Active
Company Information for HARRISON SANDS LTD
UNIT A TELFORD COURT, CHESTER GATES BUSINESS PARK, CHESTER, CH1 6LT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HARRISON SANDS LTD | |
Legal Registered Office | |
UNIT A TELFORD COURT CHESTER GATES BUSINESS PARK CHESTER CH1 6LT Other companies in OL7 | |
Company Number | 07879461 | |
---|---|---|
Company ID Number | 07879461 | |
Date formed | 2011-12-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB130250766 |
Last Datalog update: | 2024-12-05 13:20:27 |
Companies House |
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 |
---|---|---|
KATIE COATES |
||
RACHEL LOUISE HOPKINSON |
||
STEVEN PENDERGAST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNDA BARBARA KENYON |
Director | ||
PATRICIA MARY STRATFORD |
Director | ||
HOWARD LEWIS BEARMAN |
Director | ||
CHARLOTTE PENDERGAST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE CHILLI RECRUITMENT LIMITED | Director | 2012-02-07 | CURRENT | 2012-02-07 | Dissolved 2013-09-24 | |
RED APPLE RECRUITMENT CONSULTANCY LIMITED | Director | 2010-12-23 | CURRENT | 2010-12-23 | Dissolved 2015-01-10 | |
CONNEX EDUCATION PARTNERSHIP LEICESTER LIMITED | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
COGENT STAFFING HUMBER LIMITED | Director | 2018-03-22 | CURRENT | 2014-05-27 | Active | |
BLUESTONES MEDICAL COMPLEX CARE LIMITED | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active | |
SEDA TALENT LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active | |
RAW RECRUITMENT SOLUTIONS LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active - Proposal to Strike off | |
BLUESTONES STAFFING N.I. LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active | |
RECRUIT READY PARTNERSHIP LIMITED | Director | 2017-12-22 | CURRENT | 2017-12-22 | Active | |
BLUESTONES INVESTMENT GROUP - SPECIALIST SERVICES LIMITED | Director | 2017-05-17 | CURRENT | 2016-07-19 | Active | |
BLUESTONES RECRUITMENT LIMITED | Director | 2017-05-02 | CURRENT | 2011-10-12 | Active | |
ZIRCON IT SYSTEMS LIMITED | Director | 2017-05-02 | CURRENT | 2012-05-28 | Active | |
BIG TRADES RESOURCING LIMITED | Director | 2017-05-02 | CURRENT | 2012-08-20 | Active | |
ACER GLOBAL RECRUITMENT LTD | Director | 2017-05-02 | CURRENT | 2013-09-27 | Active | |
BLUESTONES LOGISTICS LIMITED | Director | 2017-05-02 | CURRENT | 2014-11-21 | Active | |
BLUESTONES LOGISTICS (MANCHESTER) LTD | Director | 2017-05-02 | CURRENT | 2015-02-25 | Active | |
BLUESTONES SUPPLY CHAIN DERBY LIMITED | Director | 2017-05-02 | CURRENT | 2015-11-05 | Active | |
BLUESTONES ONE INSTALLATIONS LIMITED | Director | 2017-05-02 | CURRENT | 2015-11-11 | Active | |
VITAL CARE SUPPORT UK LIMITED | Director | 2017-05-02 | CURRENT | 2015-12-24 | Active | |
BLUESTONES LOGISTICS NORTH EAST LIMITED | Director | 2017-05-02 | CURRENT | 2016-01-20 | Active - Proposal to Strike off | |
BLUESTONES INVESTMENT GROUP - PROFESSIONAL SERVICES LIMITED | Director | 2017-05-02 | CURRENT | 2016-07-19 | Active | |
08717528 LIMITED | Director | 2017-05-02 | CURRENT | 2013-10-03 | Active - Proposal to Strike off | |
MOBAPP IT LIMITED | Director | 2017-05-02 | CURRENT | 2013-11-01 | Active - Proposal to Strike off | |
PAPER PLANES TALENT LIMITED | Director | 2017-05-02 | CURRENT | 2014-11-17 | Active - Proposal to Strike off | |
TALENT SOURCE RECRUITMENT LIMITED | Director | 2017-05-02 | CURRENT | 2014-11-21 | Active - Proposal to Strike off | |
ALPHA TEKNIK LIMITED | Director | 2017-05-02 | CURRENT | 2015-07-25 | Liquidation | |
THE CLASSROOM PARTNERSHIP NORTH LONDON LIMITED | Director | 2017-05-02 | CURRENT | 2016-01-08 | Active - Proposal to Strike off | |
CHAD HARRISON LIFE SCIENCES LIMITED | Director | 2017-05-02 | CURRENT | 2016-03-11 | Active | |
NC ASSOCIATES LIMITED | Director | 2017-05-02 | CURRENT | 2016-05-06 | Active | |
CORE MANUFACTURING SUPPORT SERVICES LIMITED | Director | 2017-05-02 | CURRENT | 2010-06-01 | Liquidation | |
BLUESTONES MEDICAL RECRUITMENT LIMITED | Director | 2017-05-02 | CURRENT | 2011-10-12 | Active | |
BLUESTONES HOME CARE LIMITED | Director | 2017-05-02 | CURRENT | 2012-10-18 | Active | |
LEAN PLUS PEOPLE LIMITED | Director | 2017-05-02 | CURRENT | 2013-02-28 | Active - Proposal to Strike off | |
CHAD HARRISON LIMITED | Director | 2017-05-02 | CURRENT | 2013-09-18 | Active | |
BLUESTONES OFFSHORE SOLUTIONS PARTNER LIMITED | Director | 2017-05-02 | CURRENT | 2014-11-13 | Active | |
BLUESTONES SUPPLY CHAIN LIMITED | Director | 2017-05-02 | CURRENT | 2014-11-25 | Active | |
