Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Harris Stewart Limited
Harris Stewart Limited is an active company incorporated on 27 May 2011 with the registered office located in Leeds, West Yorkshire. Harris Stewart Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
13 years ago
Voluntary strike-off
pending since 11 days ago
Company No
07650065
Private limited company
Age
14 years
Incorporated
27 May 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 May 2025
(5 months ago)
Next confirmation dated
27 May 2026
Due by
10 June 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Dec 2023
(9 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 December 2024
Due by
25 December 2025
(1 month remaining)
Learn more about Harris Stewart Limited
Contact
Update Details
Address
1a Tower Square
Leeds
LS1 4DL
England
Address changed on
26 Apr 2023
(2 years 6 months ago)
Previous address was
Crescent House Crescent Road Worthing West Sussex BN11 1RN England
Companies in LS1 4DL
Telephone
01403793791
Email
Unreported
Website
Harrisstewart.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Charlotte Emily Thomas
Director • British • Lives in England • Born in Dec 1972
Tony Maleham
Director • British • Lives in England • Born in Aug 1971
Alistair Michael Scott-Somers
Director • Director And Solicitor • Lives in England • Born in Feb 1972
Neil Anthony Moles
Director • British • Lives in England • Born in Nov 1979
Graeme Grattan Dickson
Director • General Counsel • British • Lives in England • Born in Feb 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wilfred T Fry Limited
Charlotte Emily Thomas, Neil Anthony Moles, and 2 more are mutual people.
Active
British Taxpayers Association Limited
Charlotte Emily Thomas, Neil Anthony Moles, and 2 more are mutual people.
Active
WHPG Limited
Charlotte Emily Thomas, Neil Anthony Moles, and 2 more are mutual people.
Active
Lawsco Holdings Limited
Neil Anthony Moles, , and 1 more are mutual people.
Active
Coll Perkins Limited
Charlotte Emily Thomas, Neil Anthony Moles, and 2 more are mutual people.
Active
Fry Wealth Limited
Charlotte Emily Thomas, Neil Anthony Moles, and 2 more are mutual people.
Active
Carbon Financial Holdings Limited
Charlotte Emily Thomas, Neil Anthony Moles, and 2 more are mutual people.
Active
Policy Trustees Limited
Charlotte Emily Thomas, Neil Anthony Moles, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Mar
⟶
31 Dec 2023
Traded for
9 months
Cash in Bank
Unreported
Decreased by £5.01K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£38K
Decreased by £23.46K (-38%)
Total Liabilities
-£8K
Decreased by £18.25K (-70%)
Net Assets
£30K
Decreased by £5.21K (-15%)
Debt Ratio (%)
21%
Decreased by 21.66% (-51%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
11 Days Ago on 21 Oct 2025
Application To Strike Off
18 Days Ago on 14 Oct 2025
Accounting Period Shortened
1 Month Ago on 25 Sep 2025
Alistair Michael Scott-Somers Resigned
4 Months Ago on 30 Jun 2025
Mr Graeme Grattan Dickson Appointed
4 Months Ago on 30 Jun 2025
Confirmation Submitted
5 Months Ago on 29 May 2025
Subsidiary Accounts Submitted
1 Year Ago on 29 Oct 2024
Charlotte Emily Thomas Resigned
1 Year 3 Months Ago on 29 Jul 2024
Neil Anthony Moles Resigned
1 Year 3 Months Ago on 29 Jul 2024
Mr Tony Maleham Appointed
1 Year 3 Months Ago on 29 Jul 2024
Get Alerts
Get Credit Report
Discover Harris Stewart Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 21 Oct 2025
Application to strike the company off the register
Submitted on 14 Oct 2025
Previous accounting period shortened from 31 December 2024 to 30 December 2024
Submitted on 25 Sep 2025
Appointment of Mr Graeme Grattan Dickson as a director on 30 June 2025
Submitted on 1 Jul 2025
Termination of appointment of Alistair Michael Scott-Somers as a director on 30 June 2025
Submitted on 1 Jul 2025
Confirmation statement made on 27 May 2025 with updates
Submitted on 29 May 2025
Solvency Statement dated 05/03/25
Submitted on 7 Mar 2025
Statement by Directors
Submitted on 7 Mar 2025
Statement of capital on 7 March 2025
Submitted on 7 Mar 2025
Resolutions
Submitted on 7 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs