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

HARRISON THOMPSON AND COMPANY LIMITED

YEOMAN HOUSE, 121F WHITEHALL ESTATE, WHITEHALL ROAD, LEEDS, LS12 5JB,
Company Registration Number
02669275
Private Limited Company
Active

Company Overview

About Harrison Thompson And Company Ltd
HARRISON THOMPSON AND COMPANY LIMITED was founded on 1991-12-09 and has its registered office in Whitehall Road. The organisation's status is listed as "Active". Harrison Thompson And Company Limited is a Private Limited Company registered in 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
HARRISON THOMPSON AND COMPANY LIMITED
 
Legal Registered Office
YEOMAN HOUSE
121F WHITEHALL ESTATE
WHITEHALL ROAD
LEEDS
LS12 5JB
Other companies in LS12
 
Filing Information
Company Number 02669275
Company ID Number 02669275
Date formed 1991-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB169310561  
Last Datalog update: 2024-01-08 15:42:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRISON THOMPSON AND COMPANY 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 HARRISON THOMPSON AND COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALISON LORRAINE STARKEY
Company Secretary 2001-05-01
ANTHONY CLIVE BRUMWELL
Director 2008-12-05
GRAEME CLIVE BRUMWELL
Director 2006-07-05
PHILLIP CHRISTOPHER
Director 2006-07-05
RICHARD LESLIE GOOD
Director 2011-04-07
STUART LINDSAY RUSSELL
Director 1998-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CLIVE BRUMWELL
Director 1992-01-08 2017-03-17
RAYMOND HARRY SAPERIA
Director 1992-01-08 2015-03-31
RICHARD JAMES
Director 2002-04-08 2013-11-30
ALAN GEORGE CROUT
Director 1992-01-03 2004-08-09
BRIAN CLIFFORD
Company Secretary 1992-01-08 2001-05-01
ANDREW KEVIN MCHUGH
Director 1992-02-03 1997-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-12-09 1992-01-08
INSTANT COMPANIES LIMITED
Nominated Director 1991-12-09 1992-01-08

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
2024-01-03Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2024-01-02Purchase of own shares
2023-12-05APPOINTMENT TERMINATED, DIRECTOR STUART LINDSAY RUSSELL
2023-08-02FULL ACCOUNTS MADE UP TO 31/01/23
2023-01-12CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-04-06AP01DIRECTOR APPOINTED MRS ALISON LORRAINE GREER
2021-12-15SECRETARY'S DETAILS CHNAGED FOR ALISON LORRAINE STARKEY on 2021-10-02
2021-12-15CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-15CH03SECRETARY'S DETAILS CHNAGED FOR ALISON LORRAINE STARKEY on 2021-10-02
2021-06-02AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-01-19AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-08-27AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-11-13AAMDAmended account full exemption
2018-09-10AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-09-27AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLIVE BRUMWELL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 63150
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/01/16
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 63150
2015-12-21AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HARRY SAPERIA
2015-10-29AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 63150
2015-01-07AR0109/12/14 ANNUAL RETURN FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 63150
2014-01-03AR0109/12/13 ANNUAL RETURN FULL LIST
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-01-04AR0109/12/12 ANNUAL RETURN FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-01-04AR0109/12/11 ANNUAL RETURN FULL LIST
2012-01-04CH01Director's details changed for Mr Richard Leslie Good on 2012-01-04
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-04-18AP01DIRECTOR APPOINTED MR RICHARD LESLIE GOOD
2011-01-04AR0109/12/10 ANNUAL RETURN FULL LIST
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-12-18AR0109/12/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART LINDSAY RUSSELL / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HARRY SAPERIA / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHRISTOPHER / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CLIVE BRUMWELL / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CLIVE BRUMWELL / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLIVE BRUMWELL / 10/12/2009
2009-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-01-14363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2009-01-14288aDIRECTOR APPOINTED ANTHONY CLIVE BRUMWELL
2008-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-01-24363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-09-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-01-04363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-02-07363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-03-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-1188(2)RAD 25/01/05--------- £ SI 3150@1=3150 £ IC 60000/63150
2004-12-23363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-08-26288bDIRECTOR RESIGNED
2003-12-29363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2002-12-24363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-24363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-04-19288aNEW DIRECTOR APPOINTED
2001-12-27363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2001-05-18288bSECRETARY RESIGNED
2001-05-08288aNEW SECRETARY APPOINTED
2000-12-18363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00
1999-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-06-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99
1998-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-30363sRETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS
1998-09-18288aNEW DIRECTOR APPOINTED
1998-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98
1998-02-03WRES13CONTRACT APPROVED 29/01/98
1998-02-02288bDIRECTOR RESIGNED
1997-12-22363(288)DIRECTOR RESIGNED
1997-12-22363sRETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS
1997-05-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/97
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARRISON THOMPSON AND COMPANY 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 HARRISON THOMPSON AND COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1992-02-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-02-06 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2022-01-31

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 HARRISON THOMPSON AND COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HARRISON THOMPSON AND COMPANY LIMITED registering or being granted any patents
Domain Names

HARRISON THOMPSON AND COMPANY LIMITED owns 4 domain names.

rainguard.co.uk   rain-guard.co.uk   yeomanrainguard.co.uk   yeomanshield.co.uk  

Trademarks
We have not found any records of HARRISON THOMPSON AND COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRISON THOMPSON AND COMPANY 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 (96090 - Other service activities n.e.c.) as HARRISON THOMPSON AND COMPANY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HARRISON THOMPSON AND COMPANY 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 HARRISON THOMPSON AND COMPANY 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 HARRISON THOMPSON AND COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1