Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.A. HARRISON & COMPANY (MANCHESTER) LIMITED
Company Information for

J.A. HARRISON & COMPANY (MANCHESTER) LIMITED

BRITAIN WORKS GREENGATE INDUSTRIAL ESTATE, GREENSIDE WAY, MIDDLETON, MANCHESTER, M24 1SW,
Company Registration Number
01236981
Private Limited Company
Active

Company Overview

About J.a. Harrison & Company (manchester) Ltd
J.A. HARRISON & COMPANY (MANCHESTER) LIMITED was founded on 1975-12-10 and has its registered office in Manchester. The organisation's status is listed as "Active". J.a. Harrison & Company (manchester) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
J.A. HARRISON & COMPANY (MANCHESTER) LIMITED
 
Legal Registered Office
BRITAIN WORKS GREENGATE INDUSTRIAL ESTATE, GREENSIDE WAY
MIDDLETON
MANCHESTER
M24 1SW
Other companies in M8
 
Filing Information
Company Number 01236981
Company ID Number 01236981
Date formed 1975-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 05:13:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.A. HARRISON & COMPANY (MANCHESTER) 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 J.A. HARRISON & COMPANY (MANCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
KEITH SHEPHERD
Company Secretary 1991-08-28
ALAN SHEPHERD
Director 1991-08-28
CAROLE PATRICIA SHEPHERD
Director 2006-05-01
ELAINE DENISE SHEPHERD
Director 2006-05-01
JANET ELIZABETH SHEPHERD
Director 2006-05-01
KEITH SHEPHERD
Director 1991-08-28
MARTIN SHEPHERD
Director 1991-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID THOMAS
Director 1994-10-01 2006-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH SHEPHERD SOUTH WEST RUBBER & PLASTICS LIMITED Company Secretary 2009-02-02 CURRENT 2009-02-02 Active - Proposal to Strike off
KEITH SHEPHERD ALLIANCE & HEATSHIELD ENGINEERING (SOUTH WALES) LIMITED Company Secretary 1999-07-02 CURRENT 1965-04-13 Active
ELAINE DENISE SHEPHERD SOUTH WEST RUBBER & PLASTICS LIMITED Director 2009-02-02 CURRENT 2009-02-02 Active - Proposal to Strike off
KEITH SHEPHERD CLASSIC GASKETS LIMITED Director 2018-01-12 CURRENT 2011-04-14 Active - Proposal to Strike off
KEITH SHEPHERD SOUTH WEST RUBBER & PLASTICS LIMITED Director 2009-02-02 CURRENT 2009-02-02 Active - Proposal to Strike off
KEITH SHEPHERD ALLIANCE & HEATSHIELD ENGINEERING (SOUTH WALES) LIMITED Director 1999-07-02 CURRENT 1965-04-13 Active
MARTIN SHEPHERD SOUTH WEST RUBBER & PLASTICS LIMITED Director 2009-02-02 CURRENT 2009-02-02 Active - Proposal to Strike off
MARTIN SHEPHERD ALLIANCE & HEATSHIELD ENGINEERING (SOUTH WALES) LIMITED Director 1999-11-24 CURRENT 1965-04-13 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
2024-05-02APPOINTMENT TERMINATED, DIRECTOR STEVE JONES
2024-05-02DIRECTOR APPOINTED MR MARK MULLEN
2023-09-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-22REGISTRATION OF A CHARGE / CHARGE CODE 012369810008
2023-07-08Change of share class name or designation
2023-06-22Change of details for Dunville Limited as a person with significant control on 2022-07-15
2023-06-02CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-09-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-05-23Appointment of Miss Inca Lockhart-Ross as company secretary on 2022-05-23
2022-05-23Termination of appointment of Keith Shepherd on 2022-05-23
2022-05-23TM02Termination of appointment of Keith Shepherd on 2022-05-23
2022-05-23AP03Appointment of Miss Inca Lockhart-Ross as company secretary on 2022-05-23
2022-05-17MEM/ARTSARTICLES OF ASSOCIATION
2022-05-17RES12Resolution of varying share rights or name
2021-07-15AA01Current accounting period extended from 30/09/21 TO 31/12/21
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES
2021-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 012369810007
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SHEPHERD
2021-05-13PSC07CESSATION OF ELAINE DENISE SHEPHERD AS A PERSON OF SIGNIFICANT CONTROL
2021-05-12PSC02Notification of Dunville Limited as a person with significant control on 2021-05-08
2021-05-12AP01DIRECTOR APPOINTED MR STEVE JONES
2021-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012369810005
2021-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 012369810006
2021-05-10SH0108/05/21 STATEMENT OF CAPITAL GBP 29400
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-17AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-12PSC04Change of details for Mrs Elaine Denise Shepherd as a person with significant control on 2021-04-12
2021-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LESLIE BODDISON
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2020-02-03AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-03AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-18RES13Resolutions passed:
  • Emi share plan 18/10/2019
  • ADOPT ARTICLES
2019-11-01AP01DIRECTOR APPOINTED MR ANDREW JAMES BLYTHE
2019-09-24PSC07CESSATION OF MARTIN SHEPHERD AS A PERSON OF SIGNIFICANT CONTROL
2019-09-20AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-09-04DISS40Compulsory strike-off action has been discontinued
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-26PSC07CESSATION OF KEITH SHEPHERD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-03-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH SHEPHERD
