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

HARRISON DRURY & CO LIMITED

1A CHAPEL STREET, WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 8BU,
Company Registration Number
07028711
Private Limited Company
Active

Company Overview

About Harrison Drury & Co Ltd
HARRISON DRURY & CO LIMITED was founded on 2009-09-24 and has its registered office in Preston. The organisation's status is listed as "Active". Harrison Drury & Co Limited is a Private Limited Company registered in 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 DRURY & CO LIMITED
 
Legal Registered Office
1A CHAPEL STREET
WINCKLEY SQUARE
PRESTON
LANCASHIRE
PR1 8BU
Other companies in PR1
 
Filing Information
Company Number 07028711
Company ID Number 07028711
Date formed 2009-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB153726562  
Last Datalog update: 2023-10-08 05:41:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRISON DRURY & CO LIMITED
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 HARRISON DRURY & CO LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM ARTHUR BARTLETT
Director 2010-05-01
NICHOLAS JOHN BOOTH
Director 2017-01-01
EVE MARIE CARTER
Director 2017-10-30
JOHN GEORGE CHESWORTH
Director 2009-09-24
LAURA DOVER
Director 2017-01-01
SIMON ROBERT ENGLAND
Director 2015-01-01
NAOMI JANE FELL
Director 2012-09-10
COLIN JOHN FENNY
Director 2014-01-01
DAVID JAMES FILMER
Director 2014-01-01
SEAN VICARY GIBBS
Director 2014-03-04
AMANDA JAYNE MARWOOD
Director 2016-01-01
OWEN JAMES MCKENNA
Director 2010-05-01
JOHN OSBORNE
Director 2016-01-01
DUNCAN JAMES RAWLINSON
Director 2016-05-03
ROBERT EDWARD SALTER
Director 2012-04-05
SAMUEL JOHN ROGER SPENCE
Director 2010-05-01
EDWARD GEORGE STANLEY
Director 2015-08-10
AMANDA JANE WEBSTER
Director 2016-01-01
GAVIN RICHARD WRIGHT
Director 2017-05-22
JANET ESTHER YOUNG WRIGHT
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA DOVER
Director 2017-01-01 2017-07-01
GAVIN RICHARD WRIGHT
Director 2017-05-22 2017-05-22
DAMIAN LAURENCE BARON
Director 2012-03-19 2017-02-28
SIMON MARTIN CRAIG PRICE
Director 2015-11-02 2016-03-31
LAURA DOVER
Company Secretary 2015-01-01 2015-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVE MARIE CARTER REGENERAGE Director 2018-06-04 CURRENT 2009-03-10 Active
JOHN GEORGE CHESWORTH ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED Director 2015-01-19 CURRENT 1992-11-25 Active
JOHN GEORGE CHESWORTH ST. CATHERINE'S HOSPICE TRADING LIMITED Director 2015-01-19 CURRENT 1993-07-06 Active
JOHN GEORGE CHESWORTH ST. CATHERINE'S HOSPICE (LANCASHIRE) LIMITED Director 2015-01-19 CURRENT 1981-12-07 Active
JOHN GEORGE CHESWORTH DANIEL JAMES LAW LIMITED Director 2011-12-01 CURRENT 2011-12-01 Dissolved 2014-01-28
JOHN GEORGE CHESWORTH WINCKLEY SQUARE CIC Director 2011-10-03 CURRENT 2011-10-03 Active
NAOMI JANE FELL DIXON BROTHERS NO 2 LIMITED Director 1997-05-09 CURRENT 1997-04-14 Active
EDWARD GEORGE STANLEY EGS LEGAL LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
AMANDA JANE WEBSTER RED ROSE RECOVERY LANCASHIRE Director 2015-03-09 CURRENT 2012-11-21 Active
JANET ESTHER YOUNG WRIGHT AGE UK SOUTH LAKELAND LTD Director 2017-02-28 CURRENT 2011-02-23 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
2023-10-18Cancellation of shares. Statement of capital on 2023-07-17 GBP 90.00
2023-09-28CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-09-08Purchase of own shares
2023-08-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-24APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE WEBSTER
2023-08-01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD SALTER
2023-07-05APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN FENNY
2023-01-09DIRECTOR APPOINTED ALEXANDER LATTIN MANSFIELD
2022-10-05CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-06-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES BOULTON
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES BOULTON
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-05-07CH01Director's details changed for Mr Edward George Stanley on 2015-08-10
2021-04-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI JANE FELL
2020-11-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES FILMER
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR OWEN JAMES MCKENNA
2020-02-08TM01APPOINTMENT TERMINATED, DIRECTOR EVE MARIE CARTER
2019-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 070287110003
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-10-03PSC04Change of details for Mr John George Chesworth as a person with significant control on 2019-10-03
2019-09-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16AP01DIRECTOR APPOINTED MR DAVID JONATHAN EDWARDS
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN RICHARD WRIGHT
2019-03-04AP01DIRECTOR APPOINTED MR DANIEL JAMES BOULTON
2019-02-20CH01Director's details changed for Owen James Mckenna on 2019-02-20
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM ARTHUR BARTLETT
2018-11-16SH06Cancellation of shares. Statement of capital on 2018-03-29 GBP 100.00
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-09-11OCS1096 Court Order to Rectify
2018-09-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29SH03Purchase of own shares
2018-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070287110002
2018-04-19Annotation
2018-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 070287110002
2018-01-16SH08Change of share class name or designation
2017-12-22AP01DIRECTOR APPOINTED MRS LAURA DOVER
2017-12-22TM02Termination of appointment of Laura Dover on 2015-01-01
2017-11-03AP01DIRECTOR APPOINTED MRS EVE MARIE CARTER
2017-10-19AP01DIRECTOR APPOINTED MR GAVIN RICHARD WRIGHT
