About

Registered Number: 02160754
Date of Incorporation: 03/09/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Marrick Moor Barn, Marrick, Richmond, North Yorkshire, DL11 7LF

 

Established in 1987, Harris (U.K.) has its registered office in North Yorkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Desmond, Ciaran, Harris, Denise, Burns, John, O'donoghue, Brian, Harris, Robert, Harris, William at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESMOND, Ciaran 28 August 2017 - 1
HARRIS, Denise 28 August 2009 - 1
HARRIS, Robert N/A 27 July 2017 1
HARRIS, William N/A 28 January 2011 1
Secretary Name Appointed Resigned Total Appointments
BURNS, John 28 January 2005 05 February 2007 1
O'DONOGHUE, Brian N/A 28 January 2005 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 13 February 2019
RESOLUTIONS - N/A 12 December 2018
FOA-RR - N/A 12 December 2018
CERT3 - Re-registration of a company from limited to unlimited 12 December 2018
MAR - Memorandum and Articles - used in re-registration 12 December 2018
RR05 - Application by a private limited company for re-registration as a private unlimited company 12 December 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 04 December 2017
PSC01 - N/A 20 November 2017
PSC07 - N/A 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
AP01 - Appointment of director 07 September 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 21 December 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
363a - Annual Return 05 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2009
353 - Register of members 05 August 2009
AA - Annual Accounts 05 December 2008
363s - Annual Return 07 October 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 22 September 2007
287 - Change in situation or address of Registered Office 16 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 05 January 2004
CERTNM - Change of name certificate 07 November 2003
CERTNM - Change of name certificate 27 August 2003
363a - Annual Return 27 August 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 August 2003
353 - Register of members 27 August 2003
363a - Annual Return 27 August 2003
363a - Annual Return 27 August 2003
AA - Annual Accounts 27 August 2003
AA - Annual Accounts 27 August 2003
AA - Annual Accounts 27 August 2003
AC92 - N/A 22 August 2003
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2002
GAZ1 - First notification of strike-off action in London Gazette 22 January 2002
363s - Annual Return 15 September 2000
AA - Annual Accounts 29 December 1999
AA - Annual Accounts 31 December 1998
287 - Change in situation or address of Registered Office 02 December 1998
363s - Annual Return 23 October 1998
363s - Annual Return 23 October 1998
DISS40 - Notice of striking-off action discontinued 09 June 1998
AA - Annual Accounts 08 June 1998
GAZ1 - First notification of strike-off action in London Gazette 19 May 1998
AA - Annual Accounts 04 March 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 29 April 1996
AUD - Auditor's letter of resignation 16 October 1995
AA - Annual Accounts 13 February 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 10 January 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 23 September 1992
AA - Annual Accounts 15 January 1992
363b - Annual Return 19 September 1991
AA - Annual Accounts 16 November 1990
363 - Annual Return 12 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 July 1989
363 - Annual Return 24 July 1989
AA - Annual Accounts 20 July 1989
363 - Annual Return 17 July 1989
288 - N/A 22 June 1988
RESOLUTIONS - N/A 26 April 1988
PUC 2 - N/A 26 April 1988
123 - Notice of increase in nominal capital 26 April 1988
287 - Change in situation or address of Registered Office 09 March 1988
MEM/ARTS - N/A 27 November 1987
CERTNM - Change of name certificate 25 November 1987
NEWINC - New incorporation documents 03 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.