HARRELI LIMITED

Register to unlock more data on OkredoRegister

HARRELI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12283077

Incorporation date

25/10/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Fontygary Road, Rhoose, Barry, Vale Of Glamorgan CF62 3DSCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2022)
dot icon01/04/2026
Appointment of Mr Simon William John as a director on 2026-03-26
dot icon01/04/2026
Appointment of Mr David Gareth Davies as a director on 2026-03-26
dot icon01/04/2026
Appointment of Mr Jamie Daniel Barnett as a director on 2026-03-26
dot icon01/04/2026
Termination of appointment of Andrew Paul Fenton as a director on 2026-03-26
dot icon31/03/2026
Registration of charge 122830770002, created on 2026-03-26
dot icon30/03/2026
Notification of Blackbear Cardiff Ltd as a person with significant control on 2026-03-26
dot icon30/03/2026
Cessation of Andrew Paul Fenton as a person with significant control on 2026-03-26
dot icon24/03/2026
Replacement Filing of Confirmation Statement dated 2023-10-24
dot icon24/03/2026
Replacement Filing of Confirmation Statement dated 2022-10-24
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/07/2025
Change of details for Mr Andrew Paul Fenton as a person with significant control on 2025-07-02
dot icon02/07/2025
Director's details changed for Mr Andrew Paul Fenton on 2025-07-02
dot icon02/07/2025
Registered office address changed from Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA United Kingdom to 29 Fontygary Road Rhoose Barry Vale of Glamorgan CF62 3DS on 2025-07-02
dot icon15/01/2025
Director's details changed for Mr Andrew Paul Fenton on 2025-01-10
dot icon15/01/2025
Change of details for Mr Andrew Paul Fenton as a person with significant control on 2025-01-10
dot icon11/11/2024
Confirmation statement made on 2024-10-24 with updates
dot icon30/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon02/11/2023
Confirmation statement made on 2023-10-24 with updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/01/2023
Change of share class name or designation
dot icon15/12/2022
Confirmation statement made on 2022-10-24 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-99.43 % *

* during past year

Cash in Bank

£500.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/10/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.60K
-
0.00
87.26K
-
2022
1
37.64K
-
0.00
500.00
-
2022
1
37.64K
-
0.00
500.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

37.64K £Ascended126.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

500.00 £Descended-99.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jamie Barnett
Director
26/03/2026 - Present
9
Fenton, Andrew Paul
Director
25/10/2019 - 26/03/2026
-
John, Simon William
Director
26/03/2026 - Present
9
Davies, David Gareth
Director
26/03/2026 - Present
7

Persons with Significant Control

3
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 HARRELI LIMITED

HARRELI LIMITED is an(a) Active company incorporated on 25/10/2019 with the registered office located at 29 Fontygary Road, Rhoose, Barry, Vale Of Glamorgan CF62 3DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of HARRELI LIMITED?

toggle

HARRELI LIMITED is currently Active. It was registered on 25/10/2019 .

Where is HARRELI LIMITED located?

toggle

HARRELI LIMITED is registered at 29 Fontygary Road, Rhoose, Barry, Vale Of Glamorgan CF62 3DS.

What does HARRELI LIMITED do?

toggle

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

How many employees does HARRELI LIMITED have?

toggle

HARRELI LIMITED had 1 employees in 2022.

What is the latest filing for HARRELI LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Mr Simon William John as a director on 2026-03-26.