ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Harfield Holdings Limited

Harfield Holdings Limited is an active company incorporated on 11 June 2020 with the registered office located in Stoke-on-Trent, Staffordshire. Harfield Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12662026
Private limited company
Age
5 years
Incorporated 11 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 June 2025 (4 months ago)
Next confirmation dated 11 June 2026
Due by 25 June 2026 (7 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Graphic House
124 City Road
Stoke-On-Trent
ST4 2PH
United Kingdom
Address changed on 8 Feb 2024 (1 year 8 months ago)
Previous address was 68 Liverpool Road Stoke-on-Trent ST4 1BG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jul 1963
Ms Samantha Jayne MC Dermott
PSC • British • Lives in UK • Born in Jan 1991
Ms Phillippa Joy Harrison
PSC • British • Lives in England • Born in Apr 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.9K
Increased by £1.9K (+21056%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£266.09K
Increased by £2.55K (+1%)
Total Liabilities
-£245.71K
Decreased by £7.14K (-3%)
Net Assets
£20.38K
Increased by £9.69K (+91%)
Debt Ratio (%)
92%
Decreased by 3.6% (-4%)
Latest Activity
Ms Phillippa Joy Harrison (PSC) Details Changed
2 Months Ago on 21 Aug 2025
Mrs Karen Jill Harrison Details Changed
2 Months Ago on 21 Aug 2025
Confirmation Submitted
4 Months Ago on 19 Jun 2025
Full Accounts Submitted
7 Months Ago on 10 Mar 2025
Confirmation Submitted
1 Year 4 Months Ago on 27 Jun 2024
Full Accounts Submitted
1 Year 7 Months Ago on 25 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 8 Feb 2024
Phillippa Joy Harrison (PSC) Appointed
5 Years Ago on 5 Aug 2020
Samantha Jayne Mc Dermott (PSC) Appointed
5 Years Ago on 5 Aug 2020
Karen Jill Harrison (PSC) Resigned
5 Years Ago on 5 Aug 2020
Get Credit Report
Discover Harfield Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Ms Phillippa Joy Harrison as a person with significant control on 21 August 2025
Submitted on 21 Aug 2025
Director's details changed for Mrs Karen Jill Harrison on 21 August 2025
Submitted on 21 Aug 2025
Confirmation statement made on 11 June 2025 with no updates
Submitted on 19 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 10 Mar 2025
Notification of Samantha Jayne Mc Dermott as a person with significant control on 5 August 2020
Submitted on 27 Jun 2024
Confirmation statement made on 11 June 2024 with no updates
Submitted on 27 Jun 2024
Notification of Phillippa Joy Harrison as a person with significant control on 5 August 2020
Submitted on 27 Jun 2024
Cessation of Karen Jill Harrison as a person with significant control on 5 August 2020
Submitted on 25 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 25 Mar 2024
Registered office address changed from 68 Liverpool Road Stoke-on-Trent ST4 1BG United Kingdom to Graphic House 124 City Road Stoke-on-Trent ST4 2PH on 8 February 2024
Submitted on 8 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year