INTER ARRAY ENGINEERING LIMITED | Director | 2017-05-02 | CURRENT | 2015-06-23 | Active | |
BENLOCH RECRUITMENT LIMITED | Director | 2017-05-02 | CURRENT | 2015-11-16 | Active | |
CONNEX EDUCATION PARTNERSHIP LIMITED | Director | 2017-05-02 | CURRENT | 2016-01-08 | Active | |
BLUESTONES INVESTMENT GROUP LIMITED | Director | 2017-05-02 | CURRENT | 2011-10-12 | Active | |
MEP RESOURCING LIMITED | Director | 2017-05-02 | CURRENT | 2012-06-15 | Active | |
BLUESTONES EDUCATION LIMITED | Director | 2017-05-02 | CURRENT | 2013-10-04 | Active | |
C FACILITIES SUPPORT LIMITED | Director | 2017-05-02 | CURRENT | 2014-09-15 | Liquidation | |
PRN PEOPLE STOKE LIMITED | Director | 2017-05-02 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
S2 SELECTION LIMITED | Director | 2017-05-02 | CURRENT | 2015-05-16 | Active - Proposal to Strike off | |
BETTER RECRUITMENT SERVICES LIMITED | Director | 2017-05-02 | CURRENT | 2015-06-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21 | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 13/12/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES | |
PSC02 | Notification of Bluestones Investment Group Limited as a person with significant control on 2021-11-19 | |
PSC07 | CESSATION OF BLUESTONES INVESTMENT GROUP- PROFESSIONAL SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
SH08 | Change of share class name or designation | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/21 FROM Military House 24 Castle Street Chester CH1 2DS England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078794610002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL LOUISE HOPKINSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES | |
PSC02 | Notification of Bluestones Investment Group- Professional Services Limited as a person with significant control on 2018-05-09 | |
PSC07 | CESSATION OF BLUESTONES INVESTMENT GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES | |
LATEST SOC | 23/01/18 STATEMENT OF CAPITAL;GBP 110 | |
SH01 | 08/01/18 STATEMENT OF CAPITAL GBP 110 | |
LATEST SOC | 15/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA STRATFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDA KENYON | |
RP04CS01 | Second filing of Confirmation Statement dated 13/12/2016 | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 110 | |
RP04SH01 | Second filing of capital allotment of shares GBP110.00 | |
ANNOTATION | Clarification | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD LEWIS BEARMAN | |
AP01 | DIRECTOR APPOINTED MR STEVEN PENDERGAST | |
AP01 | DIRECTOR APPOINTED MR STEVEN PENDERGAST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PENDERGAST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PENDERGAST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY STRATFORD / 01/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY STRATFORD / 01/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDA BARBARA KENYON / 01/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDA BARBARA KENYON / 01/04/2017 | |
AP01 | DIRECTOR APPOINTED MR HOWARD LEWIS BEARMAN | |
AP01 | DIRECTOR APPOINTED MR HOWARD LEWIS BEARMAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078794610002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078794610002 | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/10/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS RACHEL LOUISE HOPKINSON | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 10/11/16 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 10/11/16 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 23 STOCKPORT ROAD ASHTON-UNDER-LYNE LANCASHIRE OL7 0LA | |
AP01 | DIRECTOR APPOINTED MRS CHARLOTTE PENDERGAST | |
AP01 | DIRECTOR APPOINTED MISS KATIE COATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/12/2012 TO 31/03/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 13/12/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | KEEN THINKING LTD |
Creditors Due Within One Year | 2011-12-13 | £ 13,525 |
---|---|---|
Provisions For Liabilities Charges | 2011-12-13 | £ 92 |
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 HARRISON SANDS LTD
Called Up Share Capital | 2011-12-13 | £ 10 |
---|---|---|
Cash Bank In Hand | 2011-12-13 | £ 2,490 |
Current Assets | 2011-12-13 | £ 14,046 |
Debtors | 2011-12-13 | £ 11,556 |
Fixed Assets | 2011-12-13 | £ 460 |
Shareholder Funds | 2011-12-13 | £ 889 |
Tangible Fixed Assets | 2011-12-13 | £ 460 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as HARRISON SANDS LTD are:
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. |