Company NameHarrison Newco 2015 Limited
DirectorsRobert Hudson Harrison and John Frazer Harrison
Company StatusActive
Company Number09401145
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Hudson Harrison
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gabels Hag Farm Road
Burley In Wharfedale
LS29 7AB
Director NameMr John Frazer Harrison
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Gargrave Road
Skipton
BD23 1UD

Location

Registered AddressUnit 24
Gargrave Road
Skipton
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 January 2024 (2 months, 3 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Charges

4 June 2015Delivered on: 16 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 2 riversidepark, royd ings avenue, keighley, BD21 4BZ (title number YY48607).
Outstanding
12 May 2015Delivered on: 19 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
26 January 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
26 January 2023Director's details changed for Robert Hudson Harrison on 22 January 2023 (2 pages)
17 August 2022Micro company accounts made up to 31 January 2022 (3 pages)
28 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
13 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
19 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
7 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 September 2018Change of details for Mr John Frazer Harrison as a person with significant control on 25 September 2018 (2 pages)
25 September 2018Director's details changed for Mr John Frazer Harrison on 25 September 2018 (2 pages)
24 September 2018Director's details changed for Mr John Frazer Harrison on 24 September 2018 (2 pages)
2 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 August 2017Registered office address changed from Unit 25, Skipton Auction Mart Gargrave Road Skipton BD23 1UD England to Unit 24 Gargrave Road Skipton BD23 1UD on 29 August 2017 (1 page)
29 August 2017Registered office address changed from Unit 25, Skipton Auction Mart Gargrave Road Skipton BD23 1UD England to Unit 24 Gargrave Road Skipton BD23 1UD on 29 August 2017 (1 page)
13 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
7 December 2016Registered office address changed from 5 Ron Lawton Crescent Burley in Wharfedale Ilkley LS29 7st United Kingdom to Unit 25, Skipton Auction Mart Gargrave Road Skipton BD23 1UD on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 5 Ron Lawton Crescent Burley in Wharfedale Ilkley LS29 7st United Kingdom to Unit 25, Skipton Auction Mart Gargrave Road Skipton BD23 1UD on 7 December 2016 (1 page)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
16 June 2015Registration of charge 094011450002, created on 4 June 2015 (7 pages)
16 June 2015Registration of charge 094011450002, created on 4 June 2015 (7 pages)
16 June 2015Registration of charge 094011450002, created on 4 June 2015 (7 pages)
19 May 2015Registration of charge 094011450001, created on 12 May 2015 (5 pages)
19 May 2015Registration of charge 094011450001, created on 12 May 2015 (5 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 2
(51 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 2
(51 pages)