HARRIS CONTRACTING GROUP LTD

Active Cleckheaton

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
H

HARRIS CONTRACTING GROUP LTD

Activities of other holding companies n.e.c.

Founded 9 Apr 2025 Active Cleckheaton, England website.com
Activities of other holding companies n.e.c.
Accounts Submitted 10 Mar 2026 Next due 9 Jan 2027 8 months remaining
Confirmation Submitted 8 Apr 2026 Next due 22 Apr 2027 12 months remaining
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Woodland House Bradford Road Chain Bar Cleckheaton BD19 6BW England

Website

www.example.com

Full company profile for HARRIS CONTRACTING GROUP LTD (16376615), an active company based in Cleckheaton, England. Incorporated 9 Apr 2025. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Awaiting first accounts
For period ending 30 April 2026
Due by 9 January 2027 8 months remaining

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 288,174 Shares £288k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 Jul 2025288,174£288k£1

Officers

Officers

3 active
Status
Harvey, Mark RichardDirectorBritishEngland569 Apr 2025Active
Thompson, Stephen JohnDirectorBritishEngland579 Apr 2025Active
Waugh, PaulDirectorBritishScotland419 Apr 2025Active

Shareholders

Shareholders (4)

Stephen Thompson
31.3%
3,125
Paul Waugh
31.3%
3,125

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Stephen John Thompson

British

Active
Notified 9 Apr 2025
Residence England
DOB January 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Paul Waugh

British

Active
Notified 9 Apr 2025
Residence Scotland
DOB March 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Stephen John Thompson

British

Active
Notified 9 Apr 2025
Residence England
DOB January 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Paul Waugh

British

Active
Notified 9 Apr 2025
Residence Scotland
DOB March 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
8 Apr 2026Confirmation StatementConfirmation statement made on 2026-04-08 with updates
10 Mar 2026AccountsAnnual accounts made up to 2026-04-30
8 Dec 2025ResolutionResolutions
8 Dec 2025IncorporationMemorandum Articles
3 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
8 Apr 2026 Confirmation Statement

Confirmation statement made on 2026-04-08 with updates

10 Mar 2026 Accounts

Annual accounts made up to 2026-04-30

8 Dec 2025 Resolution

Resolutions

8 Dec 2025 Incorporation

Memorandum Articles

3 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2026-04-08 with updates

2 weeks ago on 8 Apr 2026

Annual accounts made up to 2026-04-30

1 months ago on 10 Mar 2026

Resolutions

4 months ago on 8 Dec 2025

Memorandum Articles

4 months ago on 8 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 3 Dec 2025