About

Registered Number: 01686821
Date of Incorporation: 14/12/1982 (41 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Traso Business Park, Callywhite Lane, Dronfield, Derbyshire, S18 2XR

 

Harrison - Silverdale Ltd was established in 1982, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed as Harrison, Jonathan Mark, Johnston, Philip, Harrison, John Roger, Harrison, Judith Ann for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Jonathan Mark 01 June 1999 - 1
JOHNSTON, Philip 05 January 2009 - 1
HARRISON, John Roger N/A 14 December 2017 1
HARRISON, Judith Ann N/A 14 December 2017 1

Filing History

Document Type Date
SH06 - Notice of cancellation of shares 24 September 2020
SH03 - Return of purchase of own shares 09 September 2020
AA - Annual Accounts 25 August 2020
SH06 - Notice of cancellation of shares 09 October 2019
SH03 - Return of purchase of own shares 09 October 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 02 October 2018
SH06 - Notice of cancellation of shares 18 September 2018
SH03 - Return of purchase of own shares 18 September 2018
CH01 - Change of particulars for director 14 August 2018
AA - Annual Accounts 05 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 22 January 2018
SH06 - Notice of cancellation of shares 18 January 2018
SH03 - Return of purchase of own shares 18 January 2018
PSC07 - N/A 12 January 2018
PSC07 - N/A 12 January 2018
PSC01 - N/A 12 January 2018
RESOLUTIONS - N/A 21 December 2017
RESOLUTIONS - N/A 21 December 2017
TM01 - Termination of appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
TM02 - Termination of appointment of secretary 19 December 2017
SH06 - Notice of cancellation of shares 02 November 2017
SH03 - Return of purchase of own shares 01 November 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 26 August 2015
CH01 - Change of particulars for director 26 August 2015
CH01 - Change of particulars for director 26 August 2015
CH01 - Change of particulars for director 26 August 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 03 October 2012
RESOLUTIONS - N/A 27 April 2012
CC04 - Statement of companies objects 27 April 2012
SH01 - Return of Allotment of shares 27 April 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 28 April 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 24 February 2006
287 - Change in situation or address of Registered Office 21 February 2006
225 - Change of Accounting Reference Date 15 February 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 28 July 2000
AUD - Auditor's letter of resignation 27 April 2000
363s - Annual Return 13 October 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 02 November 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 07 July 1994
RESOLUTIONS - N/A 08 November 1993
RESOLUTIONS - N/A 08 November 1993
RESOLUTIONS - N/A 08 November 1993
363s - Annual Return 08 November 1993
AA - Annual Accounts 02 July 1993
363s - Annual Return 26 October 1992
AA - Annual Accounts 02 July 1992
363b - Annual Return 24 February 1992
AA - Annual Accounts 26 July 1991
395 - Particulars of a mortgage or charge 12 June 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 26 October 1990
288 - N/A 06 September 1990
AA - Annual Accounts 18 July 1989
363 - Annual Return 18 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1988
287 - Change in situation or address of Registered Office 25 October 1988
363 - Annual Return 05 September 1988
288 - N/A 25 August 1988
288 - N/A 05 August 1988
AA - Annual Accounts 02 August 1988
288 - N/A 12 April 1988
AA - Annual Accounts 06 July 1987
363 - Annual Return 06 July 1987
AA - Annual Accounts 20 May 1986
363 - Annual Return 20 May 1986
MISC - Miscellaneous document 14 December 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 1991 Outstanding

N/A

Debenture 13 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.