About

Registered Number: 03889306
Date of Incorporation: 06/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: High Street, Bourton-On-The-Water, Cheltenham, Gloucestershire, GL54 2AN

 

Harrison & Hardie Ltd was registered on 06 December 1999 and are based in Cheltenham, Gloucestershire. The business has 5 directors listed as Gee, Caroline, Von Speyr, James, Von Speyr, Karen, Nicholds, David, Hardie, Simon James at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEE, Caroline 07 June 2000 - 1
VON SPEYR, James 05 November 2001 - 1
VON SPEYR, Karen 24 February 2000 - 1
HARDIE, Simon James 24 February 2000 03 November 2008 1
Secretary Name Appointed Resigned Total Appointments
NICHOLDS, David 24 February 2000 14 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
RESOLUTIONS - N/A 06 February 2020
RESOLUTIONS - N/A 06 February 2020
SH08 - Notice of name or other designation of class of shares 29 January 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 03 January 2014
AD01 - Change of registered office address 22 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 14 December 2012
CH03 - Change of particulars for secretary 14 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
MG01 - Particulars of a mortgage or charge 13 November 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 11 February 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 26 October 2007
AA - Annual Accounts 20 March 2007
225 - Change of Accounting Reference Date 01 February 2007
363a - Annual Return 12 January 2007
363a - Annual Return 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
AA - Annual Accounts 30 March 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 24 January 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
395 - Particulars of a mortgage or charge 23 July 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 26 November 2003
288c - Notice of change of directors or secretaries or in their particulars 01 August 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 20 February 2003
363s - Annual Return 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 25 January 2001
225 - Change of Accounting Reference Date 29 December 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
287 - Change in situation or address of Registered Office 13 July 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
CERTNM - Change of name certificate 19 June 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
NEWINC - New incorporation documents 06 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2012 Outstanding

N/A

Rent deposit deed 02 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.