HARLAU HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HARLAU HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13628418

Incorporation date

17/09/2021

Size

Micro Entity

Contacts

Registered address

Registered address

17 Queens Lane, Newcastle Upon Tyne NE1 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2023)
dot icon08/12/2025
Registered office address changed from Dissington Hall Dalton Newcastle upon Tyne NE18 0AD United Kingdom to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 2025-12-08
dot icon20/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/12/2023
Cessation of Countrywide Property Group Limited as a person with significant control on 2023-12-20
dot icon21/12/2023
Notification of Countrywide Property Group Limited as a person with significant control on 2023-12-20
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon18/10/2023
Cessation of Harlau Limited as a person with significant control on 2023-08-14
dot icon18/10/2023
Notification of Harlau Limited as a person with significant control on 2023-04-03
dot icon19/09/2023
Termination of appointment of Claire Armstrong as a director on 2023-09-15
dot icon18/09/2023
Termination of appointment of Anthony Craig Elliott as a director on 2023-09-15
dot icon14/08/2023
Notification of Harlau Limited as a person with significant control on 2023-04-03
dot icon16/06/2023
Micro company accounts made up to 2022-12-31
dot icon21/04/2023
Appointment of Mr Anthony Craig Elliott as a director on 2023-04-14
dot icon21/04/2023
Appointment of Mrs Claire Louise Bage as a director on 2023-04-14
dot icon21/04/2023
Appointment of Miss Claire Armstrong as a director on 2023-04-14
dot icon04/04/2023
Termination of appointment of James John Hannah as a director on 2023-04-03
dot icon04/04/2023
Termination of appointment of Simon Donald Hannah as a director on 2023-04-03
dot icon04/04/2023
Cessation of Countrywide Property Group Limited as a person with significant control on 2023-04-03
dot icon04/04/2023
Registration of charge 136284180001, created on 2023-04-03
dot icon31/03/2023
Certificate of change of name
dot icon16/03/2023
Confirmation statement made on 2023-03-07 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hannah, James John
Director
30/11/2021 - 03/04/2023
7
Elliott, Anthony Craig
Director
14/04/2023 - 15/09/2023
27
Hannah, Simon Donald
Director
17/09/2021 - 03/04/2023
28
Armstrong, Claire
Director
14/04/2023 - 15/09/2023
6
Bage, Kevin Bruce
Director
17/09/2021 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARLAU HOLDINGS LIMITED

HARLAU HOLDINGS LIMITED is an(a) Active company incorporated on 17/09/2021 with the registered office located at 17 Queens Lane, Newcastle Upon Tyne NE1 1RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARLAU HOLDINGS LIMITED?

toggle

HARLAU HOLDINGS LIMITED is currently Active. It was registered on 17/09/2021 .

Where is HARLAU HOLDINGS LIMITED located?

toggle

HARLAU HOLDINGS LIMITED is registered at 17 Queens Lane, Newcastle Upon Tyne NE1 1RN.

What does HARLAU HOLDINGS LIMITED do?

toggle

HARLAU HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HARLAU HOLDINGS LIMITED?

toggle

The latest filing was on 08/12/2025: Registered office address changed from Dissington Hall Dalton Newcastle upon Tyne NE18 0AD United Kingdom to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 2025-12-08.