HARRISON CASTINGS LIMITED

Gough Road Gough Road, LE5 4AP
StatusACTIVE
Company No.00370237
CategoryPrivate Limited Company
Incorporated25 Oct 1941
Age82 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

HARRISON CASTINGS LIMITED is an active private limited company with number 00370237. It was incorporated 82 years, 6 months, 24 days ago, on 25 October 1941. The company address is Gough Road Gough Road, LE5 4AP.



Company Fillings

Accounts with accounts type full

Date: 09 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2024

Action Date: 22 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 003702370006

Charge creation date: 2024-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hc 2019 Limited

Change date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2019

Action Date: 02 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 003702370005

Charge creation date: 2019-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-30

Officer name: Peter Robert Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Charles Harrison

Termination date: 2019-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-10

Charge number: 003702370004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2019

Action Date: 30 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 003702370003

Charge creation date: 2019-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hc 2019 Limited

Notification date: 2019-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-05

Psc name: Gough Road Properties Limited

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-24

Psc name: Gough Road Properties Limited

Documents

View document PDF

Resolution

Date: 08 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Jul 2019

Action Date: 24 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-24

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jul 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Robert Harrison

Cessation date: 2019-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Charles Harrison

Cessation date: 2019-06-24

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carly Helmkay

Change date: 2019-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Carly Helmkay

Change date: 2019-06-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mr Lee Webster

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carly Helmkay

Appointment date: 2017-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-13

Officer name: Michael Stuart Jenney

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-13

Officer name: Robert Charles Harrison

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Robert Harrison

Change date: 2016-10-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-01

Officer name: Carly Helmkay

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin David Beach

Termination date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: Martin David Beach

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 May 2014

Action Date: 12 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-12

Officer name: Peter Robert Harrison

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Michael Stuart Jenney

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Charles Harrison

Change date: 2013-07-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Robert Harrison

Change date: 2013-07-01

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Cole

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 06 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Adrian Burton

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Stuart Jenney

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Martin David Beach

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Cole

Change date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael jenney / 21/08/2009

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed michael stuart jenney

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john unthank

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Resolution

Date: 15 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Dec 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/97; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 15 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/96; full list of members

Documents

View document PDF


Some Companies

CARL JEWITT CONSULTING LTD

BISHOPSTONE,WORTHING,BN11 1RL

Number:11428895
Status:ACTIVE
Category:Private Limited Company

EMRUN LIMITED

1 ST. JOHN STREET,CHESTER,CH1 1DA

Number:09999341
Status:ACTIVE
Category:Private Limited Company

INFINITY ROOFING AND BUILDING SOLUTIONS LIMITED

1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA

Number:07826800
Status:ACTIVE
Category:Private Limited Company

KEN 1997 LIMITED

10 REDRUTH CLOSE,KINGSWINFORD,DY6 7RL

Number:10900619
Status:ACTIVE
Category:Private Limited Company

PROFESSIONALS MAINTENANCE LIMITED

FLAT B,LONDON,SW11 1JR

Number:10944481
Status:ACTIVE
Category:Private Limited Company

TAMCARE LIMITED

NORCLIFFE HOUSE,WILMSLOW,SK9 1BU

Number:03725605
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source