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

HARRISONS ENGINEERING (LANCASHIRE) LIMITED

Judge Walmsley Mill, Longworth Road, Billington, CLITHEROE LANCASHIRE, BB7 9TP,
Company Registration Number
02974428
Private Limited Company
Active

Company Overview

About Harrisons Engineering (lancashire) Ltd
HARRISONS ENGINEERING (LANCASHIRE) LIMITED was founded on 1994-10-06 and has its registered office in Billington. The organisation's status is listed as "Active". Harrisons Engineering (lancashire) 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
HARRISONS ENGINEERING (LANCASHIRE) LIMITED
 
Legal Registered Office
Judge Walmsley Mill
Longworth Road
Billington
CLITHEROE LANCASHIRE
BB7 9TP
Other companies in BB7
 
Telephone0125-482-3993
 
Filing Information
Company Number 02974428
Company ID Number 02974428
Date formed 1994-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-09-26
Return next due 2025-10-10
Type of accounts FULL
VAT Number /Sales tax ID GB187903370  
Last Datalog update: 2024-10-07 14:57:05
Primary Source:Companies House
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 ENGINEERING (LANCASHIRE) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES YEARING
Company Secretary 2013-11-01
JENNIFER ELIZABETH HARRISON
Director 1995-07-14
PAUL JOSEPH HARRISON
Director 1995-07-14
JOSHUA FRANCIS NAVAN
Director 2016-12-01
JOSEPH ROBERTS
Director 2013-01-31
TIMOTHY JAMES WILLIAMS
Director 2013-01-31
MICHAEL JAMES YEARING
Director 2015-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE NICHOLAS ANDREW HARRISON
Director 2013-12-01 2017-09-29
CLIVE NICHOLAS ANDREW HARRISON
Company Secretary 1994-10-21 2013-10-31
CLIVE NICHOLAS ANDREW HARRISON
Director 1994-10-21 2013-10-31
MARTYN LEIGH VINCENT HARRISON
Director 1994-10-21 2010-08-25
MATTHEW GREENHALGH
Director 2008-09-08 2009-05-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-10-06 1994-10-21
INSTANT COMPANIES LIMITED
Nominated Director 1994-10-06 1994-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ELIZABETH HARRISON THE FRONT STORE LTD Director 2015-04-09 CURRENT 2015-04-09 Active
JENNIFER ELIZABETH HARRISON HARRISONS NORTH WEST LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active
PAUL JOSEPH HARRISON THE FRONT STORE LTD Director 2015-04-09 CURRENT 2015-04-09 Active
PAUL JOSEPH HARRISON HARRISONS NORTH WEST LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active
TIMOTHY JAMES WILLIAMS THE FRONT STORE LTD Director 2015-04-09 CURRENT 2015-04-09 Active
TIMOTHY JAMES WILLIAMS HARRISONS NORTH WEST LIMITED Director 2013-11-01 CURRENT 2011-08-30 Active
MICHAEL JAMES YEARING THE FRONT STORE LTD Director 2017-08-01 CURRENT 2015-04-09 Active
MICHAEL JAMES YEARING HARRISONS NORTH WEST LIMITED Director 2015-08-20 CURRENT 2011-08-30 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
2024-10-07CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES
2024-05-23Resolutions passed:<ul><li>Resolution on securities</ul>
2024-03-2625/03/24 STATEMENT OF CAPITAL GBP 218842
2023-10-10CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-26CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-04-12MEM/ARTSARTICLES OF ASSOCIATION
2022-04-11RES01ADOPT ARTICLES 11/04/22
2022-04-05SH0131/03/22 STATEMENT OF CAPITAL GBP 216877
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-20AD03Registers moved to registered inspection location of C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB
2021-10-20AD02Register inspection address changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-10-04AP01DIRECTOR APPOINTED MR ALASDAIR MARTYN HARRISON
2021-04-19SH0111/03/21 STATEMENT OF CAPITAL GBP 214912
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20RP04CS01Second filing of Confirmation Statement dated 06/10/2018
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2018-12-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-05-21SH08Change of share class name or designation
2018-05-14RES12Resolution of varying share rights or name
2018-05-14RES01ADOPT ARTICLES 31/03/2018
2017-11-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE NICHOLAS ANDREW HARRISON
2017-04-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-04RES01ADOPT ARTICLES 15/03/2017
2017-04-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 196492
2017-03-28SH0115/03/17 STATEMENT OF CAPITAL GBP 196492
2016-12-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14AP01DIRECTOR APPOINTED MR JOSHUA FRANCIS NAVAN
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 168000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 168000
2015-11-03AR0106/10/15 ANNUAL RETURN FULL LIST
2015-10-15AP01DIRECTOR APPOINTED MR MICHAEL JAMES YEARING
2014-11-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 168000
2014-10-16AR0106/10/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10AP01DIRECTOR APPOINTED MR CLIVE NICHOLAS ANDREW HARRISON
2013-11-18AP03Appointment of Mr Michael James Yearing as company secretary
2013-11-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE HARRISON
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HARRISON
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 168000
2013-10-08AR0106/10/13 ANNUAL RETURN FULL LIST
2013-03-08AP01DIRECTOR APPOINTED TIMOTHY JAMES WILLIAMS
2013-03-08AP01DIRECTOR APPOINTED MR JOSEPH ROBERTS
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-29AR0106/10/12 FULL LIST
2012-03-01ANNOTATIONReplacement
2012-03-01AR0106/10/11 FULL LIST AMEND
2012-03-01ANNOTATIONReplaced
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-21AR0106/10/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-21AR0106/10/10 FULL LIST
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HARRISON
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-16AR0106/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH HARRISON / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN LEIGH VINCENT HARRISON / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH HARRISON / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NICHOLAS ANDREW HARRISON / 01/10/2009
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW GREENHALGH
2009-01-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-10-16288aDIRECTOR APPOINTED MATTHEW GREENHALGH
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-27363sRETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS
2007-02-17363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-31363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-28363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-10MEM/ARTSARTICLES OF ASSOCIATION
2003-11-10RES12VARYING SHARE RIGHTS AND NAMES
2003-10-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-10-13363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-17363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-08363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-04-09AUDAUDITOR'S RESIGNATION
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-02363sRETURN MADE UP TO 06/10/00; NO CHANGE OF MEMBERS
1999-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-24363sRETURN MADE UP TO 06/10/99; NO CHANGE OF MEMBERS
1999-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-10363sRETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS
1998-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-04363sRETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS
1997-04-15363sRETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS
1996-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-0488(2)PAD 01/08/95--------- £ SI 167000@1
1996-04-02363sRETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS
1995-08-17288NEW DIRECTOR APPOINTED
1995-08-17288NEW DIRECTOR APPOINTED
1995-08-02395PARTICULARS OF MORTGAGE/CHARGE
1995-06-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-11-17288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-11-17288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0290572 Active Licenced property: LONGWORTH ROAD JUDGE WALMSLEY MILL BILLINGTON CLITHEROE BILLINGTON GB BB7 9TP. Correspondance address: LONGWORTH ROAD JUDGE WALMSLEY MILL BILLINGTON CLITHEROE BILLINGTON GB BB7 9TP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ENGINEERING (LANCASHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-08-02 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 12,116
Creditors Due Within One Year 2013-03-31 £ 956,529
Creditors Due Within One Year 2012-03-31 £ 955,690
Provisions For Liabilities Charges 2012-03-31 £ 6,244

