31 March 2021 (30 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
3 April 2021Full accounts made up to 31 March 2020 (29 pages)
21 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 November 2019Appointment of Mr Wesley Quinn as a director on 1 November 2019 (2 pages)
9 July 2019Director's details changed for Mr Philip James Symons on 9 July 2019 (2 pages)
14 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
17 May 2018Confirmation statement made on 7 May 2018 with updates (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Director's details changed for Mr Philip James Symons on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Philip James Symons on 27 September 2016 (2 pages)
15 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
15 June 2016Register(s) moved to registered inspection location 26-32 Oxford Road Bournemouth BH8 8EZ (1 page)
15 June 2016Register inspection address has been changed to 26-32 Oxford Road Bournemouth BH8 8EZ (1 page)
15 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
15 June 2016Register inspection address has been changed to 26-32 Oxford Road Bournemouth BH8 8EZ (1 page)
15 June 2016Register(s) moved to registered inspection location 26-32 Oxford Road Bournemouth BH8 8EZ (1 page)
4 March 2016Registered office address changed from 16 Hanover Square Mayfair London W1S 1HT to 17 Hanover Square Mayfair London W1S 1BN on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 16 Hanover Square Mayfair London W1S 1HT to 17 Hanover Square Mayfair London W1S 1BN on 4 March 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Director's details changed for Mr Michael James Byrne on 14 August 2015 (2 pages)
21 September 2015Director's details changed for Mr Michael James Byrne on 14 August 2015 (2 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
23 October 2014Registered office address changed from Oxford House Oxford Road Bournemouth BH8 8HA United Kingdom to 16 Hanover Square Mayfair London W1S 1HT on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 16 16 Hanover Square Mayfair London W1S 1HT United Kingdom to 16 Hanover Square Mayfair London W1S 1HT on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Oxford House Oxford Road Bournemouth BH8 8HA United Kingdom to 16 Hanover Square Mayfair London W1S 1HT on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 16 16 Hanover Square Mayfair London W1S 1HT United Kingdom to 16 Hanover Square Mayfair London W1S 1HT on 23 October 2014 (1 page)
2 October 2014Appointment of Mr Philip James Symons as a director on 30 September 2014 (2 pages)
2 October 2014Appointment of Mr Philip James Symons as a director on 30 September 2014 (2 pages)
14 July 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
14 July 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)