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

HARRISON BLACK LIMITED

EAST QUAY, KITE HILL, WOOTTON BRIDGE, ISLE OF WIGHT, PO33 4LA,
Company Registration Number
04567774
Private Limited Company
Active

Company Overview

About Harrison Black Ltd
HARRISON BLACK LIMITED was founded on 2002-10-21 and has its registered office in Wootton Bridge. The organisation's status is listed as "Active". Harrison Black Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARRISON BLACK LIMITED
 
Legal Registered Office
EAST QUAY
KITE HILL
WOOTTON BRIDGE
ISLE OF WIGHT
PO33 4LA
Other companies in PO30
 
Filing Information
Company Number 04567774
Company ID Number 04567774
Date formed 2002-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB803766623  
Last Datalog update: 2023-11-06 11:48:58
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.
Companies with same name HARRISON BLACK LIMITED
The following companies were found which have the same name as HARRISON BLACK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARRISON BLACK INVESTMENT SERVICES LIMITED East Quay Kite Hill Wootton Bridge ISLE OF WIGHT PO33 4LA Active Company formed on the 2001-11-13
HARRISON BLACK ASSOCIATES LIMITED 290 Moston Lane Manchester M40 9WB Liquidation Company formed on the 2014-04-04
HARRISON BLACK LTD. New Brunswick Active
HARRISON BLACKSHEAR LLC Georgia Unknown
HARRISON BLACK CORPORATION New Jersey Unknown
HARRISON BLACKSHEAR LLC Georgia Unknown

