Company NameS Harrison Group Limited
DirectorsMartyn Robert Harrison and Ann Pearce Scott
Company StatusActive
Company Number04335093
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martyn Robert Harrison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2001(1 week, 2 days after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Farm
Church Street
Nunnington
West Yorkshire
YO62 5US
Secretary NameMrs Ann Pearce Scott
NationalityBritish
StatusCurrent
Appointed14 December 2001(1 week, 2 days after company formation)
Appointment Duration22 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Paddocks
Plainville Lane, Wiggington
York
North Yorkshire
YO32 2RG
Director NameMrs Ann Pearce Scott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(3 months, 3 weeks after company formation)
Appointment Duration22 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMill Paddocks
Plainville Lane, Wiggington
York
North Yorkshire
YO32 2RG
Director NameNigel George Firn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(1 week, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address22 Sails Drive
Heslington
York
YO10 3LR
Director NameKathleen Annie Harrison
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(1 week, 2 days after company formation)
Appointment Duration12 years, 11 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Collinson Lane
Rillington
Malton
N Yorkshire
YO17 5LP
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.s-harrison.co.uk/
Telephone01904 654444
Telephone regionYork

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

Financials

Year2013
Turnover£28,635,000
Gross Profit£5,324,000
Net Worth£26,190,000
Cash£14,896,000
Current Liabilities£4,238,000

Accounts

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

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

26 June 2018Delivered on: 28 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The owner, as a continuing security for the payment on demand of the owner’s obligations and with full title guarantee:. 1) charges to the bank all legal interest in the property known as 1,2 and 3 blenhiem court, leeds LS2 9AE (title number: WYK609199), by way of legal mortgage;. 2) gives to the bank a fixed charge over any other interest in the property described in paragraph 1 above.
Outstanding
26 June 2018Delivered on: 28 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 September 2005Delivered on: 1 October 2005
Satisfied on: 24 August 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

22 December 2020Group of companies' accounts made up to 31 December 2019 (46 pages)
27 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
26 April 2019Group of companies' accounts made up to 31 December 2018 (43 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
7 October 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
28 June 2018Registration of charge 043350930003, created on 26 June 2018 (8 pages)
28 June 2018Registration of charge 043350930002, created on 26 June 2018 (26 pages)
8 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
2 October 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 100,001
(8 pages)
2 October 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 100,001
(8 pages)
29 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2017Amended group of companies' accounts made up to 31 December 2016 (32 pages)
23 June 2017Amended group of companies' accounts made up to 31 December 2016 (32 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100,000
(5 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100,000
(5 pages)
29 July 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
29 July 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,000
(5 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,000
(5 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,000
(5 pages)
20 November 2014Termination of appointment of Kathleen Annie Harrison as a director on 7 November 2014 (1 page)
20 November 2014Termination of appointment of Kathleen Annie Harrison as a director on 7 November 2014 (1 page)
20 November 2014Termination of appointment of Kathleen Annie Harrison as a director on 7 November 2014 (1 page)
11 June 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
11 June 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100,000
(6 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100,000
(6 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100,000
(6 pages)
9 July 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
9 July 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
18 July 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
18 July 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
2 April 2012Auditor's resignation (1 page)
2 April 2012Auditor's resignation (1 page)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
9 June 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
9 June 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
27 September 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
27 September 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
30 September 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
30 September 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
5 December 2008Return made up to 05/12/08; full list of members (4 pages)
5 December 2008Return made up to 05/12/08; full list of members (4 pages)
20 June 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
20 June 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
12 December 2007Return made up to 05/12/07; full list of members (3 pages)
12 December 2007Return made up to 05/12/07; full list of members (3 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (27 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)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
6 December 2006Return made up to 05/12/06; full list of members (3 pages)
6 December 2006Return made up to 05/12/06; full list of members (3 pages)
7 November 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
7 November 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
23 December 2005Return made up to 05/12/05; full list of members (3 pages)
23 December 2005Return made up to 05/12/05; full list of members (3 pages)
1 October 2005Particulars of mortgage/charge (9 pages)
1 October 2005Particulars of mortgage/charge (9 pages)
17 May 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
17 May 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
13 January 2005Return made up to 05/12/04; full list of members (8 pages)
13 January 2005Return made up to 05/12/04; full list of members (8 pages)
14 May 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
14 May 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
24 December 2003Return made up to 05/12/03; full list of members (8 pages)
24 December 2003Return made up to 05/12/03; full list of members (8 pages)
28 March 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
28 March 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
10 January 2003Return made up to 05/12/02; full list of members (8 pages)
10 January 2003Return made up to 05/12/02; full list of members (8 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
11 March 2002Director's particulars changed (1 page)
11 March 2002Director's particulars changed (1 page)
28 February 2002Particulars of contract relating to shares (4 pages)
28 February 2002Particulars of contract relating to shares (4 pages)
28 February 2002Ad 01/01/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
28 February 2002Ad 01/01/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
8 February 2002Ad 14/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2002Ad 14/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 January 2002New director appointed (1 page)
3 January 2002Registered office changed on 03/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 January 2002New director appointed (1 page)
3 January 2002New secretary appointed (1 page)
3 January 2002Registered office changed on 03/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 January 2002New director appointed (1 page)
3 January 2002New secretary appointed (1 page)
3 January 2002New director appointed (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
5 December 2001Incorporation (16 pages)
5 December 2001Incorporation (16 pages)