HARRACOTT ORIGINALS LTD

2 CHAPEL COTTAGE CASTLETON ROAD, ST. ATHAN, BARRY  CF62 4LD
  • Active
  • Private Limited Company
  • Company No. 09712223
  • Last Updated: 01 Mar 2024

Company Profile

HARRACOTT ORIGINALS LTD was incorporated on Friday, July 31, 2015 as a Private Limited Company with registered address in BARRY. HARRACOTT ORIGINALS LTD has the status: Active and it's listed in the following category: Other specialised construction activities n.e.c.. This Private Limited Company has been operating for 9 years 6 months and 26 days.

Name HARRACOTT ORIGINALS LTD
Company number 09712223
Company type Private Limited Company
Incorporation date 31 Jul 2015
Status Active
Industry (SIC 2007)

Address

Registered Address 2 CHAPEL COTTAGE CASTLETON ROAD
ST. ATHAN
BARRY
CF62 4LD
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Stephen Aaron Houghton Nationality: British Dates: Wednesday, July 5, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ian Smith Nationality: British Dates: Wednesday, April 6, 2022 - Wednesday, July 5, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Travis Austin Nationality: British Dates: Thursday, May 27, 2021 - Wednesday, April 6, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Blagoj Jovanov Nationality: Bulgarian Dates: Tuesday, February 9, 2021 - Thursday, May 27, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Giancarlo Barreiros Nationality: Portuguese Dates: Monday, November 9, 2020 - Tuesday, February 9, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Kevin Raposo Nationality: Norwegian Dates: Wednesday, August 26, 2020 - Monday, November 9, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ally Jones Nationality: British Dates: Monday, January 20, 2020 - Wednesday, August 26, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Trevena Stefaun Mc Farlane Honeywell Nationality: Jamaican Dates: Friday, July 5, 2019 - Monday, January 20, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Sylwester Siuda Nationality: Polish Dates: Friday, December 21, 2018 - Friday, July 5, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David Champley Nationality: British Dates: Thursday, May 31, 2018 - Friday, December 21, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terry Dunne Nationality: British Dates: Thursday, April 5, 2018 - Thursday, May 31, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr James Kennedy Nationality: British Dates: Thursday, January 25, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Tomasz Krawczuk Nationality: Polish Dates: Tuesday, August 22, 2017 - Thursday, January 25, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Daniel Berry Nationality: British Dates: Friday, December 2, 2016 - Tuesday, August 22, 2017
ownership of shares 75 to 100 percent
Jake Davies Nationality: British Dates: Thursday, June 30, 2016 - Friday, December 2, 2016
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 July
Next annual accounts due 30 April 2025, (62 days left)
Latest accounts 31 July 2023
Next confirmation statement due 28 August 2016
Last confirmation statement dated Not available

Mortgages

No mortgages have been registered against HARRACOTT ORIGINALS LTD.

Previous Names

Name Change Date
HARRACOTT ORIGINALS LTD 31 Jul 2015