Company Officers of HARRISON BLACK LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH DACK
Company Secretary 2002-11-21
ELIZABETH DACK
Director 2004-04-01
KEVIN DONALD FIELDER
Director 2002-11-01
ANDREW SCOTT GARNER
Director 2004-11-01
IAN DAVID RALPH
Director 2002-11-01
GEMMA KATIE RICKETTS
Director 2004-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NIGEL PORTEOUS
Director 2002-11-21 2009-10-31
JOHN REEVES HARRISON
Director 2002-11-21 2008-01-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-10-21 2002-10-21
COMPANY DIRECTORS LIMITED
Nominated Director 2002-10-21 2002-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH DACK THE WIGHT TRUSTEE COMPANY LIMITED Company Secretary 2004-09-14 CURRENT 2004-09-14 Active
ELIZABETH DACK EVENT (I.O.W.) LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active
KEVIN DONALD FIELDER THE WIGHT TRUSTEE COMPANY LIMITED Director 2010-07-14 CURRENT 2004-09-14 Active
KEVIN DONALD FIELDER HARRISON BLACK INVESTMENT SERVICES LIMITED Director 2009-05-06 CURRENT 2001-11-13 Active
IAN DAVID RALPH HARRISON BLACK INVESTMENT SERVICES LIMITED Director 2013-05-24 CURRENT 2001-11-13 Active
CHRISTOPHER MARK REED ESSEX GLIDING CLUB LIMITED Company Secretary 2014-08-26 CURRENT 1960-10-17 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
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-24CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-07-1431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-10-10REGISTERED OFFICE CHANGED ON 10/10/22 FROM Pyle House, 136/7 Pyle Street Newport Isle of Wight PO30 1JW
2022-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/22 FROM Pyle House, 136/7 Pyle Street Newport Isle of Wight PO30 1JW
2022-08-25CESSATION OF IAN DAVID RALPH AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25CESSATION OF KEVIN DONALD FIELDER AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25Change of details for Mr Andrew Scott Garner as a person with significant control on 2022-04-26
2022-08-25Change of details for Mrs Elizabeth Dack as a person with significant control on 2022-04-26
2022-08-25Change of details for Gemma Katie Ricketts as a person with significant control on 2022-04-26
2022-08-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RHODES
2022-08-25PSC04Change of details for Mr Andrew Scott Garner as a person with significant control on 2022-04-26
2022-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RHODES
2022-08-25PSC07CESSATION OF IAN DAVID RALPH AS A PERSON OF SIGNIFICANT CONTROL
2022-07-21AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19SH06Cancellation of shares. Statement of capital on 2022-04-26 GBP 190.0
2022-07-19SH03Purchase of own shares
2022-06-15RES09Resolution of authority to purchase a number of shares
2022-06-09SH06Cancellation of shares. Statement of capital on 2022-04-28 GBP 190
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID RALPH
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-10-25SH20Statement by Directors
2021-10-25SH19Statement of capital on 2021-10-25 GBP 250.0
2021-10-25CAP-SSSolvency Statement dated 18/10/21
2021-10-25RES13Resolutions passed:
  • Reduce share prem a/c 18/10/2021
2021-06-24AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07PSC04Change of details for Mr Ian David Ralph as a person with significant control on 2021-04-07
2021-04-07CH01Director's details changed for Mr Andrew Scott Garner on 2009-12-31
2021-04-01AP01DIRECTOR APPOINTED MR MARTIN RHODES
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 045677740002
2020-07-14AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-07-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-07-18AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 250
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-06-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 250
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 250
2015-10-21AR0121/10/15 ANNUAL RETURN FULL LIST
2015-07-24AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 250
2014-10-21AR0121/10/14 ANNUAL RETURN FULL LIST
2014-07-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 250
2013-10-21AR0121/10/13 ANNUAL RETURN FULL LIST
2013-07-01AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0121/10/12 ANNUAL RETURN FULL LIST
2012-07-26AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-21AR0121/10/11 ANNUAL RETURN FULL LIST
2011-07-12AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-21AR0121/10/10 ANNUAL RETURN FULL LIST
2010-07-27AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-05SH03Purchase of own shares
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PORTEOUS
2009-10-28RES13CONTRACT ENTERED INTO
2009-10-28RES01ADOPT ARTICLES 28/10/09
2009-10-23AR0121/10/09 ANNUAL RETURN FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEMMA KATIE RICKETTS / 20/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID RALPH / 20/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIGEL PORTEOUS / 20/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT GARNER / 20/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DONALD FIELDER / 20/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH DACK / 20/10/2009
2009-07-13AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-08-26AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-22288bDIRECTOR RESIGNED
2007-11-02363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-30363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-23122£ NC 10000/5600 20/04/06
2005-11-25122£ IC 9100/4700 31/10/05 £ SR 44000@0.1=4400
2005-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-31363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-24288cDIRECTOR'S PARTICULARS CHANGED
2004-11-19288aNEW DIRECTOR APPOINTED
2004-11-19288aNEW DIRECTOR APPOINTED
2004-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-06288aNEW DIRECTOR APPOINTED
2003-12-23363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-12-19128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-12-19128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2003-12-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-12-1988(2)RAD 01/12/02-31/12/02 £ SI 2000@1
2003-12-1988(2)RAD 01/12/02-31/12/02 £ SI 1000@1
2003-12-1988(2)RAD 01/11/02-30/09/03 £ SI 88000@.1
2003-01-14395PARTICULARS OF MORTGAGE/CHARGE
2002-12-22288aNEW DIRECTOR APPOINTED
2002-12-16288aNEW SECRETARY APPOINTED
2002-12-16288bSECRETARY RESIGNED
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-16288bDIRECTOR RESIGNED
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-1688(2)RAD 26/11/02-26/11/02 £ SI 999@.1
2002-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to HARRISON BLACK 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 BLACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-14 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 274,899
Creditors Due After One Year 2011-10-31 £ 330,480
Creditors Due Within One Year 2012-10-31 £ 167,615
Creditors Due Within One Year 2011-10-31 £ 166,182
Provisions For Liabilities Charges 2012-10-31 £ 2,646
Provisions For Liabilities Charges 2011-10-31 £ 2,646

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 BLACK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 187,793
Cash Bank In Hand 2011-10-31 £ 171,368
Current Assets 2012-10-31 £ 487,004
Current Assets 2011-10-31 £ 479,988
Debtors 2012-10-31 £ 298,711
Debtors 2011-10-31 £ 308,120
Fixed Assets 2012-10-31 £ 260,525
Fixed Assets 2011-10-31 £ 308,501
Secured Debts 2012-10-31 £ 311,512
Secured Debts 2011-10-31 £ 367,092
Shareholder Funds 2012-10-31 £ 302,369
Shareholder Funds 2011-10-31 £ 289,181
Tangible Fixed Assets 2012-10-31 £ 17,663
Tangible Fixed Assets 2011-10-31 £ 17,075

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARRISON BLACK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRISON BLACK LIMITED
Trademarks
We have not found any records of HARRISON BLACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRISON BLACK 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 (69201 - Accounting and auditing activities) as HARRISON BLACK LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where HARRISON BLACK 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 BLACK 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 BLACK 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.