Company NameHarrison Homes Limited
DirectorsMartyn Robert Harrison and Ann Pearce Scott
Company StatusActive
Company Number02084761
CategoryPrivate Limited Company
Incorporation Date17 December 1986(37 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martyn Robert Harrison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director/Builder
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Farm
Church Street
Nunnington
West Yorkshire
YO62 5US
Director NameMrs Ann Pearce Scott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2001(14 years, 10 months after company formation)
Appointment Duration22 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMill Paddocks
Plainville Lane, Wiggington
York
North Yorkshire
YO32 2RG
Secretary NameMrs Ann Pearce Scott
NationalityBritish
StatusCurrent
Appointed22 October 2001(14 years, 10 months after company formation)
Appointment Duration22 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMill Paddocks
Plainville Lane, Wiggington
York
North Yorkshire
YO32 2RG
Director NameMalcolm Scott
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(4 years, 9 months after company formation)
Appointment Duration10 years (resigned 21 October 2001)
RoleFinance Director
Correspondence Address11 Belgravia Road
Wakefield
West Yorkshire
WF1 3JP
Director NameGeoffrey Alexander Ullyott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1992)
RoleManager
Correspondence AddressKelby Lodge
Harpham
Driffield
North Humberside
YO25 4QS
Secretary NameMalcolm Scott
NationalityBritish
StatusResigned
Appointed25 September 1991(4 years, 9 months after company formation)
Appointment Duration10 years (resigned 21 October 2001)
RoleFinance Director
Correspondence Address11 Belgravia Road
Wakefield
West Yorkshire
WF1 3JP

Contact

Websiteharrisonhomes.org

Location

Registered AddressStanley Harrison House
The Chocolate Works
Bishopthorpe Road, York
North Yorkshire
YO23 1DE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1S Harrison Group LTD
99.99%
Ordinary
1 at £1Mr M.r. Harrison
0.01%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

5 April 1990Delivered on: 17 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at springfield garth norton, malton, north yorkshire t/n nyk 80791.
Outstanding
5 April 1990Delivered on: 17 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of and fronting laking lane, wold, newton humberside t/n hs 182595.
Outstanding
14 October 1988Delivered on: 31 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property situate to the east of victoria road beverley humberside and comprising an area of 4.7 acres or thereabouts.
Outstanding
15 June 1988Delivered on: 23 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate on east side of scarborough road, bridlington, humberside. With divellinghouse known as 126, scarborough road aforesaid.
Outstanding
1 March 1988Delivered on: 9 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3.25 acres of land situate to the south-west of woldholme avenue, driffield humberside.
Outstanding
19 August 1987Delivered on: 28 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2.73 acres of land situated to the west of woldholme avenue, driffield north humberside, humberside.
Outstanding
20 December 1994Delivered on: 3 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at mayfield road whitby north yorkshire.
Outstanding
16 July 1993Delivered on: 28 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 cliff road,hornsea,humberside.t/no.HS188707.
Outstanding
6 January 1993Delivered on: 13 January 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 willows drive hornsea humberside.
Outstanding
6 January 1993Delivered on: 13 January 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 chrystals road hornsea humberside.
Outstanding
11 January 1991Delivered on: 18 January 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A building plot adjoining "sandpiper" weaponess park scarborough, N. yorks.
Outstanding
26 November 1990Delivered on: 4 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A piece of land situate to the east of the orchard snainton, scarborough.
Outstanding
5 April 1990Delivered on: 17 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land east of the orchard, snainton, scarborough, north yorkshire.
Outstanding
12 October 1988Delivered on: 20 October 1988
Satisfied on: 1 June 2002
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company, whatsoever and wheresoever present and future.
Fully Satisfied
12 October 1988Delivered on: 20 October 1988
Satisfied on: 1 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two parcels of land situate on the west side of scalby road scarborough north yorkshire.
Fully Satisfied
25 February 1992Delivered on: 6 March 1992
Satisfied on: 1 June 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 February 1987Delivered on: 18 February 1987
Satisfied on: 1 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building site adjacent to "tean" mount pleasant scalby scarborough, north yorkshire.
Fully Satisfied

