About

Registered Number: 07028711
Date of Incorporation: 24/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 1a Chapel Street, Winckley Square, Preston, Lancashire, PR1 8BU

 

Based in Preston, Harrison Drury & Co Ltd was founded on 24 September 2009, it's status at Companies House is "Active". The current directors of this company are listed as Booth, Nicholas John, Boulton, Daniel James, Chesworth, John George, Edwards, David Jonathan, England, Simon Robert, Fenny, Colin John, Gibbs, Sean Vicary, Marwood, Amanda Jayne, Osborne, John, Rawlinson, Duncan James, Stanley, Edward George, Webster, Amanda Jane, Wright, Janet Esther Young, Dover, Laura, Baron, Damian Laurence, Bartlett, Andrew William Arthur, Carter, Eve Marie, Dover, Laura, Filmer, David James, Mckenna, Owen James, Price, Simon Martin Craig, Spence, Samuel John Roger, Wright, Gavin Richard at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Nicholas John 01 January 2017 - 1
BOULTON, Daniel James 23 January 2019 - 1
CHESWORTH, John George 24 September 2009 - 1
EDWARDS, David Jonathan 11 July 2019 - 1
ENGLAND, Simon Robert 01 January 2015 - 1
FENNY, Colin John 01 January 2014 - 1
GIBBS, Sean Vicary 04 March 2014 - 1
MARWOOD, Amanda Jayne 01 January 2016 - 1
OSBORNE, John 01 January 2016 - 1
RAWLINSON, Duncan James 03 May 2016 - 1
STANLEY, Edward George 10 August 2015 - 1
WEBSTER, Amanda Jane 01 January 2016 - 1
WRIGHT, Janet Esther Young 01 April 2014 - 1
BARON, Damian Laurence 19 March 2012 28 February 2017 1
BARTLETT, Andrew William Arthur 01 May 2010 10 October 2018 1
CARTER, Eve Marie 30 October 2017 31 January 2020 1
DOVER, Laura 01 January 2017 01 July 2017 1
FILMER, David James 01 January 2014 31 July 2020 1
MCKENNA, Owen James 01 May 2010 26 June 2020 1
PRICE, Simon Martin Craig 02 November 2015 31 March 2016 1
SPENCE, Samuel John Roger 01 May 2010 26 June 2020 1
WRIGHT, Gavin Richard 22 May 2017 14 March 2019 1
Secretary Name Appointed Resigned Total Appointments
DOVER, Laura 01 January 2015 01 January 2015 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
TM01 - Termination of appointment of director 04 August 2020
TM01 - Termination of appointment of director 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
TM01 - Termination of appointment of director 08 February 2020
MR01 - N/A 07 October 2019
CS01 - N/A 03 October 2019
PSC04 - N/A 03 October 2019
AA - Annual Accounts 05 September 2019
AP01 - Appointment of director 16 July 2019
TM01 - Termination of appointment of director 19 March 2019
AP01 - Appointment of director 04 March 2019
CH01 - Change of particulars for director 20 February 2019
TM01 - Termination of appointment of director 28 November 2018
SH06 - Notice of cancellation of shares 16 November 2018
CS01 - N/A 15 November 2018
OC - Order of Court 11 September 2018
AA - Annual Accounts 10 September 2018
SH03 - Return of purchase of own shares 29 May 2018
MR04 - N/A 19 April 2018
MR01 - N/A 17 April 2018
SH08 - Notice of name or other designation of class of shares 16 January 2018
AP01 - Appointment of director 22 December 2017
TM02 - Termination of appointment of secretary 22 December 2017
AP01 - Appointment of director 03 November 2017
AP01 - Appointment of director 19 October 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
AP01 - Appointment of director 22 May 2017
RESOLUTIONS - N/A 21 April 2017
SH06 - Notice of cancellation of shares 21 April 2017
SH03 - Return of purchase of own shares 21 April 2017
TM01 - Termination of appointment of director 12 April 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
CS01 - N/A 18 October 2016
CH01 - Change of particulars for director 11 October 2016
CH01 - Change of particulars for director 11 October 2016
CH01 - Change of particulars for director 11 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2016
AP01 - Appointment of director 22 July 2016
CH01 - Change of particulars for director 11 July 2016
AA - Annual Accounts 27 May 2016
AP01 - Appointment of director 09 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 April 2016
TM01 - Termination of appointment of director 31 March 2016
RESOLUTIONS - N/A 26 February 2016
RESOLUTIONS - N/A 26 February 2016
SH08 - Notice of name or other designation of class of shares 26 February 2016
CH01 - Change of particulars for director 29 January 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 19 January 2016
AP01 - Appointment of director 07 January 2016
AR01 - Annual Return 06 October 2015
AP03 - Appointment of secretary 06 October 2015
AP01 - Appointment of director 13 August 2015
AA - Annual Accounts 18 May 2015
AP01 - Appointment of director 24 March 2015
AR01 - Annual Return 07 November 2014
SH01 - Return of Allotment of shares 03 November 2014
AP01 - Appointment of director 27 October 2014
AA - Annual Accounts 15 May 2014
AP01 - Appointment of director 31 March 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
AR01 - Annual Return 11 October 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 20 May 2013
SH01 - Return of Allotment of shares 31 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 January 2013
AR01 - Annual Return 20 November 2012
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 19 November 2012
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 05 April 2012
AD01 - Change of registered office address 26 March 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 21 June 2011
SH01 - Return of Allotment of shares 28 April 2011
RESOLUTIONS - N/A 15 April 2011
MEM/ARTS - N/A 15 April 2011
AR01 - Annual Return 15 October 2010
AA01 - Change of accounting reference date 10 August 2010
AP01 - Appointment of director 06 July 2010
AP01 - Appointment of director 06 July 2010
AP01 - Appointment of director 06 July 2010
RESOLUTIONS - N/A 18 May 2010
RESOLUTIONS - N/A 18 May 2010
RESOLUTIONS - N/A 18 May 2010
MEM/ARTS - N/A 18 May 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
NEWINC - New incorporation documents 24 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2019 Outstanding

N/A

Debenture 29 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.