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-10-20PSC07CESSATION OF ALAN SHEPHERD AS A PERSON OF SIGNIFICANT CONTROL
2017-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-15CH01Director's details changed for Mrs Elaine Denise Haigh on 2017-05-01
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHEPHERD / 05/05/2017
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SHEPHERD / 05/05/2017
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH SHEPHERD / 05/05/2017
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE PATRICIA SHEPHERD / 05/05/2017
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SHEPHERD / 05/05/2017
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DENISE HAIGH / 05/05/2017
2017-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH SHEPHERD / 05/05/2017
2017-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2017 FROM BRITAIN WORKS SHERBORNE ST MANCHESTER M8 8HP
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 27000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 012369810005
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 27000
2015-09-14AR0120/08/15 FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 27000
2014-09-03AR0120/08/14 FULL LIST
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH SHEPHERD / 20/08/2014
2014-06-20AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-30AR0120/08/13 FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-17AR0120/08/12 FULL LIST
2012-06-26AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-26AR0120/08/11 FULL LIST
2011-07-01AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-09AR0120/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH SHEPHERD / 20/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE PATRICIA SHEPHERD / 20/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SHEPHERD / 20/08/2010
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-18363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-07-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-19363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-07-21AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-11363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-14363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-09-14288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14288cDIRECTOR'S PARTICULARS CHANGED
2006-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-12288bDIRECTOR RESIGNED
2005-08-23363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-06363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-04363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-27363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-22395PARTICULARS OF MORTGAGE/CHARGE
2001-08-24363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-05363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-13363sRETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS
1999-09-07395PARTICULARS OF MORTGAGE/CHARGE
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-15363sRETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-16363sRETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS
1997-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-23363sRETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS
1996-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-09-12363sRETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS
1995-09-12288DIRECTOR'S PARTICULARS CHANGED
1995-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-12-22288NEW DIRECTOR APPOINTED
1994-09-19363sRETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS
1994-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-20395PARTICULARS OF MORTGAGE/CHARGE
1993-09-08363sRETURN MADE UP TO 28/08/93; CHANGE OF MEMBERS
1993-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
221 - Manufacture of rubber products
22190 - Manufacture of other rubber products




Licences & Regulatory approval
We could not find any licences issued to J.A. HARRISON & COMPANY (MANCHESTER) 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 J.A. HARRISON & COMPANY (MANCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-10-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-09-07 Outstanding BAYSTOKE LIMITED
AGREEMENT 1994-01-20 Outstanding MANCHESTER CITY COUNCIL
DEBENTURE 1984-10-20 Outstanding WILLIAMS & GLYN'S BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
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 J.A. HARRISON & COMPANY (MANCHESTER) LIMITED

Intangible Assets
Patents
We have not found any records of J.A. HARRISON & COMPANY (MANCHESTER) LIMITED registering or being granted any patents
Domain Names

J.A. HARRISON & COMPANY (MANCHESTER) LIMITED owns 1 domain names.

jaharrison.co.uk  

Trademarks
We have not found any records of J.A. HARRISON & COMPANY (MANCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.A. HARRISON & COMPANY (MANCHESTER) 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 (22190 - Manufacture of other rubber products) as J.A. HARRISON & COMPANY (MANCHESTER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.A. HARRISON & COMPANY (MANCHESTER) 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 J.A. HARRISON & COMPANY (MANCHESTER) 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 J.A. HARRISON & COMPANY (MANCHESTER) 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.