Company Information for MALCOLM HARRISON AUCTIONS LIMITED
HANGAR 2, THE FIRS HANGAR 2, THE FIRS, WHITCHURCH, SHROPSHIRE, SY13 2HA,
|
Company Registration Number
05032924
Private Limited Company
Active |
Company Name | |
---|---|
MALCOLM HARRISON AUCTIONS LIMITED | |
Legal Registered Office | |
HANGAR 2, THE FIRS HANGAR 2 THE FIRS WHITCHURCH SHROPSHIRE SY13 2HA Other companies in TF9 | |
Company Number | 05032924 | |
---|---|---|
Company ID Number | 05032924 | |
Date formed | 2004-02-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB866847464 |
Last Datalog update: | 2024-08-05 22:19:01 |
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 |
---|---|---|
JANET LESLEY HARRISON |
||
JANET LESLEY HARRISON |
||
MALCOLM CHARLES HARRISON |
||
RACHEL JAYNE TELFER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YORK TRAILER INTERNATIONAL LIMITED | Company Secretary | 2004-09-20 | CURRENT | 2004-09-20 | Dissolved 2014-06-17 | |
DAVISON HIRE LIMITED | Company Secretary | 2004-09-20 | CURRENT | 2004-09-20 | Active | |
PREES STORAGE LTD | Company Secretary | 2003-11-07 | CURRENT | 2003-11-07 | Active | |
TADGEDALE QUARRY RESTORATION LIMITED | Company Secretary | 2002-05-27 | CURRENT | 2002-05-20 | Active | |
CHARLES MAYOR LIMITED | Company Secretary | 1999-02-26 | CURRENT | 1969-12-15 | Dissolved 2017-06-13 | |
BRIDGEMERE ESTATES LIMITED | Company Secretary | 1994-11-28 | CURRENT | 1987-10-20 | Active | |
MALCOLM HARRISON (COMMERCIAL VEHICLES) LIMITED | Company Secretary | 1993-11-24 | CURRENT | 1992-10-20 | Active | |
MALCOLM HARRISON LIMITED | Company Secretary | 1993-11-24 | CURRENT | 1992-10-30 | Active | |
BRIDGEMERE TRACTORS LIMITED | Company Secretary | 1993-11-12 | CURRENT | 1992-04-14 | Active | |
BRIDGEMERE HOLDINGS LIMITED | Company Secretary | 1993-11-04 | CURRENT | 1993-06-07 | Active | |
HIRE MY FORKLIFT LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
DAVISON FORKLIFT LIMITED | Director | 2017-07-31 | CURRENT | 1977-05-06 | Active | |
DAVISON HIRE LIMITED | Director | 2006-11-14 | CURRENT | 2004-09-20 | Active | |
YORK TRAILER INTERNATIONAL LIMITED | Director | 2004-09-20 | CURRENT | 2004-09-20 | Dissolved 2014-06-17 | |
BRIDGEMERE ESTATES LIMITED | Director | 2001-07-26 | CURRENT | 1987-10-20 | Active | |
CHARLES MAYOR LIMITED | Director | 1999-02-26 | CURRENT | 1969-12-15 | Dissolved 2017-06-13 | |
MALCOLM HARRISON (COMMERCIAL VEHICLES) LIMITED | Director | 1993-11-24 | CURRENT | 1992-10-20 | Active | |
BRIDGEMERE TRACTORS LIMITED | Director | 1993-11-12 | CURRENT | 1992-04-14 | Active | |
BRIDGEMERE HOLDINGS LIMITED | Director | 1993-11-04 | CURRENT | 1993-06-07 | Active | |
DAVISON FORKLIFT LIMITED | Director | 2017-07-31 | CURRENT | 1977-05-06 | Active | |
HORSE MISCHIEF LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
BREXIT MARKETING LIMITED | Director | 2016-07-16 | CURRENT | 2016-07-16 | Active - Proposal to Strike off | |
BEAMHURST LAND LIMITED | Director | 2016-07-16 | CURRENT | 2016-07-16 | Active - Proposal to Strike off | |
POWER RECHARGE LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
YORK TRAILER INTERNATIONAL LIMITED | Director | 2004-09-20 | CURRENT | 2004-09-20 | Dissolved 2014-06-17 | |
TADGEDALE QUARRY RESTORATION LIMITED | Director | 2002-05-27 | CURRENT | 2002-05-20 | Active | |
CHARLES MAYOR LIMITED | Director | 1999-02-26 | CURRENT | 1969-12-15 | Dissolved 2017-06-13 | |
MALCOLM HARRISON (COMMERCIAL VEHICLES) LIMITED | Director | 1993-11-24 | CURRENT | 1992-10-20 | Active | |
MALCOLM HARRISON LIMITED | Director | 1993-11-24 | CURRENT | 1992-10-30 | Active | |
BRIDGEMERE TRACTORS LIMITED | Director | 1993-11-12 | CURRENT | 1992-04-14 | Active | |
TADGEDALE QUARRY RESTORATION LIMITED | Director | 2013-02-01 | CURRENT | 2002-05-20 | Active | |
BRIDGEMERE TRACTORS LIMITED | Director | 2013-02-01 | CURRENT | 1992-04-14 | Active | |
PREES STORAGE LTD | Director | 2012-02-15 | CURRENT | 2003-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 19/09/23 FROM Tilstock Airfield a49, Prees Heath Nr Whitchurch Shropshire SY13 3JX England | ||
Amended account full exemption | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Malcolm Charles Harrison as a person with significant control on 2020-10-17 | |
CH01 | Director's details changed for Mrs Janet Lesley Harrison on 2020-10-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/20 FROM Tadgedale Quarry Mucklestone Road Loggerheads Market Drayton Shropshire TF9 4DJ | |
CH01 | Director's details changed for Miss Victoria Isobel Nicholls on 2020-02-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS VICTORIA ISOBEL NICHOLLS | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES | |
AAMD | Amended accounts made up to 2017-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS RACHEL JAYNE TELFER | |
AR01 | 03/02/13 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES HARRISON / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LESLEY HARRISON / 03/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANET LESLEY HARRISON / 03/02/2010 | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HARRISON / 01/10/2008 | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 29/07/05 FROM: SILVER BIRCHES,, MEAFORD, STONE, STAFFORDSHIRE ST15 0QT | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/02/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Cambridgeshire District Council | |
|
Cash Received - Capital |
South Cambridgeshire District Council | |
|
Cash Received - Capital |
South Cambridgeshire District Council | |
|
Cash Received - Capital |
South Cambridgeshire District Council | |
|
Cash Received - Capital |
South Cambridgeshire District Council | |
|
Cash Received - Capital |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87019050 | Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors) | |||
87019050 | Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors) |
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. |