Harland South Ltd

  • Active
  • Incorporated on 27 Mar 2017

Reg Address: Waterside Head Office Waterside Head Office,, Haslingden Road, Guide, Blackburn, Blackburn BB1 2FA, United Kingdom

Company Classifications:
56290 - Other food services


  • Summary The company with name "Harland South Ltd" is a ltd and located in Waterside Head Office Waterside Head Office,, Haslingden Road, Guide, Blackburn, Blackburn BB1 2FA. Harland South Ltd is currently in active status and it was incorporated on 27 Mar 2017 (7 years 5 months 28 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Harland South Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Mohsin Issa Director 27 Sep 2021 British Resigned
27 Sep 2021
2 Zuber Vali Issa Director 27 Sep 2021 British Active
3 Mohsin Issa Director 27 Sep 2021 British Active
4 Ricky Ragin Patel Director 11 Dec 2017 British Resigned
27 Sep 2021
5 Ricky Patel Director 11 Dec 2017 British Active
6 Ragin Patel Director 11 Dec 2017 British Resigned
27 Sep 2021
7 Ragin Patel Director 11 Dec 2017 British Active
8 Christopher Robert Holmes Director 27 Mar 2017 British Resigned
11 Dec 2017
9 Sarah Nelson-Smith Director 27 Mar 2017 British Resigned
11 Dec 2017
10 Christopher Alexander Drew Director 27 Mar 2017 British Resigned
11 Dec 2017


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Pollo Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
11 Dec 2017 - Active
2 Pollo Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
11 Dec 2017 - Active
3 Kentucky Fried Chicken (Great Britain) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
27 Mar 2017 - Ceased
11 Dec 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Harland South Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 13 Feb 2024 Download PDF
2 Accounts - Audit Exemption Subsiduary 3 Oct 2023 Download PDF
3 Accounts - Legacy 3 Oct 2023 Download PDF
4 Other - Legacy 3 Oct 2023 Download PDF
5 Other - Legacy 3 Oct 2023 Download PDF
6 Confirmation Statement - Updates 10 Feb 2023 Download PDF
7 Accounts - Small 27 Jan 2023 Download PDF
8 Gazette - Filings Brought Up To Date 18 Jan 2023 Download PDF
9 Gazette - Notice Compulsory 29 Nov 2022 Download PDF
10 Persons With Significant Control - Change To A Person With Significant Control 25 May 2022 Download PDF
11 Accounts - Small 24 Jul 2021 Download PDF
12 Confirmation Statement - No Updates 28 Jan 2021 Download PDF
3 Pages
13 Accounts - Small 4 Dec 2020 Download PDF
20 Pages
14 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Dec 2020 Download PDF
64 Pages
15 Confirmation Statement - No Updates 28 Jan 2020 Download PDF
3 Pages
16 Officers - Change Person Director Company With Change Date 28 Jan 2020 Download PDF
2 Pages
17 Accounts - Small 5 Sep 2019 Download PDF
19 Pages
18 Confirmation Statement - No Updates 29 Mar 2019 Download PDF
3 Pages
19 Address - Change Registered Office Company With Date Old New 5 Nov 2018 Download PDF
1 Pages
20 Accounts - Dormant 7 Aug 2018 Download PDF
2 Pages
21 Persons With Significant Control - Cessation Of A Person With Significant Control 9 Apr 2018 Download PDF
1 Pages
22 Persons With Significant Control - Notification Of A Person With Significant Control 9 Apr 2018 Download PDF
1 Pages
23 Confirmation Statement - Updates 9 Apr 2018 Download PDF
4 Pages
24 Resolution 23 Jan 2018 Download PDF
1 Pages
25 Resolution 23 Jan 2018 Download PDF
23 Pages
26 Accounts - Change Account Reference Date Company Previous Shortened 21 Dec 2017 Download PDF
1 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Dec 2017 Download PDF
11 Pages
28 Address - Change Registered Office Company With Date Old New 14 Dec 2017 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 14 Dec 2017 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 14 Dec 2017 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 14 Dec 2017 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 14 Dec 2017 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 14 Dec 2017 Download PDF
2 Pages
34 Incorporation - Company 27 Mar 2017 Download PDF
33 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.