Church Street
Nunnington
West Yorkshire
YO62 5US
Secretary Name | Mrs Ann Pearce Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2001(1 week, 2 days after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Paddocks Plainville Lane, Wiggington York North Yorkshire YO32 2RG |
Director Name | Mrs Ann Pearce Scott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 22 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mill Paddocks Plainville Lane, Wiggington York North Yorkshire YO32 2RG |
Director Name | Nigel George Firn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 22 Sails Drive Heslington York YO10 3LR |
Director Name | Kathleen Annie Harrison |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Collinson Lane Rillington Malton N Yorkshire YO17 5LP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.s-harrison.co.uk/ |
---|---|
Telephone | 01904 654444 |
Telephone region | York |
Registered Address | Stanley Harrison House The Chocolate Works Bishopthorpe Road, York North Yorkshire YO23 1DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £28,635,000 |
Gross Profit | £5,324,000 |
Net Worth | £26,190,000 |
Cash | £14,896,000 |
Current Liabilities | £4,238,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
26 June 2018 | Delivered 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 2018 | Delivered on: 28 June 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 September 2005 | Delivered 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 |
22 December 2020 | Group of companies' accounts made up to 31 December 2019 (46 pages) |
---|---|
27 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
27 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
26 April 2019 | Group of companies' accounts made up to 31 December 2018 (43 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
7 October 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
28 June 2018 | Registration of charge 043350930003, created on 26 June 2018 (8 pages) |
28 June 2018 | Registration of charge 043350930002, created on 26 June 2018 (26 pages) |
8 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
2 October 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
2 October 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
23 June 2017 | Amended group of companies' accounts made up to 31 December 2016 (32 pages) |
23 June 2017 | Amended group of companies' accounts made up to 31 December 2016 (32 pages) |
6 June 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
6 June 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
29 July 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
29 July 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
20 November 2014 | Termination of appointment of Kathleen Annie Harrison as a director on 7 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Kathleen Annie Harrison as a director on 7 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Kathleen Annie Harrison as a director on 7 November 2014 (1 page) |
11 June 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
11 June 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
9 July 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
9 July 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
18 July 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
2 April 2012 | Auditor's resignation (1 page) |
2 April 2012 | Auditor's resignation (1 page) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
9 June 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
9 June 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
8 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
27 September 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
8 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
30 September 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
30 September 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
20 June 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
20 June 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
12 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: stanley harrison house malton station malton north yorkshire YO17 7PD (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: stanley harrison house malton station malton north yorkshire YO17 7PD (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
6 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
6 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
7 November 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
7 November 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
23 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
23 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
1 October 2005 | Particulars of mortgage/charge (9 pages) |
1 October 2005 | Particulars of mortgage/charge (9 pages) |
17 May 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
17 May 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
13 January 2005 | Return made up to 05/12/04; full list of members (8 pages) |
13 January 2005 | Return made up to 05/12/04; full list of members (8 pages) |
14 May 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
14 May 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
24 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
24 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
28 March 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
28 March 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
10 January 2003 | Return made up to 05/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 05/12/02; full list of members (8 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
28 February 2002 | Particulars of contract relating to shares (4 pages) |
28 February 2002 | Particulars of contract relating to shares (4 pages) |
28 February 2002 | Ad 01/01/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
28 February 2002 | Ad 01/01/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
8 February 2002 | Ad 14/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 February 2002 | Ad 14/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 January 2002 | New director appointed (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 January 2002 | New director appointed (1 page) |
3 January 2002 | New secretary appointed (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 January 2002 | New director appointed (1 page) |
3 January 2002 | New secretary appointed (1 page) |
3 January 2002 | New director appointed (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
5 December 2001 | Incorporation (16 pages) |
5 December 2001 | Incorporation (16 pages) |