About

Registered Number: 00347609
Date of Incorporation: 22/12/1938 (86 years and 3 months ago)
Company Status: Active
Registered Address: Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR

 

Based in Lancashire, Frank Harrison Ltd was registered on 22 December 1938, it's status is listed as "Active". The current directors of the company are listed as Mawdsley, Siobhan, Batchelor, Andrew John, Brisley, Jane Marie, Hall, Tracy, Lythe, Graham, Lythe, Stanley. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Tracy 14 January 1999 19 June 2008 1
LYTHE, Graham N/A 14 January 1999 1
LYTHE, Stanley N/A 14 January 1999 1
Secretary Name Appointed Resigned Total Appointments
MAWDSLEY, Siobhan 01 October 2015 - 1
BATCHELOR, Andrew John 24 September 2014 01 October 2015 1
BRISLEY, Jane Marie 10 October 2011 24 September 2014 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 01 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 October 2018
PSC02 - N/A 24 August 2018
PSC09 - N/A 23 August 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 28 October 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 10 November 2015
AP03 - Appointment of secretary 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AP04 - Appointment of corporate secretary 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AP01 - Appointment of director 17 March 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 07 November 2014
AP03 - Appointment of secretary 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AUD - Auditor's letter of resignation 08 May 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 01 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2013
TM01 - Termination of appointment of director 10 June 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 02 November 2012
TM01 - Termination of appointment of director 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 07 November 2011
RESOLUTIONS - N/A 24 October 2011
CC04 - Statement of companies objects 24 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2011
AP03 - Appointment of secretary 19 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 19 October 2011
AA01 - Change of accounting reference date 19 October 2011
AD01 - Change of registered office address 17 August 2011
AP01 - Appointment of director 26 April 2011
AA01 - Change of accounting reference date 12 April 2011
TM01 - Termination of appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
TM02 - Termination of appointment of secretary 21 December 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
AA - Annual Accounts 27 November 2008
225 - Change of Accounting Reference Date 13 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2008
RESOLUTIONS - N/A 04 July 2008
123 - Notice of increase in nominal capital 04 July 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 30 October 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 14 November 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 22 October 2004
395 - Particulars of a mortgage or charge 30 December 2003
AA - Annual Accounts 13 November 2003
287 - Change in situation or address of Registered Office 31 October 2003
363s - Annual Return 29 October 2003
AA - Annual Accounts 26 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
363s - Annual Return 06 November 2002
AA - Annual Accounts 03 December 2001
363a - Annual Return 16 November 2001
288c - Notice of change of directors or secretaries or in their particulars 05 November 2001
AA - Annual Accounts 27 November 2000
363a - Annual Return 08 November 2000
363a - Annual Return 09 November 1999
AA - Annual Accounts 09 November 1999
288c - Notice of change of directors or secretaries or in their particulars 25 October 1999
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 22 February 1999
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 22 February 1999
353a - Register of members in non-legible form 22 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
287 - Change in situation or address of Registered Office 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
395 - Particulars of a mortgage or charge 20 January 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 18 November 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 28 July 1997
363a - Annual Return 28 November 1996
AA - Annual Accounts 27 June 1996
363x - Annual Return 03 November 1995
AA - Annual Accounts 18 August 1995
363x - Annual Return 15 November 1994
AA - Annual Accounts 23 June 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 21 June 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 24 September 1992
AA - Annual Accounts 09 December 1991
363b - Annual Return 09 December 1991
363(287) - N/A 09 December 1991
AA - Annual Accounts 15 November 1990
363 - Annual Return 15 November 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
AA - Annual Accounts 04 January 1989
363 - Annual Return 04 January 1989
AA - Annual Accounts 30 September 1987
363 - Annual Return 30 September 1987
AA - Annual Accounts 25 July 1986
363 - Annual Return 25 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 2003 Outstanding

N/A

Debenture 14 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.