Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARRISONS (HOLDINGS) LTD.
Company Information for

HARRISONS (HOLDINGS) LTD.

352 BLACKGATE LANE, HOLMES, TARLETON, PRESTON, LANCASHIRE, PR4 6JJ,
Company Registration Number
02852347
Private Limited Company
Active

Company Overview

About Harrisons (holdings) Ltd.
HARRISONS (HOLDINGS) LTD. was founded on 1993-09-10 and has its registered office in Lancashire. The organisation's status is listed as "Active". Harrisons (holdings) Ltd. 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
HARRISONS (HOLDINGS) LTD.
 
Legal Registered Office
352 BLACKGATE LANE, HOLMES
TARLETON, PRESTON
LANCASHIRE
PR4 6JJ
Other companies in PR4
 
Filing Information
Company Number 02852347
Company ID Number 02852347
Date formed 1993-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB812057854  
Last Datalog update: 2023-10-08 05:41:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRISONS (HOLDINGS) LTD.
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 HARRISONS (HOLDINGS) LTD.

Current Directors
Officer Role Date Appointed
THOMAS STEPHEN HARRISON
Company Secretary 2006-08-23
LEE CRAIG HARRISON
Director 2003-03-31
THOMAS STEPHEN HARRISON
Director 2014-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
LEE CRAIG HARRISON
Company Secretary 1998-07-03 2006-08-23
ANTONY THOMAS HARRISON
Director 1993-09-10 2006-07-17
STEPHEN HENRY HARRISON
Company Secretary 1993-09-10 1998-07-03
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1993-09-10 1993-09-10

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
2023-09-11Director's details changed for Mr Lee Craig Harrison on 2023-09-11
2023-09-11Change of details for Mr Lee Craig Harrison as a person with significant control on 2023-09-11
2023-09-11CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-06-28FULL ACCOUNTS MADE UP TO 30/09/22
2022-09-12CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-06-16AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028523470004
2021-02-12AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-01-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-01-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-03-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-01-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028523470003
2016-09-18LATEST SOC18/09/16 STATEMENT OF CAPITAL;GBP 500
2016-09-18CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-09-18CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-02-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 500
2015-09-29AR0110/09/15 ANNUAL RETURN FULL LIST
2015-04-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 500
2014-11-25AR0110/09/14 ANNUAL RETURN FULL LIST
2014-11-25CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS STEVEN HARRISON on 2014-09-10
2014-04-08AP01DIRECTOR APPOINTED MR THOMAS STEPHEN HARRISON
2014-03-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07SH0125/02/14 STATEMENT OF CAPITAL GBP 500
2014-03-07SH08Change of share class name or designation
2013-10-08AR0110/09/13 ANNUAL RETURN FULL LIST
2013-05-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10MG02Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
2013-02-26MG01Particulars of a mortgage or charge / charge no: 2
2012-10-15AR0110/09/12 ANNUAL RETURN FULL LIST
2012-06-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AR0110/09/11 ANNUAL RETURN FULL LIST
2011-02-03AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AR0110/09/10 ANNUAL RETURN FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE CRAIG HARRISON / 10/09/2010
2010-03-16AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-27AR0110/09/09 FULL LIST
2009-02-18AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-02363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-06363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-03-15363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: KENSINGTON HOUSE 7 ROE LANE SOUTHPORT MERSEYSIDE PR9 9DT
2007-03-15353LOCATION OF REGISTER OF MEMBERS
2007-03-15190LOCATION OF DEBENTURE REGISTER
2007-03-14288bSECRETARY RESIGNED
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-01288aNEW SECRETARY APPOINTED
2006-07-25288bDIRECTOR RESIGNED
2006-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-20363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-01-21AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04
2004-09-20363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-09-17363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-06-21395PARTICULARS OF MORTGAGE/CHARGE
2003-06-06AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02
2003-05-06288cDIRECTOR'S PARTICULARS CHANGED
2003-04-22288aNEW DIRECTOR APPOINTED
2003-04-14288cSECRETARY'S PARTICULARS CHANGED
2003-04-11288cDIRECTOR'S PARTICULARS CHANGED
2003-04-01287REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 349 BLACKGATE LANE HOLMES, TARLETON NEAR PRESTON LANCASHIRE PR4 6JJ
2002-09-17363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-07-30AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/01
2001-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-28363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-07-19AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/00
2000-09-21363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2000-06-09AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-04363sRETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS
1999-03-17AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-22363sRETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS
1998-08-20AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-07-15288aNEW SECRETARY APPOINTED
1998-07-15288bSECRETARY RESIGNED
1997-10-07363sRETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS
1997-01-24AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-09-27363sRETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS
1996-04-19AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-09-25363sRETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS
1995-06-13AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-10-06363sRETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS
1993-09-17288SECRETARY RESIGNED
1993-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to HARRISONS (HOLDINGS) LTD. 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 HARRISONS (HOLDINGS) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-22 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK
DEBENTURE 2013-02-26 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2003-06-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2021-09-30

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 HARRISONS (HOLDINGS) LTD.

Intangible Assets
Patents
We have not found any records of HARRISONS (HOLDINGS) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HARRISONS (HOLDINGS) LTD.
Trademarks
We have not found any records of HARRISONS (HOLDINGS) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRISONS (HOLDINGS) LTD.. 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 (49410 - Freight transport by road) as HARRISONS (HOLDINGS) LTD. are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where HARRISONS (HOLDINGS) LTD. 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 HARRISONS (HOLDINGS) LTD. 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 HARRISONS (HOLDINGS) LTD. 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