Company NameHarrison & Hargreaves Limited
DirectorsMichael Francis Spencer and Sharon Elizabeth Spencer
Company StatusActive
Company Number06949552
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Michael Francis Spencer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(same day as company formation)
RolePainter And Decorator
Country of ResidenceEngland
Correspondence Address6 Folliott Ward Close
Malton
North Yorkshire
YO17 7NN
Director NameMrs Sharon Elizabeth Spencer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address6 Folliott Ward Close
Malton
North Yorkshire
YO17 7NN
Secretary NameMr Michael Francis Spencer
NationalityBritish
StatusCurrent
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Folliott Ward Close
Malton
North Yorkshire
YO17 7NN

Contact

Websitewww.harrison-hargreaves.com
Email address[email protected]
Telephone028 85680508
Telephone regionNorthern Ireland

Location

Registered Address84 Westborough
Scarborough
YO11 1JW
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Michael Francis Spencer
16.67%
Ordinary
50 at £1Michael Francis Spencer
16.67%
Ordinary A
50 at £1Michael Francis Spencer
16.67%
Ordinary B
50 at £1Sharon Elizabeth Spencer
16.67%
Ordinary
50 at £1Sharon Elizabeth Spencer
16.67%
Ordinary A
50 at £1Sharon Elizabeth Spencer
16.67%
Ordinary B

Financials

Year2014
Net Worth-£31,883
Cash£34,130
Current Liabilities£168,799

Accounts

Latest Accounts8 December 2022 (1 year, 4 months ago)
Next Accounts Due8 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End08 December

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

8 September 2023Total exemption full accounts made up to 8 December 2022 (9 pages)
15 June 2023Confirmation statement made on 18 May 2023 with updates (10 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
25 January 2023Previous accounting period shortened from 31 December 2022 to 8 December 2022 (1 page)
11 January 2023Director's details changed for Mr Richard Allen Johnson on 11 January 2023 (2 pages)
21 December 2022Appointment of Mr Richard Allen Johnson as a director on 8 December 2022 (2 pages)
21 December 2022Termination of appointment of Michael Francis Spencer as a director on 8 December 2022 (1 page)
21 December 2022Cessation of Michael Francis Spencer as a person with significant control on 8 December 2022 (1 page)
21 December 2022Termination of appointment of Michael Francis Spencer as a secretary on 8 December 2022 (1 page)
21 December 2022Registered office address changed from Moyola House 31 Hawthorn Grove York YO31 7YA England to 84 Westborough Scarborough YO11 1JW on 21 December 2022 (1 page)
21 December 2022Notification of Richard Allen Johnson as a person with significant control on 8 December 2022 (2 pages)
21 December 2022Cessation of Sharon Elizabeth Spencer as a person with significant control on 8 December 2022 (1 page)
21 December 2022Termination of appointment of Sharon Elizabeth Spencer as a director on 8 December 2022 (1 page)
7 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
24 June 2022Confirmation statement made on 31 October 2021 with no updates (3 pages)
7 October 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
17 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 December 2018 (7 pages)
8 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 31 December 2017 (7 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 April 2017Registered office address changed from 8 Forest Farm Business Park Fulford York YO19 4RH to Moyola House 31 Hawthorn Grove York YO31 7YA on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 8 Forest Farm Business Park Fulford York YO19 4RH to Moyola House 31 Hawthorn Grove York YO31 7YA on 5 April 2017 (1 page)
29 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 November 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
12 November 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 300
(6 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 300
(6 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 300
(6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 300
(6 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 300
(6 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 300
(6 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 March 2013Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom on 28 March 2013 (1 page)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 December 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
11 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
11 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
29 April 2010Previous accounting period shortened from 31 July 2010 to 30 September 2009 (3 pages)
29 April 2010Previous accounting period shortened from 31 July 2010 to 30 September 2009 (3 pages)
1 July 2009Incorporation (14 pages)
1 July 2009Incorporation (14 pages)