About

Registered Number: 02146918
Date of Incorporation: 14/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: 19 Edward Street, Bignall End, Stoke-On-Trent, Staffordshire, ST7 8QA

 

Founded in 1987, Harrison Builders (Betley) Ltd has its registered office in Staffordshire, it's status is listed as "Active". This business has 3 directors listed as Harrison, Stephen John, Harrison, Kathleen, Harrison, Peter John in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Stephen John N/A - 1
HARRISON, Kathleen N/A 06 March 2018 1
HARRISON, Peter John N/A 21 December 2011 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 05 December 2018
TM01 - Termination of appointment of director 06 March 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 13 December 2016
TM02 - Termination of appointment of secretary 17 November 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 18 March 2013
AA01 - Change of accounting reference date 02 October 2012
AD01 - Change of registered office address 07 June 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 06 March 2012
AD01 - Change of registered office address 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
AA - Annual Accounts 22 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 May 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 20 April 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 23 April 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 04 April 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 05 April 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 26 April 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 08 March 1999
287 - Change in situation or address of Registered Office 11 September 1998
AA - Annual Accounts 17 June 1998
363s - Annual Return 04 March 1998
CERTNM - Change of name certificate 06 November 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 11 July 1995
288 - N/A 15 March 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 28 March 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 15 March 1993
AA - Annual Accounts 11 June 1992
363s - Annual Return 09 March 1992
395 - Particulars of a mortgage or charge 02 January 1992
AA - Annual Accounts 19 July 1991
363a - Annual Return 19 July 1991
PUC 2 - N/A 11 June 1991
395 - Particulars of a mortgage or charge 19 February 1991
395 - Particulars of a mortgage or charge 13 June 1990
395 - Particulars of a mortgage or charge 24 May 1990
AA - Annual Accounts 25 April 1990
287 - Change in situation or address of Registered Office 23 April 1990
363 - Annual Return 21 March 1990
395 - Particulars of a mortgage or charge 21 August 1989
395 - Particulars of a mortgage or charge 18 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 June 1989
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1989
395 - Particulars of a mortgage or charge 10 May 1988
395 - Particulars of a mortgage or charge 24 March 1988
395 - Particulars of a mortgage or charge 11 January 1988
CERTNM - Change of name certificate 26 October 1987
288 - N/A 24 September 1987
287 - Change in situation or address of Registered Office 24 September 1987
NEWINC - New incorporation documents 14 July 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 December 1991 Outstanding

N/A

Legal mortgage 08 February 1991 Outstanding

N/A

Legal mortgage 06 June 1990 Outstanding

N/A

Legal mortgage 18 May 1990 Outstanding

N/A

Legal mortgage 15 August 1989 Outstanding

N/A

Legal mortgage 14 August 1989 Outstanding

N/A

Legal mortgage 04 May 1988 Fully Satisfied

N/A

Legal mortgage 17 March 1988 Outstanding

N/A

Legal mortgage 31 December 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.