Company NameBusinesstance Limited
DirectorsMartyn Robert Harrison and Ann Pearce Scott
Company StatusActive
Company Number02412028
CategoryPrivate Limited Company
Incorporation Date9 August 1989(34 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martyn Robert Harrison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleManager 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
Appointed29 August 2001(12 years after company formation)
Appointment Duration22 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMill Paddocks
Plainville Lane, Wiggington
York
North Yorkshire
YO32 2RG
Secretary NameMrs Ann Pearce Scott
NationalityBritish
StatusCurrent
Appointed29 August 2001(12 years after company formation)
Appointment Duration22 years, 8 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
Appointed31 May 1991(1 year, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 October 2001)
RoleChartered Accountant
Correspondence Address11 Belgravia Road
Wakefield
West Yorkshire
WF1 3JP
Secretary NameMalcolm Scott
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 October 2001)
RoleChartered Accountant
Correspondence Address11 Belgravia Road
Wakefield
West Yorkshire
WF1 3JP
Director NameNigel George Firn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 October 2001)
RoleCompany Director
Correspondence Address22 Sails Drive
Heslington
York
YO10 3LR

Contact

Websites-harrison.co.uk
Telephone01653 699999
Telephone regionMalton

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

25k at £1S Harrison Group LTD
99.80%
Preference
50 at £1S Harrison Group LTD
0.20%
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 Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

9 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
15 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
18 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)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 25,050
(6 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 25,050
(6 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 25,050
(6 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)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 25,050
(6 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 25,050
(6 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 25,050
(6 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)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 25,050
(6 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 25,050
(6 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 25,050
(6 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)
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)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 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)
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)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 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)
13 August 2009Return made up to 09/08/09; full list of members (4 pages)
13 August 2009Return made up to 09/08/09; full list of members (4 pages)
13 August 2008Return made up to 09/08/08; full list of members (4 pages)
13 August 2008Return made up to 09/08/08; 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)
28 August 2007Return made up to 09/08/07; full list of members (2 pages)
28 August 2007Return made up to 09/08/07; 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)
20 September 2006Return made up to 09/08/06; full list of members (2 pages)
20 September 2006Return made up to 09/08/06; full list of members (2 pages)
1 September 2005Return made up to 09/08/05; full list of members (7 pages)
1 September 2005Return made up to 09/08/05; full list of members (7 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)
1 September 2004Return made up to 09/08/04; full list of members (7 pages)
1 September 2004Return made up to 09/08/04; 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)
6 September 2003Return made up to 09/08/03; full list of members (7 pages)
6 September 2003Return made up to 09/08/03; full list of members (7 pages)
28 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
28 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
29 August 2002Return made up to 09/08/02; full list of members (7 pages)
29 August 2002Return made up to 09/08/02; full list of members (7 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 2002Director's particulars changed (1 page)
26 January 2002Director's particulars changed (1 page)
26 January 2002Secretary's particulars changed;director's particulars changed (1 page)
27 October 2001Secretary resigned;director resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Secretary resigned;director resigned (1 page)
20 September 2001New secretary appointed;new director appointed (2 pages)
20 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001Return made up to 09/08/01; full list of members (7 pages)
6 September 2001Return made up to 09/08/01; full list of members (7 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)
5 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2000Full accounts made up to 31 December 1999 (11 pages)
7 March 2000Full accounts made up to 31 December 1999 (11 pages)
6 August 1999Return made up to 09/08/99; full list of members (6 pages)
6 August 1999Return made up to 09/08/99; full list of members (6 pages)
6 April 1999Full accounts made up to 31 December 1998 (11 pages)
6 April 1999Full accounts made up to 31 December 1998 (11 pages)
5 February 1999Company name changed s harrison (developments) limite d\certificate issued on 08/02/99 (2 pages)
5 February 1999Company name changed s harrison (developments) limite d\certificate issued on 08/02/99 (2 pages)
15 September 1998Return made up to 09/08/98; no change of members (4 pages)
15 September 1998Return made up to 09/08/98; no change of members (4 pages)
26 May 1998Full accounts made up to 31 December 1997 (10 pages)
26 May 1998Full accounts made up to 31 December 1997 (10 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)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
11 September 1997Return made up to 09/08/97; full list of members (6 pages)
11 September 1997Return made up to 09/08/97; full list of members (6 pages)
8 April 1997Full accounts made up to 31 December 1996 (9 pages)
8 April 1997Full accounts made up to 31 December 1996 (9 pages)
22 August 1996Return made up to 09/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 August 1996Return made up to 09/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 April 1996Full accounts made up to 31 December 1995 (10 pages)
3 April 1996Full accounts made up to 31 December 1995 (10 pages)