About

Registered Number: 07292447
Date of Incorporation: 22/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: C/O Director Of Finance Kenwood Hall Hotel, Kenwood Road, Sheffield, S7 1NQ,

 

Based in Sheffield, Harrop Hotels Ltd was registered on 22 June 2010, it's status at Companies House is "Active". We don't know the number of employees at Harrop Hotels Ltd. The current directors of the business are Burgin, Neil, Macleod, James Alexander Kenneth, Rouse, Andrew, Sankey, William Anthony, Dix, Colin, Elliott, Grahame Nicholas, Henson, Edward Guy, Smith, Alexander Hay Laidlaw, Templeton, Robert Ian, Whiteley, Andrew Richard, Wilcox, Ashley John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIX, Colin 04 February 2013 23 March 2017 1
ELLIOTT, Grahame Nicholas 08 July 2010 23 March 2017 1
HENSON, Edward Guy 04 February 2013 18 March 2015 1
SMITH, Alexander Hay Laidlaw 04 February 2013 23 March 2017 1
TEMPLETON, Robert Ian 22 June 2010 04 February 2013 1
WHITELEY, Andrew Richard 04 February 2013 27 November 2013 1
WILCOX, Ashley John 27 November 2013 23 March 2017 1
Secretary Name Appointed Resigned Total Appointments
BURGIN, Neil 09 May 2020 - 1
MACLEOD, James Alexander Kenneth 04 February 2013 23 March 2017 1
ROUSE, Andrew 23 March 2017 09 May 2020 1
SANKEY, William Anthony 27 July 2010 04 February 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 August 2020
CS01 - N/A 06 July 2020
AP03 - Appointment of secretary 01 June 2020
TM01 - Termination of appointment of director 01 June 2020
TM02 - Termination of appointment of secretary 01 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 24 June 2019
AP01 - Appointment of director 02 April 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 26 October 2017
MR04 - N/A 26 July 2017
CS01 - N/A 23 June 2017
CH03 - Change of particulars for secretary 30 May 2017
CH01 - Change of particulars for director 26 May 2017
CH01 - Change of particulars for director 26 May 2017
CH01 - Change of particulars for director 26 May 2017
AD01 - Change of registered office address 25 May 2017
TM02 - Termination of appointment of secretary 16 May 2017
TM01 - Termination of appointment of director 27 April 2017
TM02 - Termination of appointment of secretary 27 April 2017
AP03 - Appointment of secretary 18 April 2017
AP01 - Appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
MR01 - N/A 11 April 2017
MR01 - N/A 04 April 2017
MR01 - N/A 04 April 2017
MR01 - N/A 04 April 2017
MR01 - N/A 04 April 2017
MR01 - N/A 04 April 2017
MR01 - N/A 04 April 2017
MR01 - N/A 29 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 23 June 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 15 January 2014
TM01 - Termination of appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
AR01 - Annual Return 25 June 2013
AD01 - Change of registered office address 10 May 2013
AA01 - Change of accounting reference date 17 April 2013
AA - Annual Accounts 10 April 2013
AP03 - Appointment of secretary 09 April 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
AD01 - Change of registered office address 09 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
AP01 - Appointment of director 15 March 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 30 June 2011
SH01 - Return of Allotment of shares 27 June 2011
SH01 - Return of Allotment of shares 10 August 2010
AP01 - Appointment of director 28 July 2010
AD01 - Change of registered office address 27 July 2010
AP03 - Appointment of secretary 27 July 2010
NEWINC - New incorporation documents 22 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2017 Outstanding

N/A

A registered charge 23 March 2017 Outstanding

N/A

A registered charge 23 March 2017 Outstanding

N/A

A registered charge 23 March 2017 Outstanding

N/A

A registered charge 23 March 2017 Outstanding

N/A

A registered charge 23 March 2017 Outstanding

N/A

A registered charge 23 March 2017 Outstanding

N/A

Legal charge 04 February 2013 Fully Satisfied

N/A

Debenture 04 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.