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 Name | |||
---|---|---|---|
HARRISONS ENGINEERING (LANCASHIRE) LIMITED | |||
Legal Registered Office | |||
Judge Walmsley Mill Longworth Road Billington CLITHEROE LANCASHIRE BB7 9TP Other companies in BB7 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES YEARING |
||
JENNIFER ELIZABETH HARRISON |
||
PAUL JOSEPH HARRISON |
||
JOSHUA FRANCIS NAVAN |
||
JOSEPH ROBERTS |
||
TIMOTHY JAMES WILLIAMS |
||
MICHAEL JAMES YEARING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE NICHOLAS ANDREW HARRISON |
Director | ||
CLIVE NICHOLAS ANDREW HARRISON |
Company Secretary | ||
CLIVE NICHOLAS ANDREW HARRISON |
Director | ||
MARTYN LEIGH VINCENT HARRISON |
Director | ||
MATTHEW GREENHALGH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE FRONT STORE LTD | Director | 2015-04-09 | CURRENT | 2015-04-09 | Active | |
HARRISONS NORTH WEST LIMITED | Director | 2011-08-30 | CURRENT | 2011-08-30 | Active | |
THE FRONT STORE LTD | Director | 2015-04-09 | CURRENT | 2015-04-09 | Active | |
HARRISONS NORTH WEST LIMITED | Director | 2011-08-30 | CURRENT | 2011-08-30 | Active | |
THE FRONT STORE LTD | Director | 2015-04-09 | CURRENT | 2015-04-09 | Active | |
HARRISONS NORTH WEST LIMITED | Director | 2013-11-01 | CURRENT | 2011-08-30 | Active | |
THE FRONT STORE LTD | Director | 2017-08-01 | CURRENT | 2015-04-09 | Active | |
HARRISONS NORTH WEST LIMITED | Director | 2015-08-20 | CURRENT | 2011-08-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
25/03/24 STATEMENT OF CAPITAL GBP 218842 | ||
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 11/04/22 | |
SH01 | 31/03/22 STATEMENT OF CAPITAL GBP 216877 | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AD03 | Registers moved to registered inspection location of C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB | |
AD02 | Register inspection address changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR MARTYN HARRISON | |
SH01 | 11/03/21 STATEMENT OF CAPITAL GBP 214912 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 06/10/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 31/03/2018 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE NICHOLAS ANDREW HARRISON | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 15/03/2017 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 196492 | |
SH01 | 15/03/17 STATEMENT OF CAPITAL GBP 196492 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOSHUA FRANCIS NAVAN | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 168000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 168000 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES YEARING | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 168000 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CLIVE NICHOLAS ANDREW HARRISON | |
AP03 | Appointment of Mr Michael James Yearing as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE HARRISON | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 168000 | |
AR01 | 06/10/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED TIMOTHY JAMES WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR JOSEPH ROBERTS | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/12 FULL LIST | |
ANNOTATION | Replacement | |
AR01 | 06/10/11 FULL LIST AMEND | |
ANNOTATION | Replaced | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN HARRISON | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH HARRISON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN LEIGH VINCENT HARRISON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH HARRISON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NICHOLAS ANDREW HARRISON / 01/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW GREENHALGH | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MATTHEW GREENHALGH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 06/10/00; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/10/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
88(2)P | AD 01/08/95--------- £ SI 167000@1 | |
363s | RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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
|
|
|
|
|
|
|
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
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
HARRISONS ENGINEERING (LANCASHIRE) LIMITED owns 1 domain names.
harrisonsengineering.co.uk
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84604090 | Honing or lapping machines, for finishing metals, metal carbides or cermets, not numerically controlled (other than gear finishing machines) | |||
87032390 | Motor 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
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. |