Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBERT HARRISON & CO.LIMITED
Company Information for

ALBERT HARRISON & CO.LIMITED

UNIT 14A MEAD WAY, SHUTTLEWORTH MEAD BUSINESS PARK, PADIHAM, BURNLEY, BB12 7NG,
Company Registration Number
00361308
Private Limited Company
Active

Company Overview

About Albert Harrison & Co.limited
ALBERT HARRISON & CO.LIMITED was founded on 1940-05-20 and has its registered office in Padiham. The organisation's status is listed as "Active". Albert Harrison & Co.limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALBERT HARRISON & CO.LIMITED
 
Legal Registered Office
UNIT 14A MEAD WAY
SHUTTLEWORTH MEAD BUSINESS PARK
PADIHAM
BURNLEY
BB12 7NG
Other companies in BB5
 
Filing Information
Company Number 00361308
Company ID Number 00361308
Date formed 1940-05-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB174360858  
Last Datalog update: 2024-05-05 11:42:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBERT HARRISON & CO.LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALBERT HARRISON & CO.LIMITED

Current Directors
Officer Role Date Appointed
GERALD RICHARD HARRISON
Director 2002-01-01
GRAHAM COUPE HARRISON
Director 2001-11-27
CARA MCKENNA
Director 2017-01-01
PAUL SANDERSON
Director 2010-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GLEN SANDERSON
Director 2002-01-01 2015-03-27
CYRIL COUPE HARRISON
Director 1991-07-06 2013-04-01
JANET ELAINE HARDY
Company Secretary 1995-11-10 2009-04-30
JANET ELAINE HARDY
Director 2001-11-27 2009-04-30
FRANK MALLINSON BURROWS
Director 2002-01-01 2006-07-07
MARGARET JESSIE HARRISON
Company Secretary 1991-07-06 1996-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD RICHARD HARRISON AH & CO HOLDINGS LIMITED Director 2009-06-18 CURRENT 2009-06-18 Active
GRAHAM COUPE HARRISON AH & CO HOLDINGS LIMITED Director 2009-06-18 CURRENT 2009-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-17AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-03-06Previous accounting period shortened from 31/12/22 TO 30/09/22
2023-03-0630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06AA01Previous accounting period shortened from 31/12/22 TO 30/09/22
2022-10-05APPOINTMENT TERMINATED, DIRECTOR GRAHAM COUPE HARRISON
2022-10-05REGISTRATION OF A CHARGE / CHARGE CODE 003613080004
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COUPE HARRISON
2022-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 003613080004
2022-08-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-05-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-06-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-05-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR GERALD RICHARD HARRISON
2019-03-04CH01Director's details changed for Gerald Richard Harrison on 2019-03-04
2019-02-06CH01Director's details changed for Paul Sanderson on 2019-01-14
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 10000
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-04-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM Queen Mill Queens Road Accrington BB5 6DS
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-07-06PSC07CESSATION OF REBECCA HARRISON AS A PSC
2017-07-06PSC07CESSATION OF GRAHAM COUPE HARRISON AS A PSC
2017-07-06PSC07CESSATION OF JANET ELAINE HARDY AS A PSC
2017-05-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26AP01DIRECTOR APPOINTED CARA MCKENNA
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-06-28CH01Director's details changed for Graham Coupe Harrison on 2016-06-28
2016-05-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-09AR0106/07/15 ANNUAL RETURN FULL LIST
2015-06-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GLEN SANDERSON
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-28AR0106/07/14 ANNUAL RETURN FULL LIST
2014-05-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0106/07/13 ANNUAL RETURN FULL LIST
2013-05-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL HARRISON
2012-08-02AR0106/07/12 ANNUAL RETURN FULL LIST
2012-04-23AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COUPE HARRISON / 18/11/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD RICHARD HARRISON / 18/11/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL COUPE HARRISON / 18/11/2011
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SANDERSON / 02/11/2011
2011-07-26AR0106/07/11 FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GLEN SANDERSON / 05/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COUPE HARRISON / 05/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD RICHARD HARRISON / 05/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL COUPE HARRISON / 05/07/2011
2011-04-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-20AR0106/07/10 FULL LIST
2010-09-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-20AD02SAIL ADDRESS CREATED
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GLEN SANDERSON / 07/07/2010
2010-04-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-17AP01DIRECTOR APPOINTED PAUL SANDERSON
2009-08-20363aRETURN MADE UP TO 06/07/09; NO CHANGE OF MEMBERS
2009-08-20288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JANET HARDY LOGGED FORM
2009-05-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-07363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-05-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-06363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-07-06190LOCATION OF DEBENTURE REGISTER
2007-07-06353LOCATION OF REGISTER OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-21288bDIRECTOR RESIGNED
2006-07-07288cDIRECTOR'S PARTICULARS CHANGED
2006-07-07363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-19363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-01363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-02-26288cDIRECTOR'S PARTICULARS CHANGED
2003-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-23363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2002-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-18363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-05-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-22288aNEW DIRECTOR APPOINTED
2002-01-22288aNEW DIRECTOR APPOINTED
2002-01-22288aNEW DIRECTOR APPOINTED
2001-12-11288aNEW DIRECTOR APPOINTED
2001-12-11288aNEW DIRECTOR APPOINTED
2001-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/01
2001-07-31363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-06-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-07-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-07-17363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
1999-09-27363sRETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS
1999-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade



Licences & Regulatory approval
We could not find any licences issued to ALBERT HARRISON & CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBERT HARRISON & CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED 1981-08-17 Satisfied WILLIAMS & GLYN'S BANK LIMITED
DEBENTURE 1978-11-03 Satisfied WILLIAMS & GLYN'S BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBERT HARRISON & CO.LIMITED

Intangible Assets
Patents
We have not found any records of ALBERT HARRISON & CO.LIMITED registering or being granted any patents
Domain Names

ALBERT HARRISON & CO.LIMITED owns 2 domain names.

harrisonsdirect.co.uk   harrisonsretail.co.uk  

Trademarks
We have not found any records of ALBERT HARRISON & CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBERT HARRISON & CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as ALBERT HARRISON & CO.LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBERT HARRISON & CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBERT HARRISON & CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBERT HARRISON & CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.