About

Registered Number: 02856316
Date of Incorporation: 23/09/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Oxford House, Oxford Road, Thame, OX9 2AH

 

Founded in 1993, Harrison Catering Services Ltd has its registered office in Thame, it has a status of "Active". We don't know the number of employees at this business. Harrison Catering Services Ltd has 12 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYLWARD, Claire Jeanette 25 May 2006 - 1
HARRISON, Gareth Geoffrey 25 May 2006 - 1
HARRISON, Richard David 10 April 2006 - 1
SHINNER, Jonathan Chafer 16 January 1996 - 1
STOWER, Mark Stephen 01 January 2014 - 1
CURTIS, Alison Mary 17 March 1995 30 June 2009 1
HARRISON, Geoffrey Charles 21 January 1994 23 March 1994 1
HARRISON, Lorraine Jeanette 23 March 1994 25 April 1994 1
LIGHTFOOT, John Leslie 08 June 1994 25 May 2006 1
WILLIS, Simon 25 May 2006 23 April 2012 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Richard David 28 June 2011 - 1
EDWARDS, Richard 12 January 2005 28 June 2011 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 22 July 2019
CH01 - Change of particulars for director 23 May 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 27 July 2016
MR04 - N/A 11 April 2016
MR04 - N/A 11 April 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 12 October 2015
CH01 - Change of particulars for director 12 October 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 31 July 2014
AP01 - Appointment of director 13 January 2014
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH01 - Change of particulars for director 25 September 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 10 July 2012
TM01 - Termination of appointment of director 20 June 2012
AR01 - Annual Return 27 September 2011
AP03 - Appointment of secretary 11 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 19 July 2010
CH01 - Change of particulars for director 19 January 2010
MG01 - Particulars of a mortgage or charge 11 November 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 13 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 24 October 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 06 November 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
RESOLUTIONS - N/A 15 June 2006
RESOLUTIONS - N/A 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
MEM/ARTS - N/A 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 June 2006
395 - Particulars of a mortgage or charge 06 June 2006
395 - Particulars of a mortgage or charge 06 June 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
AA - Annual Accounts 02 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2005
363s - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
395 - Particulars of a mortgage or charge 15 July 2005
AA - Annual Accounts 01 February 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
395 - Particulars of a mortgage or charge 31 December 2004
363s - Annual Return 24 September 2004
287 - Change in situation or address of Registered Office 08 September 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
AA - Annual Accounts 30 January 2003
288a - Notice of appointment of directors or secretaries 03 October 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 02 October 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 17 January 1997
363s - Annual Return 24 September 1996
288 - N/A 29 February 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 24 October 1995
395 - Particulars of a mortgage or charge 25 July 1995
288 - N/A 25 April 1995
RESOLUTIONS - N/A 04 February 1995
AA - Annual Accounts 04 February 1995
363a - Annual Return 26 January 1995
363s - Annual Return 11 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1994
363s - Annual Return 28 November 1994
288 - N/A 30 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1994
MEM/ARTS - N/A 03 June 1994
288 - N/A 11 May 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
RESOLUTIONS - N/A 11 March 1994
RESOLUTIONS - N/A 11 March 1994
123 - Notice of increase in nominal capital 11 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1994
288 - N/A 01 March 1994
CERTNM - Change of name certificate 22 February 1994
288 - N/A 13 February 1994
288 - N/A 13 February 1994
288 - N/A 13 February 1994
288 - N/A 13 February 1994
287 - Change in situation or address of Registered Office 13 February 1994
NEWINC - New incorporation documents 23 September 1993

Mortgages & Charges

Description Date Status Charge by
Legal assignment 10 November 2009 Outstanding

N/A

Floating charge (all assets) 02 June 2006 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 02 June 2006 Fully Satisfied

N/A

Debenture 13 July 2005 Outstanding

N/A

Debenture 22 December 2004 Fully Satisfied

N/A

Fixed and floating charge 19 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.