Filing History

17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
15 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
23 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000
(5 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000
(5 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
(5 pages)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
(5 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
2 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
(5 pages)
2 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
(5 pages)
9 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
9 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
29 September 2008Return made up to 25/09/08; full list of members (4 pages)
29 September 2008Return made up to 25/09/08; full list of members (4 pages)
20 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
20 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 October 2007Registered office changed on 10/10/07 from: stanley harrison house malton station malton north yorkshire YO17 7PD (1 page)
10 October 2007Registered office changed on 10/10/07 from: stanley harrison house malton station malton north yorkshire YO17 7PD (1 page)
9 October 2007Return made up to 25/09/07; full list of members (2 pages)
9 October 2007Return made up to 25/09/07; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
11 October 2006Return made up to 25/09/06; full list of members (2 pages)
11 October 2006Return made up to 25/09/06; full list of members (2 pages)
6 October 2005Return made up to 25/09/05; full list of members (3 pages)
6 October 2005Return made up to 25/09/05; full list of members (3 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
17 September 2004Return made up to 25/09/04; full list of members (7 pages)
17 September 2004Return made up to 25/09/04; full list of members (7 pages)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
17 October 2003Return made up to 25/09/03; full list of members (7 pages)
17 October 2003Return made up to 25/09/03; full list of members (7 pages)
28 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
28 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
21 October 2002Return made up to 25/09/02; full list of members (7 pages)
21 October 2002Return made up to 25/09/02; full list of members (7 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
25 April 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
26 January 2002Secretary's particulars changed;director's particulars changed (1 page)
26 January 2002Secretary's particulars changed;director's particulars changed (1 page)
26 January 2002Director's particulars changed (1 page)
26 January 2002Director's particulars changed (1 page)
27 October 2001Secretary resigned;director resigned (1 page)
27 October 2001New secretary appointed;new director appointed (2 pages)
27 October 2001Return made up to 25/09/01; full list of members (6 pages)
27 October 2001Secretary resigned;director resigned (1 page)
27 October 2001New secretary appointed;new director appointed (2 pages)
27 October 2001Return made up to 25/09/01; full list of members (6 pages)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
22 January 2001Return made up to 25/09/00; full list of members (6 pages)
22 January 2001Return made up to 25/09/00; full list of members (6 pages)
7 March 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
7 March 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
18 October 1999Return made up to 25/09/99; no change of members (4 pages)
18 October 1999Return made up to 25/09/99; no change of members (4 pages)
6 April 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
6 April 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
26 October 1998Return made up to 25/09/98; full list of members (6 pages)
26 October 1998Return made up to 25/09/98; full list of members (6 pages)
26 May 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
26 May 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
16 April 1998Registered office changed on 16/04/98 from: the maltings 9 castlegate malton north yorkshire YO17 0DP (1 page)
16 April 1998Registered office changed on 16/04/98 from: the maltings 9 castlegate malton north yorkshire YO17 0DP (1 page)
24 October 1997Return made up to 25/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 October 1997Return made up to 25/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
16 October 1996Return made up to 25/09/96; no change of members
  • 363(287) ‐ Registered office changed on 16/10/96
(4 pages)
16 October 1996Return made up to 25/09/96; no change of members
  • 363(287) ‐ Registered office changed on 16/10/96
(4 pages)
3 April 1996Full accounts made up to 31 December 1995 (11 pages)
3 April 1996Full accounts made up to 31 December 1995 (11 pages)
28 September 1995Return made up to 25/09/95; full list of members (6 pages)
28 September 1995Return made up to 25/09/95; full list of members (6 pages)
25 July 1991Accounts for a small company made up to 31 December 1990 (6 pages)
25 July 1991Accounts for a small company made up to 31 December 1990 (6 pages)
16 November 1990Full accounts made up to 31 December 1989 (3 pages)
16 November 1990Full accounts made up to 31 December 1989 (3 pages)
1 February 1990Accounts for a small company made up to 31 December 1988 (5 pages)
1 February 1990Accounts for a small company made up to 31 December 1988 (5 pages)