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 HARRISONS ENGINEERING (LANCASHIRE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 168,000
Called Up Share Capital 2012-03-31 £ 168,000
Cash Bank In Hand 2013-03-31 £ 481,376
Cash Bank In Hand 2012-03-31 £ 247,440
Current Assets 2013-03-31 £ 1,109,614
Current Assets 2012-03-31 £ 1,117,314
Debtors 2013-03-31 £ 536,490
Debtors 2012-03-31 £ 581,520
Shareholder Funds 2013-03-31 £ 477,352
Shareholder Funds 2012-03-31 £ 477,014
Stocks Inventory 2013-03-31 £ 91,748
Stocks Inventory 2012-03-31 £ 288,354
Tangible Fixed Assets 2013-03-31 £ 324,267
Tangible Fixed Assets 2012-03-31 £ 333,750

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARRISONS ENGINEERING (LANCASHIRE) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HARRISONS ENGINEERING (LANCASHIRE) LIMITED owns 1 domain names.

harrisonsengineering.co.uk  

Trademarks
We have not found any records of HARRISONS ENGINEERING (LANCASHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRISONS ENGINEERING (LANCASHIRE) 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 (25110 - Manufacture of metal structures and parts of structures) as HARRISONS ENGINEERING (LANCASHIRE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARRISONS ENGINEERING (LANCASHIRE) 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.
Import/Export of Goods
Goods imported/exported by HARRISONS ENGINEERING (LANCASHIRE) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0084604090Honing or lapping machines, for finishing metals, metal carbides or cermets, not numerically controlled (other than gear finishing machines)
2016-09-0087032390Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARRISONS ENGINEERING (LANCASHIRE) 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 HARRISONS ENGINEERING (LANCASHIRE) 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.