HARRISON & HARRISON LIMITED
Status | ACTIVE |
Company No. | 00351508 |
Category | Private Limited Company |
Incorporated | 03 Apr 1939 |
Age | 85 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
HARRISON & HARRISON LIMITED is an active private limited company with number 00351508. It was incorporated 85 years, 2 months ago, on 03 April 1939. The company address is Harrison And Harrison Ltd Harrison And Harrison Ltd, Meadowfield, DH7 8YH, Durham.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person secretary company with name date
Date: 04 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jeremy Deon Maritz
Appointment date: 2023-07-31
Documents
Termination secretary company with name termination date
Date: 04 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maureen Susan Dawson
Termination date: 2023-07-31
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Nov 2022
Action Date: 25 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 003515080006
Charge creation date: 2022-10-25
Documents
Change person director company with change date
Date: 05 Sep 2022
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Nevison Scott
Change date: 2022-08-30
Documents
Change person director company with change date
Date: 05 Sep 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Jonathan Reid
Change date: 2022-08-26
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Change to a person with significant control
Date: 30 May 2022
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC06
Psc name: Elizabeth Rosemary Webbe
Change date: 2021-09-16
Documents
Change person director company with change date
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Thomas Johnson
Change date: 2021-11-23
Documents
Appoint person director company with name date
Date: 23 Nov 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-19
Officer name: Mr Simon Thomas Johnson
Documents
Termination director company with name termination date
Date: 22 Nov 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Danvers Venning
Termination date: 2021-11-19
Documents
Termination director company with name termination date
Date: 22 Nov 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Patrick Mathews
Termination date: 2021-11-19
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 14 Sep 2021
Action Date: 03 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Elizabeth Rosemary Webbe
Notification date: 2020-09-03
Documents
Notification of a person with significant control
Date: 14 Sep 2021
Action Date: 03 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-03
Psc name: Laura Katherine Loveday Johnson
Documents
Notification of a person with significant control
Date: 14 Sep 2021
Action Date: 03 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-03
Psc name: Simon Thomas Johnson
Documents
Cessation of a person with significant control
Date: 14 Sep 2021
Action Date: 03 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-03
Psc name: Katherine Danvers Venning
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Temple Hamlyn
Termination date: 2020-12-04
Documents
Appoint person director company with name date
Date: 15 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-04
Officer name: Mr William Temple Hamlyn
Documents
Appoint person secretary company with name date
Date: 11 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-12-04
Officer name: Ms Maureen Susan Dawson
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 04 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Conlon
Change date: 2020-09-01
Documents
Termination secretary company with name termination date
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Elizabeth Thorndyke
Termination date: 2020-09-04
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Appoint person secretary company with name date
Date: 11 Dec 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-11-28
Officer name: Mrs Helen Elizabeth Thorndyke
Documents
Termination director company with name termination date
Date: 11 Dec 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Laurie Hopps
Termination date: 2018-11-28
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-18
Officer name: Mr John Conlon
Documents
Termination secretary company with name termination date
Date: 18 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-13
Officer name: Andrea Evans
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Appoint person secretary company with name date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-07-02
Officer name: Mrs Andrea Evans
Documents
Termination secretary company with name termination date
Date: 14 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-10
Officer name: Mark Richard Hindmarsh
Documents
Appoint person secretary company with name date
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-11-09
Officer name: Mr Mark Richard Hindmarsh
Documents
Termination secretary company with name termination date
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Martin Conlon
Termination date: 2017-11-09
Documents
Appoint person director company with name date
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Jonathan Reid
Appointment date: 2017-10-16
Documents
Accounts with accounts type unaudited abridged
Date: 29 Aug 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 23 Jul 2017
Action Date: 22 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Graham Paul Batchelor
Termination date: 2017-07-22
Documents
Appoint person director company with name date
Date: 01 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-30
Officer name: Mr Andrew Nevison Scott
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Change person director company with change date
Date: 20 Jun 2013
Action Date: 19 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-19
Officer name: Mr Peter Laurie Hopps
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan Patrick Mathews
Change date: 2013-06-19
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-19
Officer name: Mrs Katherine Danvers Venning
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Temple Hamlyn
Change date: 2013-06-19
Documents
Capital allotment shares
Date: 19 Jun 2013
Action Date: 16 Nov 2012
Category: Capital
Type: SH01
Capital : 21,576 GBP
Date: 2012-11-16
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Appoint person director company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Christopher Graham Paul Batchelor
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 19 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hirst
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-20
Officer name: Mr Mark Borlase Venning
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-20
Officer name: Mr David John Hirst
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-19
Officer name: Katherine Danvers Venning
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-19
Officer name: Peter Laurie Hopps
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-19
Officer name: Sarah Louise Venning
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-19
Officer name: Mark Borlase Venning
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-19
Officer name: Mr Peter Temple Hamlyn
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Duncan Patrick Mathews
Change date: 2010-06-19
Documents
Change person secretary company with change date
Date: 21 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Martin Conlon
Change date: 2010-06-19
Documents
Appoint person director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Hirst
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed sarah louise venning
Documents
Resolution
Date: 26 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 22 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/07; full list of members
Documents
Legacy
Date: 19 Jun 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 19/06/07 from: st john`s road meadowfield durham DH7 8YH
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 01 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/06; full list of members
Documents
Accounts with accounts type small
Date: 12 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/05; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; full list of members
Documents
Some Companies
BENSON HOUSE,LEEDS,LS1 4JP
Number: | 02864809 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BUILD IT 4U HOUSING SOLUTIONS LIMITED
311F THE BIG PEG 120 VYSE STREET,BIRMINGHAM,B18 6NF
Number: | 11081193 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLEBOROUGH PROPERTIES LIMITED
LAUNDY COTTAGE,READING,RG8 7NZ
Number: | 03454505 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT COURT,GLASGOW,G2 2QZ
Number: | SC468393 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 NEW CAVENDISH STREET,LONDON,W1W 6XX
Number: | 10220747 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGSTONE GATE - BUILDING 200,HAVANT,PO9 1TR
Number: | 07024211 |
Status: | ACTIVE |
Category: | Private Limited Company |