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 106
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WRIGHT
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURA DOVER
2017-05-22AP01DIRECTOR APPOINTED MR GAVIN RICHARD WRIGHT
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 106
2017-04-21SH0628/02/17 STATEMENT OF CAPITAL GBP 106.00
2017-04-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-04-21SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN BARON
2017-01-05AP01DIRECTOR APPOINTED MR NICHOLAS JOHN BOOTH
2017-01-05AP01DIRECTOR APPOINTED MRS LAURA DOVER
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 108
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE CHESWORTH / 01/09/2016
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD SALTER / 01/09/2016
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN JAMES MCKENNA / 01/09/2016
2016-09-28AD02SAIL ADDRESS CREATED
2016-09-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2016-07-22AP01DIRECTOR APPOINTED MRS AMANDA JANE WEBSTER
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE CHESWORTH / 27/06/2016
2016-05-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-09AP01DIRECTOR APPOINTED MR DUNCAN JAMES RAWLINSON
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 108
2016-04-21SH02SUB-DIVISION 16/12/15
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PRICE
2016-02-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-26RES13SUB DIVISION OF SHARES. 16/12/2015
2016-02-26RES01ADOPT ARTICLES 16/12/2015
2016-02-26RES13ARTICLE 16 OF THE COMPANYS ARTICLES IS HEREBY DISAPPLIED 16/12/2015
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OSBOURNE / 01/01/2016
2016-01-26AP01DIRECTOR APPOINTED MR SIMON MARTIN CRAIG PRICE
2016-01-19AP01DIRECTOR APPOINTED MR JOHN OSBOURNE
2016-01-07AP01DIRECTOR APPOINTED MRS AMANDA JAYNE MARWOOD
2015-10-06AP03SECRETARY APPOINTED MRS LAURA DOVER
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 108
2015-10-06AR0124/09/15 FULL LIST
2015-08-13AP01DIRECTOR APPOINTED MR EDWARD GEORGE STANLEY
2015-05-18AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-24AP01DIRECTOR APPOINTED MR SIMON ROBERT ENGLAND
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 108
2014-11-07AR0124/09/14 FULL LIST
2014-11-03SH0123/04/14 STATEMENT OF CAPITAL GBP 108.00
2014-10-27AP01DIRECTOR APPOINTED MS JANET ESTHER YOUNG WRIGHT
2014-05-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-31AP01DIRECTOR APPOINTED MR SEAN VICARY GIBBS
2014-01-13AP01DIRECTOR APPOINTED MR COLIN JOHN FENNY
2014-01-13AP01DIRECTOR APPOINTED MR DAVID JAMES FILMER
2013-10-11AR0124/09/13 FULL LIST
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOHN ROGER SPENCE / 26/09/2013
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD SALTER / 26/09/2013
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN JAMES MCKENNA / 26/09/2013
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE CHESWORTH / 26/09/2013
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM ARTHUR BARTLETT / 26/09/2013
2013-05-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-31SH0131/12/12 STATEMENT OF CAPITAL GBP 104
2013-01-09SH02SUB-DIVISION 31/12/12
2012-11-20AR0124/09/12 FULL LIST
2012-11-20AP01DIRECTOR APPOINTED MRS NAOMI JANE FELL
2012-11-19AP01DIRECTOR APPOINTED MR DAMIAN BARON
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-05AP01DIRECTOR APPOINTED MR ROBERT EDWARD SALTER
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 3 FLEET STREET PRESTON LANCASHIRE PR1 2UT ENGLAND
2011-10-18AR0124/09/11 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOHN ROGER SPENCE / 01/05/2010
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOHN ROGER / 01/05/2010
2011-06-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-28SH0101/05/10 STATEMENT OF CAPITAL GBP 100
2011-04-15MEM/ARTSARTICLES OF ASSOCIATION
2011-04-15RES13GENERAL COMPANY BUSINESS/APPLICATION FOR PAYMENT 01/05/2010
2011-04-15RES01ALTER ARTICLES 01/05/2010
2010-10-15AR0124/09/10 FULL LIST
2010-08-10AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-07-06AP01DIRECTOR APPOINTED SAMUEL JOHN ROGER
2010-07-06AP01DIRECTOR APPOINTED OWEN JAMES MCKENNA
2010-07-06AP01DIRECTOR APPOINTED ANDREW WILLIAM ARTHUR BARTLETT
2010-05-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-05-18RES01ALTER ARTICLES 23/03/2010
2010-05-18RES01ALTER ARTICLES 23/03/2010
2010-05-18MEM/ARTSARTICLES OF ASSOCIATION
2010-05-18RES01ALTER ARTICLES 23/03/2010
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-24NEWINCINCORPORATION 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
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to HARRISON DRURY & CO 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 DRURY & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 DRURY & CO LIMITED

Intangible Assets
Patents
We have not found any records of HARRISON DRURY & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRISON DRURY & CO LIMITED
Trademarks
We have not found any records of HARRISON DRURY & CO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARRISON DRURY & CO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
St Helens Council 2012-08-13 GBP £9,025
St Helens Council 2012-07-24 GBP £16,500
St Helens Council 2012-05-30 GBP £533
St Helens Council 2012-03-22 GBP £4,766
St Helens Council 2012-01-03 GBP £2,000
St Helens Council 2011-07-19 GBP £1,500

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.

Outgoings
Business Rates/Property Tax
No properties were found where HARRISON DRURY & CO 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 DRURY & CO 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 DRURY & CO 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.