About

Registered Number: 00351508
Date of Incorporation: 03/04/1939 (85 years and 1 month ago)
Company Status: Active
Registered Address: Harrison And Harrison Ltd, St Johns Road, Meadowfield, Durham, DH7 8YH

 

Based in Durham, Harrison & Harrison Ltd was setup in 1939, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The current directors of the organisation are listed as Conlon, John, Hamlyn, Peter Temple, Mathews, Duncan Patrick, Reid, Andrew Jonathan, Scott, Andrew Nevison, Venning, Katherine Danvers, Venning, Mark Borlase, Venning, Sarah Louise, Campbell, Justine Georgina, Conlon, John Martin, Evans, Andrea, Hindmarsh, Mark Richard, Thorndyke, Helen Elizabeth, Batchelor, Christopher Graham Paul, Dr, Harrison, Cuthbert Temple Lane, Harrison, Helena Maud, Hirst, David John, Hopps, Peter Laurie, Nunn, Albert Jesse.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONLON, John 18 September 2018 - 1
HAMLYN, Peter Temple 25 January 1995 - 1
MATHEWS, Duncan Patrick 08 November 2007 - 1
REID, Andrew Jonathan 16 October 2017 - 1
SCOTT, Andrew Nevison 30 June 2017 - 1
VENNING, Katherine Danvers N/A - 1
VENNING, Mark Borlase N/A - 1
VENNING, Sarah Louise 01 April 2008 - 1
BATCHELOR, Christopher Graham Paul, Dr 31 January 2011 22 July 2017 1
HARRISON, Cuthbert Temple Lane N/A 27 October 1991 1
HARRISON, Helena Maud N/A 22 August 1994 1
HIRST, David John 27 November 2009 16 July 2010 1
HOPPS, Peter Laurie 08 November 2007 28 November 2018 1
NUNN, Albert Jesse N/A 08 November 2007 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Justine Georgina N/A 15 September 2004 1
CONLON, John Martin 15 September 2004 09 November 2017 1
EVANS, Andrea 02 July 2018 13 September 2018 1
HINDMARSH, Mark Richard 09 November 2017 10 November 2017 1
THORNDYKE, Helen Elizabeth 28 November 2018 04 September 2020 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CH01 - Change of particulars for director 04 September 2020
TM02 - Termination of appointment of secretary 04 September 2020
CS01 - N/A 03 September 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 02 July 2019
AP03 - Appointment of secretary 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 21 September 2018
AP01 - Appointment of director 18 September 2018
TM02 - Termination of appointment of secretary 18 September 2018
CS01 - N/A 02 July 2018
AP03 - Appointment of secretary 02 July 2018
TM02 - Termination of appointment of secretary 14 November 2017
AP03 - Appointment of secretary 09 November 2017
TM02 - Termination of appointment of secretary 09 November 2017
AP01 - Appointment of director 16 October 2017
AA - Annual Accounts 29 August 2017
TM01 - Termination of appointment of director 23 July 2017
AP01 - Appointment of director 01 July 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 20 June 2013
CH01 - Change of particulars for director 19 June 2013
CH01 - Change of particulars for director 19 June 2013
CH01 - Change of particulars for director 19 June 2013
SH01 - Return of Allotment of shares 19 June 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 23 June 2011
AP01 - Appointment of director 02 February 2011
AA - Annual Accounts 01 September 2010
TM01 - Termination of appointment of director 19 July 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
AP01 - Appointment of director 10 December 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 19 June 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
RESOLUTIONS - N/A 26 November 2007
MEM/ARTS - N/A 26 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 19 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 June 2007
353 - Register of members 19 June 2007
287 - Change in situation or address of Registered Office 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
363s - Annual Return 27 August 2004
AA - Annual Accounts 19 July 2003
363s - Annual Return 09 July 2003
395 - Particulars of a mortgage or charge 15 April 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 07 July 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 20 September 1999
288c - Notice of change of directors or secretaries or in their particulars 23 June 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 26 August 1998
AA - Annual Accounts 26 August 1997
363s - Annual Return 29 July 1997
395 - Particulars of a mortgage or charge 12 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1996
287 - Change in situation or address of Registered Office 19 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1996
AA - Annual Accounts 05 August 1996
395 - Particulars of a mortgage or charge 22 July 1996
363s - Annual Return 02 July 1996
AA - Annual Accounts 18 September 1995
363s - Annual Return 14 August 1995
288 - N/A 04 February 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 04 August 1994
AA - Annual Accounts 30 July 1993
363s - Annual Return 21 July 1993
AA - Annual Accounts 26 August 1992
288 - N/A 30 July 1992
363s - Annual Return 30 July 1992
AA - Annual Accounts 17 July 1991
363b - Annual Return 17 July 1991
AA - Annual Accounts 01 August 1990
363 - Annual Return 01 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1990
288 - N/A 15 June 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
AA - Annual Accounts 04 November 1987
363 - Annual Return 04 November 1987
AA - Annual Accounts 22 October 1986
363 - Annual Return 22 October 1986
MISC - Miscellaneous document 03 April 1939

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 April 2003 Outstanding

N/A

Legal mortgage 23 April 1997 Outstanding

N/A

Mortgage debenture 05 July 1996 Outstanding

N/A

Notice of lieu 11 May 1963 Fully Satisfied

N/A

Mortgage 23 February 1940 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.